11738976 CANADA INC.

Address: 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2

11738976 CANADA INC. (Corporation# 11738976) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 2019.

Corporation Overview

Corporation ID 11738976
Business Number 761044130
Corporation Name 11738976 CANADA INC.
Registered Office Address 18 Wynford Drive
Suite 314
Toronto
ON M3C 3S2
Incorporation Date 2019-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yoland Martins Ferreira 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada
Charles Joury Blair Court, Flat 27, 2 Boundary Road, London NW8 6NT, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-20 current 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2
Address 2019-11-14 2020-05-20 2243 Queen Street East, Toronto, ON M4E 1G1
Name 2019-11-14 current 11738976 CANADA INC.
Status 2019-11-14 current Active / Actif

Activities

Date Activity Details
2019-11-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 18 Wynford Drive
City Toronto
Province ON
Postal Code M3C 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Society of Orthopaedic Technologists 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 1974-02-25
Omega Worldcom Canada Inc. 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 2002-05-31
Nudpam Communications Inc. 18 Wynford Drive, Toronto, ON M3C 3S5 2006-01-17
Angola Medical Outreach 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 2010-06-01
Cloud Dynamics Inc. 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 2011-08-05
Ingeo Design Ltd. 18 Wynford Drive, Toronto, ON M3C 3S2 2012-11-21
9687394 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
9739360 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-05-04
9831827 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-15
9843078 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11751280 Canada Inc. 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 2019-11-21
Century 21 Mycondopro Realty Inc. Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 2019-07-22
Rx Bliss Corporation 113-18 Wynford Dr, North York, ON M3C 3S2 2019-06-06
11318624 Canada Ltd. 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 2019-03-25
Capital Blockchain Enterprises Inc. 306-18 Wynford Drive, Toronto, ON M3C 3S2 2018-03-07
Canna Tech Inc. Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 2017-07-05
Bolton Bg Canada Inc. 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 2016-11-24
9794891 Canada Inc. 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 2016-07-01
9688056 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
Euqlife Inc. 18 Wynford Dr., 713a, North York, ON M3C 3S2 2013-09-09
Find all corporations in postal code M3C 3S2

Corporation Directors

Name Address
Yoland Martins Ferreira 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada
Charles Joury Blair Court, Flat 27, 2 Boundary Road, London NW8 6NT, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M3C 3S2

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 11738976 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.