12047144 Canada Inc.

Address:
681 Avenue Querbes, Montréal, QC H2V 3W6

12047144 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12047144. The registration start date is May 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12047144
Business Number 735556474
Corporation Name 12047144 Canada Inc.
Registered Office Address 681 Avenue Querbes
Montréal
QC H2V 3W6
Incorporation Date 2020-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
denis desbiens 29 Rue Mailhot, Saint-Constant QC J5A 1T7, Canada
simon gervais 681 Avenue Querbes, Montréal QC H2V 3W6, 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 2020-05-07 current 681 Avenue Querbes, Montréal, QC H2V 3W6
Name 2020-05-07 current 12047144 Canada Inc.
Status 2020-05-07 current Active / Actif

Activities

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

Office Location

Address 681 Avenue Querbes
City Montréal
Province QC
Postal Code H2V 3W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11552953 Canada Inc. 629 Avenue Querbes, Montréal, QC H2V 3W6 2019-08-05
Lumlumx Productions Corp. 649 Querbes, Montréal, QC H2V 3W6 2012-05-15
Swas Construction Inc. 631 Querbes, Montreal, QC H2V 3W6 2005-03-08
6164447 Canada Inc. 639 Querbes, Outremont, QC H2V 3W6 2003-11-26
Idv Ideal Visuel International Inc. 661 Ave. Querbes, Bureau 4, Outremont, QC H2V 3W6 1999-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
denis desbiens 29 Rue Mailhot, Saint-Constant QC J5A 1T7, Canada
simon gervais 681 Avenue Querbes, Montréal QC H2V 3W6, Canada

Entities with the same directors

Name Director Name Director Address
90151 CANADA LIMITEE DENIS DESBIENS 19 BIRCH, SHANNON QC , Canada
Chambre de Commerce de Rivière des Prairies DENIS DESBIENS 9708 4E RUE, MONTREAL QC H1C 1T2, Canada
ONYVA DESIGN! INC. SIMON GERVAIS 2673 RUE AYLWIN, MONTREAL QC H1W 3C9, Canada
10147311 CANADA INC. Simon Gervais 520 Kochar Drive, Ottawa ON K2C 4H3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 3W6

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 12047144 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