11901834 CANADA INC.

Address: 6126 Yonge Street, Toronto, ON M2M 3W7

11901834 CANADA INC. (Corporation# 11901834) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 2020.

Corporation Overview

Corporation ID 11901834
Business Number 746853738
Corporation Name 11901834 CANADA INC.
Registered Office Address 6126 Yonge Street
Toronto
ON M2M 3W7
Incorporation Date 2020-02-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ABDUL HAFIZ MOHAMMAD AZIZ 1603-1465 Lawrence Avenue West, Toronto ON M6L 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-12 current 6126 Yonge Street, Toronto, ON M2M 3W7
Name 2020-02-12 current 11901834 CANADA INC.
Status 2020-02-12 current Active / Actif

Activities

Date Activity Details
2020-02-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6126 Yonge Street
City Toronto
Province ON
Postal Code M2M 3W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seoul Shin Segae Immigration & Consulting Ltd. 6126 Yonge Street, Suite 200, Toronto, ON M2M 3W7 1999-11-08
Eco Green Homes Realty Inc. 6126 Yonge Street, North York, ON M2M 3W7 2011-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10968951 Canada Inc. 201 - 6126 Yonge Street, Toronto, ON M2M 3W7 2018-08-29
10776831 Canada Inc. 6120 A Yonge St. Suite 207, Toronto, ON M2M 3W7 2018-05-10
Signvalue & Print Inc. 6126 Yonge St., Main Floor, North York, ON M2M 3W7 2013-12-31
Awesome Talent Inc. 6120 A Yonge Street, Suite 205, Toronto, ON M2M 3W7 2011-04-19
Hana Global Trading Services Inc. 6120 Yonge St, Toronto, ON M2M 3W7 2006-03-22
Ivy Active Learning Inc. 6120a Yonge Street, Unit # 207, Toronto, ON M2M 3W7 2002-10-10
Finetex Technology Inc. 6120a Yonge Street, Suite 203, North York, ON M2M 3W7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
ABDUL HAFIZ MOHAMMAD AZIZ 1603-1465 Lawrence Avenue West, Toronto ON M6L 1B2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2M 3W7

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 11901834 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.