12017148 CANADA INC.

Address:
248 William St., Carleton Place, ON K7C 1X3

12017148 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12017148. The registration start date is April 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 12017148
Business Number 737509471
Corporation Name 12017148 CANADA INC.
Registered Office Address 248 William St.
Carleton Place
ON K7C 1X3
Incorporation Date 2020-04-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Davies 109 Melrose Ave., Ottawa ON K1Y 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-14 current 248 William St., Carleton Place, ON K7C 1X3
Address 2020-04-22 2020-08-14 109 Melrose Ave., Ottawa, ON K1Y 1V2
Name 2020-04-22 current 12017148 CANADA INC.
Status 2020-04-22 current Active / Actif

Activities

Date Activity Details
2020-04-22 Incorporation / Constitution en société

Office Location

Address 248 William St.
City Carleton Place
Province ON
Postal Code K7C 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Umuko Canada 262 William Street, Carleton Place, K7c 1x3, ON K7C 1X3 2015-07-24
3981924 Canada Inc. 208 William St., Carleton Place, ON K7C 1X3 2001-12-11
Blackline Urban Design Corporation 290, William Street, Carleton Place, ON K7C 1X3 2003-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
Michael Davies 109 Melrose Ave., Ottawa ON K1Y 1V2, Canada

Entities with the same directors

Name Director Name Director Address
3072291 CANADA INC. MICHAEL DAVIES 1 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
EMBLEM SOLUTIONS INC. MICHAEL DAVIES 5 ORLEANS AVENUE, BARRIE ON L4M 0B3, Canada
Coldwater Consulting Ltd. MICHAEL DAVIES 6557 MORNINGVIEW STREET, OTTAWA ON K1C 7H1, Canada
3426513 CANADA LIMITED MICHAEL DAVIES 245 ALWINGTON PLACE, KINGSTON ON K7L 4P9, Canada
9726209 CANADA INC. Michael Davies 719 Robinson Drive, Cobourg ON K9A 0H3, Canada
GENERAL ELECTRIC CANADA INC. MICHAEL DAVIES 2 COLCHESTER CT., ISLINGTON ON M9A 4S5, Canada
2938871 CANADA LIMITED MICHAEL DAVIES 2 COLCHESTER STREET, ISLINGTON ON M9A 4S5, Canada
7275340 CANADA INC. MICHAEL DAVIES 171, CRICHTON STREET, OTTAWA ON K1M 1W1, Canada
PLANGIV CAPITAL LTD. MICHAEL DAVIES 245 ALWINGTON PLACE, KINGSTON ON K7L 4P9, Canada
Canadian Secretariat ICC/BIAC MICHAEL DAVIES 2300 MEADOWVALE BLVD, MISSISSAUGA ON L5N 5P9, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 1X3

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 12017148 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