11408623 Canada Inc.

174 Tamara Drive, Cole Harbour, NS B2W 0E3

Overview

11408623 Canada Inc. is a federal corporation in Cole Harbour incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 13, 2019 with corporation #11408623, and dissolved on December 20, 2022. The current entity status is . The registered office location is at 174 Tamara Drive, Cole Harbour, NS B2W 0E3. The directors of the corporation include Gabriel Gosselin and Jonathan Wright.

Corporation Information

ID11408623
Business Number793386335
Current Name11408623 Canada Inc.
Incorporation Date2019-05-13
Dissolution Date2022-12-20
Address174 Tamara Drive
Cole Harbour
NS B2W 0E3
Director Limits1-10

Corporation Directors

Director NameDirector Address
Gabriel Gosselin155 Highland Crescent, Suite A6, Kitchener ON N2M 0A1, Canada
Jonathan Wright174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-12-20currentDissolved / Dissoute
Activity2022-12-20currentDissolution - Section: 211.
Status2022-11-302022-12-20Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Activity2022-11-30currentStatement of Intent to Dissolve / Déclaration d'intention de dissolution - .
Act2019-05-13currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2019-05-132022-11-30Active / Actif
Status2019-05-13currentActive / Actif
Name2019-05-13current11408623 Canada Inc.
Address2019-05-13current174 Tamara Drive, Cole Harbour, NS B2W 0E3
Activity2019-05-13currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Gabriel Gosselin155 Highland Crescent, Suite A6, Kitchener ON N2M 0A1, Canada
Jonathan Wright174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada

Corporations with the same officer (Jonathan Wright)

Corporation NameAddressIncorporation Date
12761149 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-02-22
13196089 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-07-19
13620174 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-12-22
7793324 Canada Incorporated 729 Livock Trail, Milton, ON L9T 0E42011-03-02
7207280 Canada Limited 71 Victoria Wood Ave, Springwater, ON L9X 1Z82009-07-15
12833221 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-03-16
13311848 Canada Inc. 287 Lacewood Dr, Suite 103, Halifax, NS B3M 3Y72021-09-01
11970593 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32020-03-20
Canadian Association of Petroleum Producers · Association Canadienne Des Producteurs Petroliers 2100, 222 - 3rd Avenue SW, Calgary, AB T2P 0B41992-10-01
12680416 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-01-25
Find all corporations with the same officer (Jonathan Wright)

Corporations with the same officer (Gabriel Gosselin)

Corporation NameAddressIncorporation Date
Cybertis Inc. 31, rue du Voilier, Gatineau, QC J8P 7W82013-03-26
L'Association des théâtres francophones du Canada 405-450 Rue Rideau, Ottawa, ON K1N 5Z41994-05-04
6673864 Canada Inc. 27 De Dubuc, Gatineau, QC J8T 4C12006-12-15
Produits Alimentaires North Foods Inc. 208-355 Rue De La Montagne, MontrÉAl, QC H3C 0L72017-08-10
Groupe Dmi Energy Inc. 1255, avenue Maguire, Québec, QC G1T 1Z22016-10-04
Wisofts Inc. 844 Des Jaseurs, Chicoutimi, QC G7H 0B32009-05-08
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A11981-02-09
Jeu D'Aventure "Emotions 1001" Adventure Game Inc. 2000 Scott, Ottawa, ON K1Z6T21992-09-16

Location Information

Street Address 174 Tamara Drive
CityCole Harbour
ProvinceNS
Postal CodeB2W 0E3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
13196089 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-07-19
11917935 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32020-02-21
12833221 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-03-16
11777947 Canada Ltd. 174 Tamara Drive, Cole Harbour, NS B2W 0E32019-12-06
East Coast Refreshments Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32020-03-02
11963279 Canada Ltd. 174 Tamara Drive, Cole Harbour, NS B2W 0E32020-03-16
LJ Home Finders & Property Management Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32019-03-13
Canada Property Partners Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32019-03-13
11970593 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32020-03-20
13620174 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E32021-12-22
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fox Media Tech Inc. 52 Chebogue Lane, Dartmouth, NS B2W 0B92020-07-14
10533718 Canada Inc. 325 Bellbrook Crescent, Dartmouth, NS B2W 0G22017-12-11
The Kevin Hurley Memorial Scholarship Fund Foundation 39 Burnaby Lane, Dartmouth, NS B2W 0H42017-11-14
SimLabs Corporation 347 Portland Hills Drive, Apt 107, Dartmouth, NS B2W 0A72022-03-25
Sola Shade of Canada Inc. 80 Freshwater Trail, Dartmouth, NS B2W 0A52013-12-12
10396982 Canada Ltd. 11 Collingwood Crt, Dartmouth, NS B2W 0G42017-09-07
Canada Education Connect (CEDC) Inc. 196 Lindenwood Terrace, Dartmouth, NS B2W 0E82016-10-12
13933997 Canada Incorporated 32 Sarto Drive, Dartmouth, NS B2W 0B42022-04-07
BSMAART Developments and Constructions Inc. 196 Lindenwood Terrace, Dartmouth, NS B2W 0E82020-10-08
Carrington Performance LTD. 249 Bellbrook Crescent, Dartmouth, NS B2W 0H12011-06-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17

Improve Information

Do you have more infomration about 11408623 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.