11810707 Canada Corp. (Corporation# 11810707) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 26, 2019.
Corporation ID | 11810707 |
Business Number | 754668739 |
Corporation Name | 11810707 Canada Corp. |
Registered Office Address |
13 Impulse Circle Brampton ON L6X 0X9 |
Incorporation Date | 2019-12-26 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Atinder Johal | 13 Impulse Circle, Brampton ON L6X 0X9, Canada |
Naginder Johal | 13 Impulse Circle, Brampton ON L6X 0X9, Canada |
Puneet Gill | 5 Leadenhall Road, Brampton ON L7A 4G6, Canada |
Gurneet Bhatti | 74 Lionhead Golf Club Road, Brampton ON L6Y 1P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-12-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-12-26 | current | 13 Impulse Circle, Brampton, ON L6X 0X9 |
Name | 2019-12-26 | current | 11810707 Canada Corp. |
Status | 2019-12-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
11508725 Canada Inc. | 26 Impulse Circle, Brampton, ON L6X 0X9 | 2019-07-10 |
Ubiquitous Associates Inc. | 9 Impulse Circle, Brampton, ON L6X 0X9 | 2013-04-16 |
Mian Truck Lines Inc. | 29 Impulse Circle, Brampton, ON L6X 0X9 | 2008-10-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11805576 Canada Inc. | 9188 Heritage Rd, Brampton, ON L6X 0A1 | 2019-12-22 |
Lauber Group Canada Inc. | 9600 Heritage Road, Brampton, ON L6X 0A2 | 2015-06-24 |
11222864 Canada Inc. | 9600 Heritage Road, Brampton, ON L6X 0A2 | 2019-01-29 |
Dry-gen Air Solutions Inc. | 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 | 2018-09-11 |
The Bras Family Foundation | 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 | 2004-09-23 |
Azarof Construction Company Inc. | 6 River Rd, Brampton, ON L6X 0A6 | 2019-04-26 |
12275724 Canada Inc. | 108 River Road, Brampton, ON L6X 0A7 | 2020-08-18 |
9640207 Canada Inc. | 61 River Road, Brampton, ON L6X 0A8 | 2016-02-22 |
8365997 Canada Inc. | 89 River Road, Huttonville, ON L6X 0A9 | |
9905995 Canada Inc. | 29 Haywood Drive, Brampton, ON L6X 0B1 | 2016-09-14 |
Find all corporations in postal code L6X |
Name | Address |
---|---|
Atinder Johal | 13 Impulse Circle, Brampton ON L6X 0X9, Canada |
Naginder Johal | 13 Impulse Circle, Brampton ON L6X 0X9, Canada |
Puneet Gill | 5 Leadenhall Road, Brampton ON L7A 4G6, Canada |
Gurneet Bhatti | 74 Lionhead Golf Club Road, Brampton ON L6Y 1P3, Canada |
City | Brampton |
Post Code | L6X 0X9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
7997302 Canada Corp. | 360 Bay Street, Suite 401, Toronto, ON M5H 2V6 | |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
12525488 Canada Corp. | 117 Wentworth Court, Brampton, ON L6T 5L4 | |
10697273 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
9605711 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
9605690 Canada Corp. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | |
10697192 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
Community Data Canada Corp. | 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 | 2013-03-12 |
10697150 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 |
Please comment or provide details below to improve the information on 11810707 Canada Corp..
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.