11679341 Canada Ltd.

Address: 283 Lakeshore Road East, Mississauga, ON L5G 1H3

11679341 Canada Ltd. (Corporation# 11679341) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2019.

Corporation Overview

Corporation ID 11679341
Business Number 766761878
Corporation Name 11679341 Canada Ltd.
Registered Office Address 283 Lakeshore Road East
Mississauga
ON L5G 1H3
Incorporation Date 2019-10-12
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
James Patzmann 26 Lynmont Road, Toronto ON M9V 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-12 current 283 Lakeshore Road East, Mississauga, ON L5G 1H3
Name 2019-10-12 current 11679341 Canada Ltd.
Status 2019-10-12 current Active / Actif

Activities

Date Activity Details
2019-10-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 283 Lakeshore Road East
City Mississauga
Province ON
Postal Code L5G 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manchikalapudi Services Limited 297 Lakeshore Road East, Unit 3, Mississauga, ON L5G 1H3 2020-03-20
11741004 Canada Inc. 289 Lakeshore Road East, Unit 5, Mississauga, ON L5G 1H3 2019-11-15
Modern Theory Institute Inc. 319, Lakeshore Road East, Mississauga, ON L5G 1H3 2016-11-21
Signs Den Graphics Inc. 323 Lakeshore Rd E, Mississauga, ON L5G 1H3 2015-09-02
8595429 Canada Inc. 295 Lakeshore Rd East, Mississauga, ON L5G 1H3 2013-08-01
Big Time Roofing Corp. 295 Lakeshore Rd. East Unit 3, Mississauga, ON L5G 1H3 2010-04-01
7006837 Canada Inc. 315 Lakeshore Rd. E., Mississauga, ON L5G 1H3 2008-07-08
Fahk Int'l Inc. 287 Lakeshore Road East, Mississauga, ON L5G 1H3 2005-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
James Patzmann 26 Lynmont Road, Toronto ON M9V 3W8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1H3

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 11679341 Canada Ltd..

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.