11888536 CANADA INC.

Address: 3100 Ridgeway Drive, Mississauga, ON L5L 5M5

11888536 CANADA INC. (Corporation# 11888536) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 2020.

Corporation Overview

Corporation ID 11888536
Business Number 747027134
Corporation Name 11888536 CANADA INC.
Registered Office Address 3100 Ridgeway Drive
Mississauga
ON L5L 5M5
Incorporation Date 2020-02-11
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
AMIT TAYAL 5728 Invergordon Lane, Mississauga ON L5M 4P9, Canada
SUKHVINDER LALLI 592 Farwell Crescent, Mississauga ON L5R 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-11 current 3100 Ridgeway Drive, Mississauga, ON L5L 5M5
Name 2020-02-11 current 11888536 CANADA INC.
Status 2020-02-11 current Active / Actif

Activities

Date Activity Details
2020-02-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3100 Ridgeway Drive
City Mississauga
Province ON
Postal Code L5L 5M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eps Electronic Payment Systems Inc. 3100 Ridgeway Drive, Suite 42, Mississauga, ON L5L 5M5 1999-04-09
Netfaresonline.com Inc. 3100 Ridgeway Drive, Unit 16, Mississauga, ON L5L 5M5 1999-09-29
Shahid Afridi Foundation 3100 Ridgeway Drive, Suite #25, Mississauga, ON L5L 5M5 2016-10-18
Canadian Cupping Association 3100 Ridgeway Drive, Unit 40, Mississauga, ON L5L 5M5 2017-04-21
10670120 Canada Corp. 3100 Ridgeway Drive, Unit 23, Mississauga, ON L5L 5M5 2018-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Yota Queen Corporation 3100 Ridgeway Dr, Unit 24, Mississauga, ON L5L 5M5 2017-11-30
Pet2joy Systems Inc. 3100 Ridgeway Drive, Unit 12, Mississauga, ON L5L 5M5 2015-10-14
Atna Management and Business Development Consulting Inc. 3100 Ridgeway Drive, Suite # 29, Mississauga, ON L5L 5M5 2006-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
AMIT TAYAL 5728 Invergordon Lane, Mississauga ON L5M 4P9, Canada
SUKHVINDER LALLI 592 Farwell Crescent, Mississauga ON L5R 2A8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 5M5

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 11888536 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.