11629921 CANADA INC.

Address: 9 Koven Place, Toronto, ON M2J 3H5

11629921 CANADA INC. (Corporation# 11629921) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 2019.

Corporation Overview

Corporation ID 11629921
Business Number 770685733
Corporation Name 11629921 CANADA INC.
Registered Office Address 9 Koven Place
Toronto
ON M2J 3H5
Incorporation Date 2019-09-16
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Raffi Der Haroutiounian 18 Wynford Drive, Suite 306, Toronto ON M3C 3S2, Canada
Sathiyan Ratnam 9 Koven Place, Toronto ON M2J 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-16 current 9 Koven Place, Toronto, ON M2J 3H5
Name 2019-09-16 current 11629921 CANADA INC.
Status 2019-09-16 current Active / Actif

Activities

Date Activity Details
2019-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 Koven Place
City Toronto
Province ON
Postal Code M2J 3H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mever International Ltd. 5 Koven Place, North York, ON M2J 3H5 2003-02-25
3909441 Canada Inc. 11 Koven Place, North York, Ontario, ON M2J 3H5 2001-06-13
Hi Can You Hear Me Inc. 11 Koven Place, Toronto, ON M2J 3H5 2009-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
Raffi Der Haroutiounian 18 Wynford Drive, Suite 306, Toronto ON M3C 3S2, Canada
Sathiyan Ratnam 9 Koven Place, Toronto ON M2J 3H5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 3H5

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 11629921 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.