11641352 CANADA INC.

Address: 73 Andriana Cres, Markham, ON L6B 0C7

11641352 CANADA INC. (Corporation# 11641352) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 2019.

Corporation Overview

Corporation ID 11641352
Business Number 770233476
Corporation Name 11641352 CANADA INC.
Registered Office Address 73 Andriana Cres
Markham
ON L6B 0C7
Incorporation Date 2019-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Swalah Yusuf Khamis 73 ANDRIANA CRES, MARKHAM ON L6B 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-23 current 73 Andriana Cres, Markham, ON L6B 0C7
Name 2019-09-23 current 11641352 CANADA INC.
Status 2019-09-23 current Active / Actif

Activities

Date Activity Details
2019-09-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 73 ANDRIANA CRES
City MARKHAM
Province ON
Postal Code L6B 0C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collidoscope Consulting Inc. 67 Andriana Crescent, Markham, ON L6B 0C7 2020-01-08
10367753 Canada Inc. 79 Andriana Crescent, Markham, ON L6B 0C7 2017-08-16
Sevenhills Realestate Holdings Inc. 97 Andriana Crescent, Markham, ON L6B 0C7 2014-05-04
Alluri Technologies Inc. Andriana Cres, 81, Markham, ON L6B 0C7 2012-09-06
7801017 Canada Inc. 6933 14th Avenue, Markham, ON L6B 0C7 2011-04-01
Rank Study Consulting Ltd. 6939 14th Avenue, Markham, ON L6B 0C7 2010-04-02
Anar Dana Cuisine Inc. 91 Andriana Cres., Markham, ON L6B 0C7 2008-03-29
6669328 Canada Inc. 89 Andriana Cres, Markham, Ontario, ON L6B 0C7 2006-12-06
Sr3 Solutions Inc. 6939 14th Avenue, Markham, ON L6B 0C7 2017-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11981609 Canada Inc. 34 Lindcrest Manor, Markham, ON L6B 0A2 2020-03-30
Kvr Auto Zone Incorporated 528-30 Dunsheath Way, Markham, ON L6B 0A2 2019-07-05
Silvette Inc. 10 Dunsheath Way, Markham, ON L6B 0A3 2020-11-16
Redbox Noshery Ltd. 11 Ladywood Court, Markham, ON L6B 0A3 2020-01-29
Toronto Hoopstars Basketball Club 2 Knights Corners, Markham, ON L6B 0A4 2018-10-25
9724834 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2016-04-25
Fade Away Hair Studios Inc. 5 Kenilworth Gate, Markham, ON L6B 0A4 2012-01-01
7245149 Canada Inc. 9 Kenilworth Gate, Markham, ON L6B 0A4 2009-09-19
10095613 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2017-02-07
Anchor Nail and Staple Corp. 1 Lindcrest Manor, Markham, ON L6B 0A5 2020-10-18
Find all corporations in postal code L6B

Corporation Directors

Name Address
Swalah Yusuf Khamis 73 ANDRIANA CRES, MARKHAM ON L6B 0C7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6B 0C7

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 11641352 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.