12045745 Canada Inc.

Address:
1 Hickory Tree Road, Unit 1707 South Tower, Toronto, ON M9N 3W4

12045745 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12045745. The registration start date is May 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12045745
Business Number 735418535
Corporation Name 12045745 Canada Inc.
Registered Office Address 1 Hickory Tree Road
Unit 1707 South Tower
Toronto
ON M9N 3W4
Incorporation Date 2020-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sarah Baldeo 565 Wilson Avenue, Toronto, ON, Canada, Suite 601W, Toronto ON M3H 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-28 current 1 Hickory Tree Road, Unit 1707 South Tower, Toronto, ON M9N 3W4
Address 2020-05-07 2020-06-28 565 Wilson Avenue, Toronto, On, Canada, Suite 601w, Toronto, ON M3H 0C6
Name 2020-05-07 current 12045745 Canada Inc.
Status 2020-05-07 current Active / Actif

Activities

Date Activity Details
2020-05-07 Incorporation / Constitution en société

Office Location

Address 1 Hickory Tree Road
City Toronto
Province ON
Postal Code M9N 3W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12050919 Canada Inc. 1 Hickory Tree Road, Unit 1707 South Tower, Toronto, ON M9N 3W4 2020-05-09
12160269 Canada Inc. 1 Hickory Tree Road, Unit 601w, Toronto, ON M3H 0C6 2020-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hexcombs Consulting Inc. 1 Hickory Tree Road, Unit 410, York, ON M9N 3W4 2020-10-12
Golden Age Water Revitalization Inc. 1904-1 Hickory Tree Road, York, ON M9N 3W4 2020-01-23
11746421 Canada Inc. 3-1 Hickory Tree Rd, Toronto, ON M9N 3W4 2019-11-19
10633631 Canada Inc. 1 Hickory Tree Road, Apt 511, Toronto, ON M9N 3W4 2018-02-15
Machado Marketing Inc. 904-1 Hickory Tree Rd, Toronto, ON M9N 3W4 2017-01-04
Keca Building Services Corporation 1 Hickory Tree Rd, Apt#511, Toronto, ON M9N 3W4 2010-05-18
Mtj Building Services Corporation 1 Hickory Tree Rd., Apt#511, Toronto, ON M9N 3W4 2006-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nigerian Canadian Community Sports Development 2464 Weston Road, Toronto, ON M9N 0A2 2016-07-10
Ecumex Construction and Services Ltd. 709-2464 Weston Rd, Toronto, ON M9N 0A2 2015-11-29
We-me 2013 Limited 402 - 2464 Weston Road, North York, ON M9N 0A2 2013-11-21
8324204 Canada Inc. #117b - 2464 Weston Road, North York, ON M9N 0A2 2012-10-12
Beams Group of Companies Inc. 117a - 2464 Weston Road, North York, ON M9N 0A2 2012-09-20
Nam Khang Spa Inc. 118 - 2464 Weston Road, North York, ON M9N 0A2 2012-05-29
7024746 Canada Limited 2464 Weston Road, Unit: 206, Toronto, ON M9N 0A2 2008-08-08
6997040 Canada Inc. 2464 Weston Road, Apt 703, Toronto, ON M9N 0A2 2008-06-18
Rainy Day Investment Taxation & Financial Services 117a - 2464 Weston Road, Toronto, ON M9N 0A2 2016-08-02
Community Rapid Response Youths and New Immigrants Aids Centre 117a - 2464 Weston Road, Toronto, ON M9N 0A2 2020-09-27
Find all corporations in postal code M9N

Corporation Directors

Name Address
Sarah Baldeo 565 Wilson Avenue, Toronto, ON, Canada, Suite 601W, Toronto ON M3H 0C6, Canada

Entities with the same directors

Name Director Name Director Address
12160269 Canada Inc. Sarah Baldeo 565 WILSON AVENUE, TORONTO ON M3H 0C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9N 3W4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 12045745 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