11633848 CANADA INC.

Address: 48 Fred Silvester Road, Whitchurch-stouffville, ON L4A 0J6

11633848 CANADA INC. (Corporation# 11633848) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 2019.

Corporation Overview

Corporation ID 11633848
Business Number 770311538
Corporation Name 11633848 CANADA INC.
Registered Office Address 48 Fred Silvester Road
Whitchurch-stouffville
ON L4A 0J6
Incorporation Date 2019-09-18
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Rashid Ali Bhatti 48 Fred Silvester Road, Whitchurch-Stouffville ON L4A 0J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-18 current 48 Fred Silvester Road, Whitchurch-stouffville, ON L4A 0J6
Name 2019-09-18 current 11633848 CANADA INC.
Status 2019-09-18 current Active / Actif

Activities

Date Activity Details
2019-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 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 48 Fred Silvester Road
City Whitchurch-Stouffville
Province ON
Postal Code L4A 0J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Templars Against Child Abuse Canada 37 Fred Silvester Road, Whitchurch-stouffville, ON L4A 0J6 2019-12-11
8854947 Canada Inc. 15 Fred Silvester Road, Stouffville, ON L4A 0J6 2014-04-11
Esskay Financial Services Inc. 120 Ken Laushway Avenue, Stouffville, ON L4A 0J6 1999-06-21
Krs Ventures Limited 120 Ken Laushway Avenue, Stouffville, ON L4A 0J6 2005-06-03
Stouffville National Lease and Sales Ltd. 120 Ken Laushway Avenue, Stouffville, ON L4A 0J6 2013-04-19
Broadmore Mortgage Services Inc. 120 Ken Laushway Avenue, Whitchurch-stouffville, ON L4A 0J6 2015-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
Rashid Ali Bhatti 48 Fred Silvester Road, Whitchurch-Stouffville ON L4A 0J6, Canada

Competitor

Search similar business entities

City Whitchurch-Stouffville
Post Code L4A 0J6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 11633848 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.