11757199 Canada Inc.

Address: 340 Copper Creek Drive, Markham, ON L6B 1N8

11757199 Canada Inc. (Corporation# 11757199) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 25, 2019.

Corporation Overview

Corporation ID 11757199
Business Number 760111872
Corporation Name 11757199 Canada Inc.
Registered Office Address 340 Copper Creek Drive
Markham
ON L6B 1N8
Incorporation Date 2019-11-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Man Yee Shek 42 West Normandy Dr, Markham ON L6B 0A6, Canada
Chunlei Hua 49 Heard Crescent, Whitby ON L1R 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-25 current 340 Copper Creek Drive, Markham, ON L6B 1N8
Name 2019-11-25 current 11757199 Canada Inc.
Status 2019-11-25 current Active / Actif

Activities

Date Activity Details
2019-11-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 340 Copper Creek Drive
City Markham
Province ON
Postal Code L6B 1N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12332337 Canada Inc. 119 Luzon Ave, Markham, ON L6B 1N8 2020-09-10
Glory Shading Inc. 340 Copper Creek Dr, Markham, ON L6B 1N8 2018-07-03
All Custom Sheet Metal Ltd. 155 Decast Crescent, Markham, ON L6B 1N8 2018-06-08
Rose Sun Inc. 121 Luzon Ave, Markham, ON L6B 1N8 2018-01-12
Monkey Hut Cafe Corporation 336 Copper Creek Drive, Markham, ON L6B 1N8 2015-10-15
Cedar Motorized Screen Inc. 121 Luzon Ave, Markham, ON L6B 1N8 2018-09-26
Morning Star Home Automation Inc. 121, Luzon Ave, Markham, ON L6B 1N8 2018-09-26
11212095 Canada Inc. 121 Luzon Ave, Markham, ON L6B 1N8 2019-01-22
11342266 Canada Ltd. 121 Luzon Ave, Markham, ON L6B 1N8 2019-04-05
12034522 Canada Inc. 336 Copper Creek Drive, Markham, ON L6B 1N8 2020-05-01
Find all corporations in postal code L6B 1N8

Corporation Directors

Name Address
Man Yee Shek 42 West Normandy Dr, Markham ON L6B 0A6, Canada
Chunlei Hua 49 Heard Crescent, Whitby ON L1R 2Y2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6B 1N8

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 11757199 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.