12013509 CANADA INC.

Address:
7493 Route Transcanadienne, Suite 104a, Montréal, QC H4T 1T3

12013509 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12013509. The registration start date is April 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12013509
Business Number 737470336
Corporation Name 12013509 CANADA INC.
Registered Office Address 7493 Route Transcanadienne
Suite 104a
Montréal
QC H4T 1T3
Incorporation Date 2020-04-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brahm Blumenthal 115 Rue Athènes, Dollard-des-Ormeaux QC H9B 3L4, Canada
Steven Schmidt 17153 Boulevard Brunswick, Kirkland QC H9J 1K7, Canada
Ron Wiebe 105 Avenue Kipling, Pointe-Claire QC H9R 2B4, 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 7493 Route Transcanadienne, Suite 104a, Montréal, QC H4T 1T3
Name 2020-04-21 current 12013509 CANADA INC.
Status 2020-04-21 current Active / Actif

Activities

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

Office Location

Address 7493 Route Transcanadienne
City Montréal
Province QC
Postal Code H4T 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investiprise Inc. 7493 Route Transcanadienne, Suite 104a, Montréal, QC H4T 1T3 2014-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
12167239 Canada Inc. 7493 Trans Canada, Suite 109, Saint-laurent, QC H4T 1T3 2020-06-30
11237187 Canada Inc. 7487, Rue Transcanadienne, St-laurent, QC H4T 1T3 2019-02-06
Appx Crypto Solutions Inc. 200 - 7355 Route Transcanadienne, Montreal, QC H4T 1T3 2018-11-01
Rewarddrop Software Inc. 7355 Rte Transcanadienne, Suite 200, Montréal, QC H4T 1T3 2017-08-22
10202100 Canada Inc. 7487 Route Transcanadienne, Saint Laurent, QC H4T 1T3 2017-04-21
DÉveloppement Archi-tech Inc. 108-7493 Route Transcanadienne, Montréal, QC H4T 1T3 2015-11-02
8974209 Canada Inc. 7493 Trans-canada Hwy, Suite # 100, Montreal, QC H4T 1T3 2014-07-30
8942951 Canada Inc. 200-7355 Transcanadienne Rte, Montréal, QC H4T 1T3 2014-07-03
8147833 Canada Inc. 7477, Route Transcanadienne, Ville St-laurent, QC H4T 1T3 2012-03-22
Core2soul Inc. 106-7493 Transcanadienne, Saint-laurent, QC H4T 1T3 2009-10-05
Find all corporations in postal code H4T 1T3

Corporation Directors

Name Address
Brahm Blumenthal 115 Rue Athènes, Dollard-des-Ormeaux QC H9B 3L4, Canada
Steven Schmidt 17153 Boulevard Brunswick, Kirkland QC H9J 1K7, Canada
Ron Wiebe 105 Avenue Kipling, Pointe-Claire QC H9R 2B4, Canada

Entities with the same directors

Name Director Name Director Address
Blumentum Coaching Inc. Brahm Blumenthal 115 Athenes, Dollard-Des-Ormeaux QC H9B 3L4, Canada
BRAJAY INTERNATIONAL INC. BRAHM BLUMENTHAL 1867 DE LA BERNACHE ST, ST-LAZARE QC J7T 3G8, Canada
ADARA JAY INTERNATIONAL INC. BRAHM BLUMENTHAL 1867 DE LA BERNACHE ST., SAINT-LAZARE QC J7T 3G8, Canada
PHILIP MANUFACTURING CANADA INC. BRAHM BLUMENTHAL 1144 EMERSON CRESCENT, LAVAL QC H7W 1H7, Canada
Investiprise Inc. Ron Wiebe 105 Av. Kipling, Pointe-Claire QC H9R 2B4, Canada
7015321 CANADA LTD. RON WIEBE #402 - 200 LINCOLN WAY, S.W., CALGARY AB T3E 7G7, Canada
CHAMBRE IMMOBILIÈRE QUÉBEC OUEST Ron Wiebe 105 Kipling Avenue, Pointe Claire QC H9R 2B4, Canada
10899011 CANADA INC. STEVEN SCHMIDT 17153 Boulevard Brunswick, Kirkland QC H9J 1K7, Canada
TCM CUSTOM DESIGNS INC. · LES DESIGNS SUR MESURE TCM INC. STEVEN SCHMIDT 17153 Boulevard Brunswick, Kirkland QC H9J 1K7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4T 1T3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12013509 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