11773895 Canada Inc.

Address: 635-25 Bamburgh Circle, Toronto, ON M1W 3Y1

11773895 Canada Inc. (Corporation# 11773895) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 2019.

Corporation Overview

Corporation ID 11773895
Business Number 758559678
Corporation Name 11773895 Canada Inc.
Registered Office Address 635-25 Bamburgh Circle
Toronto
ON M1W 3Y1
Incorporation Date 2019-12-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
XIAOLI ZHENG 63525 Bamburgh Circle, Toronto ON M1W 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-12-04 current 635-25 Bamburgh Circle, Toronto, ON M1W 3Y1
Name 2019-12-04 current 11773895 Canada Inc.
Status 2019-12-04 current Active / Actif

Activities

Date Activity Details
2019-12-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 635-25 Bamburgh Circle
City Toronto
Province ON
Postal Code M1W 3Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11773917 Canada Inc. 635-25 Bamburgh Circle, Toronto, ON M1W 3W2 2019-12-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chinanews Inc. 303-255 Bamburgh Circle, Toronto, ON M1W 3Y1 2013-11-18
Toronto Chinese Community Endowment Fund 325-395 Bamburgh Circle, Unit A107, Toronto, ON M1W 3Y1 1990-09-04
Asia-pacific Medical Exchange Association 303-255 Bamburgh Circle, Toronto, ON M1W 3Y1 2013-11-18
Canada News Agency 303-255 Bamburgh Circle, Toronto, ON M1W 3Y1 2013-11-27
Canada China Education Cooperation Alliance 303-255 Bamburgh Circle, Toronto, ON M1W 3Y1 2014-10-22
Chinese Sinology College Inc. 303-255 Bamburgh Circle, Toronto, ON M1W 3Y1 2015-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
African-canadian Entrepreneurs for Success (aces) 30 Meadowglen Place, Suite 2609, Toronto, ON M1W 0A6 2020-12-05
Grovescape Inc. 121 - 10 Echo Point, Scarborough, ON M1W 0A7 2020-12-09
Find all corporations in postal code M1W

Corporation Directors

Name Address
XIAOLI ZHENG 63525 Bamburgh Circle, Toronto ON M1W 3W2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1W 3Y1

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 11773895 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.