11941755 Canada Inc.

Address: 37-150 Cactus Ave, Toronto, ON M2R 2V3

11941755 Canada Inc. (Corporation# 11941755) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2020.

Corporation Overview

Corporation ID 11941755
Business Number 742947534
Corporation Name 11941755 Canada Inc.
Registered Office Address 37-150 Cactus Ave
Toronto
ON M2R 2V3
Incorporation Date 2020-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alon Bolshakov 38 HaHashmonaim, Kiryat Motzkin 47000, Israel
Tom Lepsky 37-150 Cactus Ave, Toronto ON M2R 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-04 current 37-150 Cactus Ave, Toronto, ON M2R 2V3
Name 2020-03-04 current 11941755 Canada Inc.
Status 2020-03-04 current Active / Actif

Activities

Date Activity Details
2020-03-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 37-150 Cactus Ave
City Toronto
Province ON
Postal Code M2R 2V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Athens Digital Group Ltd. 52-154 Cactus Ave, Toronto, ON M2R 2V3 2020-08-12
Siga Home Comfort Inc. 57-154 Cactus Avenue, Toronto, ON M2R 2V3 2019-04-16
11220772 Canada Inc. 47-154 Cactus Ave, North York, ON M2R 2V3 2019-01-28
The Green Den Inc. 150 Cactus Ave Unit #42, North York, ON M2R 2V3 2019-01-07
Paguis Consulting Inc. 158 Cactus Ave, Unit 17, Toronto, ON M2R 2V3 2018-08-10
Anique's Edibles Inc. 158 Cactus Ave, Th23, North York, ON M2R 2V3 2015-03-30
Rockford Global Associates Inc. 160 Cactus Avenue, 26, Toronto, ON M2R 2V3 2014-08-26
6363202 Canada Inc. 160 Cactus Ave., Unit 25, North York, ON M2R 2V3 2005-03-16
Cubaheal Medical Tourism Inc. 160 Cactus Avenue, 26, Toronto, ON M2R 2V3 2015-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
Alon Bolshakov 38 HaHashmonaim, Kiryat Motzkin 47000, Israel
Tom Lepsky 37-150 Cactus Ave, Toronto ON M2R 2V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 2V3

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 11941755 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.