11706209 CANADA LTD.

Address: 33 Bay Street, Toronto, ON M5J 2Z3

11706209 CANADA LTD. (Corporation# 11706209) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 2019.

Corporation Overview

Corporation ID 11706209
Business Number 764532271
Corporation Name 11706209 CANADA LTD.
Registered Office Address 33 Bay Street
Toronto
ON M5J 2Z3
Incorporation Date 2019-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tina Panagiotou 33 BAY STREET SUITE 2812, TORONTO ON M5J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-28 current 33 Bay Street, Toronto, ON M5J 2Z3
Name 2019-10-28 current 11706209 CANADA LTD.
Status 2019-10-28 current Active / Actif

Activities

Date Activity Details
2019-10-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 33 Bay Street
City Toronto
Province ON
Postal Code M5J 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ohm Financial, Inc. 33 Bay Street, Ste, 1906, Toronto, ON M5J 2Z3 2011-08-30
Unison Association 33 Bay Street, Suite 3410, Toronto, ON M5J 2Z3 2016-04-26
9901833 Canada Incorporated 33 Bay Street, Suite 1010, Toronto, ON M5J 2Z3 2016-09-12
Flickhouse Media Corp. 33 Bay Street, Suite 3608, Toronto, ON M5J 2Z3 2016-05-25
Bellevue Wedding & Events Inc. 33 Bay Street, Unit 4203, Toronto, ON M5J 2Z3 2017-01-03
Happy Seed Inc. 33 Bay Street, Suite 4513, Toronto, ON M5J 2Z3 2017-03-02
Inner Glow Superfoods Inc. 33 Bay Street, 305, Toronto, ON M5J 2Z3 2017-03-31
Kilo Holdings Inc. 33 Bay Street, #1411, Toronto, ON M5J 2Z3 2017-08-05
10654086 Canada Inc. 33 Bay Street, Unit 418, Toronto, ON M5J 2Z3 2018-03-01
10800864 Canada Inc. 33 Bay Street, #3706, Toronto, ON M5J 2Z3 2018-05-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Healthtainment Inc. #1512 - 33 Bay Street, Toronto, ON M5J 2Z3 2020-12-04
12498740 Canada Inc. #1512-33 Bay St., Toronto, ON M5J 2Z3 2020-11-16
12317800 Canada Inc. Unit 1811, 33 Bay St, Toronto, ON M5J 2Z3 2020-09-03
Ikid Planet Ltd. 33 Bay Street, 3912, Toronto, ON M5J 2Z3 2019-12-16
The Pelican Community Inc. 3811-33 Bay Street, Toronto, ON M5J 2Z3 2019-11-29
11702190 Canada Inc. 309-33 Bay Street, Toronto, ON M5J 2Z3 2019-10-25
Tarna Industries Inc. 508-33 Bay Street, Toronto, ON M5J 2Z3 2019-06-06
11432923 Canada Inc. 3609 - 33 Bay St, Toronto, ON M5J 2Z3 2019-05-27
11336410 Canada Inc. 309 - 33 Bay Street, Toronto, ON M5J 2Z3 2019-04-03
Dress Empire Inc. 3005-33 Bay St, Toronto, ON M5J 2Z3 2019-01-31
Find all corporations in postal code M5J 2Z3

Corporation Directors

Name Address
Tina Panagiotou 33 BAY STREET SUITE 2812, TORONTO ON M5J 2S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2Z3

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 11706209 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.