11653547 Canada Corp.

Address: 503-55 Ellerslie Ave., Toronto, ON M2N 1X9

11653547 Canada Corp. (Corporation# 11653547) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 2019.

Corporation Overview

Corporation ID 11653547
Business Number 769187279
Corporation Name 11653547 Canada Corp.
Registered Office Address 503-55 Ellerslie Ave.
Toronto
ON M2N 1X9
Incorporation Date 2019-09-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Iskander Sayapov 71 Charnwood Place, Markham ON L3T 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-28 current 503-55 Ellerslie Ave., Toronto, ON M2N 1X9
Name 2019-09-28 current 11653547 Canada Corp.
Status 2019-09-28 current Active / Actif

Activities

Date Activity Details
2019-09-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 503-55 Ellerslie Ave.
City Toronto
Province ON
Postal Code M2N 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12353172 Canada Inc. 920-55 Ellerslie Avenue, North York, ON M2N 1X9 2020-09-18
12307251 Canada Inc. 628-55 Ellerslie Ave, North York, ON M2N 1X9 2020-08-31
Internal Tech Ltd. 1101-55 Ellerslie Ave., North York, ON M2N 1X9 2020-06-10
11308505 Canada Inc. 703-55 Ellerslie Ave, North York, ON M2N 1X9 2019-03-20
Spfm Insulation and Coatings Ltd. 1805 - 55 Ellerslie Avenue, Toronto, ON M2N 1X9 2018-03-20
10552747 Canada Corp. 214-55 Ellerslie Avenue, North York, ON M2N 1X9 2017-12-21
Tn Tima Studio Inc. 817-55 Ellerslie Avenue, Toronto, ON M2N 1X9 2017-11-09
Qfin Consulting Incorporated 819-55 Ellerslie Ave, North York, ON M2N 1X9 2015-08-31
Tts Tumer Transport Services Ltd. 55 Ellerslie Ave, Suite 403, North York, ON M2N 1X9 2015-06-23
8808961 Canada Inc. 1617-55 Ellerslie Ave, North York, ON M2N 1X9 2014-03-05
Find all corporations in postal code M2N 1X9

Corporation Directors

Name Address
Iskander Sayapov 71 Charnwood Place, Markham ON L3T 5H2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 1X9

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on 11653547 Canada Corp..

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.