12013304 CANADA INC.

Address:
7530 Laffite St, Brossard, QC J4Y 3J3

12013304 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12013304. The registration start date is April 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12013304
Business Number 736581737
Corporation Name 12013304 CANADA INC.
Registered Office Address 7530 Laffite St
Brossard
QC J4Y 3J3
Incorporation Date 2020-04-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Emmanuel Giakoumakis 7530 Laffite St, Brossard QC J4Y 3J3, Canada
Michael Giakoumakis 1104-888 Wellington St, Montréal QC H3C 0N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-21 current 7530 Laffite St, Brossard, QC J4Y 3J3
Name 2020-04-21 current 12013304 CANADA INC.
Status 2020-04-21 current Active / Actif

Activities

Date Activity Details
2020-04-21 Incorporation / Constitution en société

Office Location

Address 7530 Laffite St
City Brossard
Province QC
Postal Code J4Y 3J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9954554 Canada Inc. 7530 Laffite, Brossard, QC J4Y 3J3 2016-10-22
7268360 Canada Inc. 7575 Laffite, Brossard, QC J4Y 3J3 2009-10-29
New Sincerity (canada) International Holdings Ltd. 7545 Laffite Rue, Brossard, QC J4Y 3J3 2006-02-28
6473229 Canada Inc. 7205 Latouche, Brossard, QC J4Y 3J3 2005-11-04
Liaison De Commerce Alnemer International Inc. 7620 Laffite, Brossard, QC J4Y 3J3 1991-12-12
Vixin Nail Bar Inc. 7620 Laffite, Brossard, QC J4Y 3J3 2011-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8155488 Canada Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-03-30
Rogue Bear Productions Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-04-03
6824315 Canada Inc. 4210, De L'oural, Brossard, QC J4Y 0A3 2007-08-16
Iko Hvac Design Inc. 4220, Rue De L'oural, Brossard, QC J4Y 0A3 2004-06-04
Youch Technologies Limited 4190 Rue De L'oural, Brossard, QC J4Y 0A4 2020-05-20
9105778 Canada Inc. 4060 O'neill, Brossard, QC J4Y 0A4 2014-12-01
8089060 Canada Inc. 4325 Rue Des Orcades, Brossard, QC J4Y 0A4 2012-01-25
Fbtronic Corp. 4215 Rue D'oakland, Brossard, QC J4Y 0A4 2011-10-17
Altimer Express Inc. 4310 Rue Des Orcades, Brossard, QC J4Y 0A4 2007-04-19
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Find all corporations in postal code J4Y

Corporation Directors

Name Address
Emmanuel Giakoumakis 7530 Laffite St, Brossard QC J4Y 3J3, Canada
Michael Giakoumakis 1104-888 Wellington St, Montréal QC H3C 0N1, Canada

Entities with the same directors

Name Director Name Director Address
9954554 CANADA INC. Emmanuel Giakoumakis 7530 Laffite, Brossard QC J4Y 3J3, Canada
9954546 CANADA INC. Michael Giakoumakis 7450 Lautrec, Apt. 6, Brossard QC J4Y 3H9, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Y 3J3

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12013304 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches