11913816 CANADA INC.

Address: 36 Lee Centre Drive, Toronto, ON M1H 3K2

11913816 CANADA INC. (Corporation# 11913816) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 2020.

Corporation Overview

Corporation ID 11913816
Business Number 745698738
Corporation Name 11913816 CANADA INC.
Registered Office Address 36 Lee Centre Drive
Toronto
ON M1H 3K2
Incorporation Date 2020-02-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chaitanya Chinthamreddy 36 Lee Centre Drive, Toronto ON M1H 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-19 current 36 Lee Centre Drive, Toronto, ON M1H 3K2
Name 2020-02-19 current 11913816 CANADA INC.
Status 2020-02-19 current Active / Actif

Activities

Date Activity Details
2020-02-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 36 Lee Centre Drive
City Toronto
Province ON
Postal Code M1H 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crystal-link Systems Inc. 36 Lee Centre Drive, Suite Th 118, Toronto, ON M1H 3K2 1999-08-27
Invincity Consulting Inc. 36 Lee Centre Drive, Scarborough, ON M1H 3K2 2007-03-28
Invincity Real Estates Holdings Inc. 36 Lee Centre Drive, Scarborough, ON M1H 3K2 2007-03-28
9286829 Canada Inc. 36 Lee Centre Drive, 2715, Scarborough, ON M1H 3K2 2015-05-07
Aamrin Group Corporation 36 Lee Centre Drive, Suite 706, Scarborough, ON M1H 3K2 2016-04-02
Motorspect Inc. 36 Lee Centre Drive, Scaborough, ON M1H 3K2 2016-10-12
Hastha Technical Solutions Ltd. 36 Lee Centre Drive, Unit 3003, Toronto, ON M1H 3K2 2018-06-13
Trijal Consulting Inc. 36 Lee Centre Drive, Unit 2702, Scarborough, ON M1H 3K2 2018-06-26
Kingstom Auto Parts Inc. 36 Lee Centre Drive, Suite 805, Toronto, ON M1H 3K2 2019-04-09
Basketball and Education Succeeding Together - B.e.s.t 36 Lee Centre Drive, Suite 2615, Toronto, ON M1H 3K2 2020-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11925822 Canada Inc. 610 - 36 Lee Centre Drive, Toronto, ON M1H 3K2 2020-02-25
Tomanfx Trading Inc. 1615-36 Lee Centre Dr., Scarborough, ON M1H 3K2 2019-11-19
Farex Entertainment Inc. 2709-36 Lee Centre Drive, Scarborough, ON M1H 3K2 2019-10-11
11675869 Canada Corp. 2307-36 Lee Centre Dr., Scarborough, ON M1H 3K2 2019-10-10
11610112 Canada Inc. 1902-36 Lee Centre Dr, Scarborough, ON M1H 3K2 2019-09-09
11483986 Canada Ltd. 2502-36 Lee Centre Dr, Toronto, ON M1H 3K2 2019-06-25
Trustify Career Robo Advisor Corp. Th318-36 Lee Centre Drive, Toronto, ON M1H 3K2 2019-05-24
10869449 Canada Inc. 2605-36 Lee Centre Drive, Scarborough, ON M1H 3K2 2018-07-03
10641014 Canada Inc. Unit No. 2111, 36 Lee Centre Drive Scarborough, Toronto, ON M1H 3K2 2018-02-20
10549975 Canada Incorporated 3310-36 Lee Centre Drive, Toronto, ON M1H 3K2 2017-12-20
Find all corporations in postal code M1H 3K2

Corporation Directors

Name Address
Chaitanya Chinthamreddy 36 Lee Centre Drive, Toronto ON M1H 3K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 3K2

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 11913816 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.