12028077 Canada Inc.

Address:
65 Escallonia Court, Stittsville On, ON K2S 0W9

12028077 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12028077. The registration start date is April 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12028077
Business Number 736552936
Corporation Name 12028077 Canada Inc.
Registered Office Address 65 Escallonia Court
Stittsville On
ON K2S 0W9
Incorporation Date 2020-04-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bilal Baysuyev 65 Escallonia Court, Stittsville ON ON K2S 0W9, Canada
Bilal Baysuyev 65 Escallonia Court, Stittsville ON K2S 0W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-28 current 65 Escallonia Court, Stittsville On, ON K2S 0W9
Name 2020-04-28 current 12028077 Canada Inc.
Status 2020-04-28 current Active / Actif

Activities

Date Activity Details
2020-04-28 Incorporation / Constitution en société

Office Location

Address 65 Escallonia Court
City Stittsville ON
Province ON
Postal Code K2S 0W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesmate Consulting Inc. 70 Escallonia Court, Ottawa, ON K2S 0W9 2020-07-30
Skytechlab Inc. 28 Escallonia Court, Ottawa, ON K2S 0W9 2020-06-22
Oola Company Inc. 29 Escallonia Crt, Stittsville, ON K2S 0W9 2020-02-11
11891219 Canada Ltd. 46 Escallonia Crt, Stittsville, ON K2S 0W9 2020-02-06
Vcm Technologies Inc. 20 Escallonia Court, Ottawa, ON K2S 0W9 2019-01-15
Abbas Tech Corp. 10 Escallonia Court, Stittsville, ON K2S 0W9 2017-04-28
Cscrubs Inc. 56 Escallonia Court, Ottawa, ON K2S 0W9 2016-10-26
Solucian Plumbing Inc. 149 Santolina Street, Stittsville, ON K2S 0W9 2016-09-19
Final Firing Position Solutions Inc. 33 Escallonia Court, Stittsville, ON K2S 0W9 2015-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Bilal Baysuyev 65 Escallonia Court, Stittsville ON ON K2S 0W9, Canada
Bilal Baysuyev 65 Escallonia Court, Stittsville ON K2S 0W9, Canada

Competitor

Search similar business entities

City Stittsville ON
Post Code K2S 0W9

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 12028077 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