11905872 CANADA INC.

Address: 11 Brunel Court, Unit # 5301, Toronto, ON M5V 3Y3

11905872 CANADA INC. (Corporation# 11905872) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2020.

Corporation Overview

Corporation ID 11905872
Business Number 746427335
Corporation Name 11905872 CANADA INC.
Registered Office Address 11 Brunel Court
Unit # 5301
Toronto
ON M5V 3Y3
Incorporation Date 2020-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMIT KUMAR 11 Brunel Court, Unit # 5301, Toronto ON M5V 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-14 current 11 Brunel Court, Unit # 5301, Toronto, ON M5V 3Y3
Name 2020-02-14 current 11905872 CANADA INC.
Status 2020-02-14 current Active / Actif

Activities

Date Activity Details
2020-02-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 11 Brunel Court
City Toronto
Province ON
Postal Code M5V 3Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Menupanda Incorporated 11 Brunel Court, Apt 3208, Toronto, ON M5V 3Y3 2010-10-08
Refurlme Inc. 11 Brunel Court, #3112, Toronto, ON M5V 3Y3 2011-07-08
Datagateway Consulting Inc. 11 Brunel Court, Unit #4005, Buzz #0177, Toronto, ON M5V 3Y3 2011-08-04
9236406 Canada Inc. 11 Brunel Court, Suite#1002, Toronto, ON M5V 3Y3 2015-03-27
9858717 Canada Inc. 11 Brunel Court, Unit # 3901, Toronto, ON M5V 3Y2 2016-08-08
Fash Inc. 11 Brunel Court, Suite 2906, Toronto, ON M5V 3Y3 2018-03-29
Splyt Legal Solutions Inc. 11 Brunel Court, Apt 1608, Toronto, ON M5V 3Y3 2018-04-03
Busby Design Inc. 11 Brunel Court, Unit 3006, Toronto, ON M5V 3Y3 2018-05-01
10868043 Canada Ltd. 11 Brunel Court, 315, Toronto, ON M5V 3Y3 2018-07-02
Muvo Labs Inc. 11 Brunel Court, Unit 2109, Toronto, ON M5V 3Y3 2019-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sydkey Group Inc. 11 Brunel Court, Suite 2109, Toronto, ON M5V 3Y3 2020-11-13
Kevx Technologies Inc. 2616 - 11 Brunel Court, Toronto, ON M5V 3Y3 2020-09-13
816api Rehab Inc. 512-11 Brunel Court, Toronto, ON M5V 3Y3 2020-03-13
Explorsi Inc. 3201-11 Brunel Crt., Toronto, ON M5V 3Y3 2020-01-29
11773763 Canada Inc. 5016-11 Brunel Court, Toronto, ON M5V 3Y3 2019-12-04
Uprise Productions Inc. #3308 11 Brunel Court, Toronto, ON M5V 3Y3 2019-09-26
Great Wave Learning Inc. 11 Brunel Court, Suite 5207, Toronto, ON M5V 3Y3 2019-08-26
Infinity Skinlab Incorporated Unit 1208, 11 Brunel Court, Toronto, ON M5V 3Y3 2019-04-29
Alpha Quantitative Research Inc. 55-12 11 Brunel Court, Toronto, ON M5V 3Y3 2018-12-05
10850390 Canada Incorporated 3207-11 Brunel Court, Toronto, ON M5V 3Y3 2018-06-25
Find all corporations in postal code M5V 3Y3

Corporation Directors

Name Address
AMIT KUMAR 11 Brunel Court, Unit # 5301, Toronto ON M5V 3Y3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3Y3

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 11905872 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.