12031507 Canada Inc.

Address:
55 Saint George Street, My 620, Toronto, ON M5S 1A4

12031507 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12031507. The registration start date is April 30, 2020. The current status is Active.

Corporation Overview

Corporation ID 12031507
Business Number 736334939
Corporation Name 12031507 Canada Inc.
Registered Office Address 55 Saint George Street
My 620
Toronto
ON M5S 1A4
Incorporation Date 2020-04-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeremy Wang 55 St George Street, MY 620, Toronto ON M5S 1A4, Canada
Carl Pigeon 55 St George Street, MY 620, Toronto ON M5S 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-30 current 55 Saint George Street, My 620, Toronto, ON M5S 1A4
Name 2020-04-30 current 12031507 Canada Inc.
Status 2020-04-30 current Active / Actif

Activities

Date Activity Details
2020-04-30 Incorporation / Constitution en société

Office Location

Address 55 Saint George Street
City Toronto
Province ON
Postal Code M5S 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Waitro Inc. 55 Saint George Street, Suite 620, Toronto, ON M5S 1A4 2019-03-14
2031 Media Inc. 55 Saint George Street, Suite 620, Toronto, ON M5S 1A4 2019-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ckbh Inc. 55 St. George Street, Suite 620, Toronto, ON M5S 1A4 2018-10-18
One-its Online Network-enabled Intelligent Transportation Systems Research Society 35 St. George Street, #105, Toronto, ON M5S 1A4 2010-04-19
La Federation Internationale Des Instituts Pour Les Etudes Avancees 170 College Street, Toronto, ON M5S 1A4 1986-11-13
Hungarian Research Institute of Canada 200 College Street, University of Toronto, Torontro, ON M5S 1A4 1985-09-17
Cert Technologies Inc. 35 St. George Street, Toronto, ON M5S 1A4 2019-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
Jeremy Wang 55 St George Street, MY 620, Toronto ON M5S 1A4, Canada
Carl Pigeon 55 St George Street, MY 620, Toronto ON M5S 1A4, Canada

Entities with the same directors

Name Director Name Director Address
11471368 Canada Inc. Carl Pigeon 1287 White oaks Blvd, Oakville ON L6H 2N6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1A4

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 12031507 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