12017334 CANADA INC.

Address:
15 Terry Drive, Toronto, ON M6N 4Y8

12017334 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12017334. The registration start date is April 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 12017334
Business Number 737503474
Corporation Name 12017334 CANADA INC.
Registered Office Address 15 Terry Drive
Toronto
ON M6N 4Y8
Incorporation Date 2020-04-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Griffiths 15 Terry Drive, Toronto ON M6N 4Y8, 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 2020-04-22 current 15 Terry Drive, Toronto, ON M6N 4Y8
Name 2020-04-22 current 12017334 CANADA INC.
Status 2020-04-22 current Active / Actif

Activities

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

Office Location

Address 15 Terry Drive
City Toronto
Province ON
Postal Code M6N 4Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463113 Canada Inc. 41a Terry Drive, Toronto, ON M6N 4Y8 2020-11-01
10940232 Canada Limited 13a Terry Drive, Toronto, ON M6N 4Y8 2018-08-10
6983413 Canada Incorporated 44 Holmbush Cres, Toronto, ON M6N 4Y8 2008-05-27
Mrt Biz Group Inc. 51 Terry Drive, Toronto, ON M6N 4Y8 2007-05-31
3924581 Canada Inc. 51 Terry Dr., Toronto, ON M6N 4Y8 2001-07-20
Zedekias Biz Conexion Inc. 37 Terry Drive, Toronto, ON M6N 4Y8 2001-06-12
Venextor Technology Networks Inc. 37 Terry Drive, Toronto, ON M6N 4Y8 2001-06-12
Epoch Attire Inc. 51 Terry Drive, Toronto, ON M6N 4Y8 2018-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
Paul Griffiths 15 Terry Drive, Toronto ON M6N 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
ClearBow Inc. PAUL GRIFFITHS 795 CARSON #1, DORVAL QC H9S 1L7, Canada
172444 CANADA INC. PAUL GRIFFITHS 795 CARSON AVENUE, SUITE 01, DORVAL QC H9S 1L7, Canada
GUY GRIFFITHS ORTHODONTIC LABORATORY LTD. - PAUL GRIFFITHS 1015 2ND AVENUD, DORVAL QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 4Y8

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 12017334 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