11824074 Canada Inc.

Address: 135 Lawrence Avenue East, Toronto, ON M4N 1S9

11824074 Canada Inc. (Corporation# 11824074) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2020.

Corporation Overview

Corporation ID 11824074
Business Number 754127470
Corporation Name 11824074 Canada Inc.
Registered Office Address 135 Lawrence Avenue East
Toronto
ON M4N 1S9
Incorporation Date 2020-01-03
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Kate Duncan 1431 Dufferin Street, Toronto ON M6H 4C7, Canada
Djuna Day 698 Gladstone Avenue, Apt 2, Toronto ON M6H 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-03 current 135 Lawrence Avenue East, Toronto, ON M4N 1S9
Name 2020-01-03 current 11824074 Canada Inc.
Status 2020-01-03 current Active / Actif

Activities

Date Activity Details
2020-01-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 135 Lawrence Avenue East
City Toronto
Province ON
Postal Code M4N 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advanced Technical Methods Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2018-05-15
Mill Pond Marketplace Inc. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2005-07-26
Mill Pond Cannery and Preserves Company Ltd. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2009-01-08
Surface Safety Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-07-07
12245523 Canada Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-08-05
Biquiti Payments Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-10-30
Omn8 Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
Kate Duncan 1431 Dufferin Street, Toronto ON M6H 4C7, Canada
Djuna Day 698 Gladstone Avenue, Apt 2, Toronto ON M6H 3J4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 1S9

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 11824074 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.