12047624 Canada Inc.

Address:
30- 273 Elgin Street, Brantford, ON N3S 5B2

12047624 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12047624. The registration start date is May 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12047624
Business Number 735274136
Corporation Name 12047624 Canada Inc.
Registered Office Address 30- 273 Elgin Street
Brantford
ON N3S 5B2
Incorporation Date 2020-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Junior Donovan Walsh 22 Hubbell Road, Brampton ON L6Y 2A5, Canada
Andrew Yearwood 1770 Audubon Boulevard, Mississauga ON L4W 3X3, Canada
Mellonie Robinson 1205-1155 Queen Street East, Brampton ON L6T 0G2, Canada
Catherine Marlene Anthony 30- 273 Elgin Street, Brantford ON N3S 5B2, 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 30- 273 Elgin Street, Brantford, ON N3S 5B2
Name 2020-05-07 current 12047624 Canada Inc.
Status 2020-05-07 current Active / Actif

Activities

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

Office Location

Address 30- 273 Elgin Street
City Brantford
Province ON
Postal Code N3S 5B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optimised Logistics Solutions Inc. 24 - 273 Elgin Street, Brantford, ON N3S 5B2 2020-06-20
11465058 Canada Inc. 52 - 273 Elgin Street, Brantford, ON N3S 5B2 2019-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eximius Engineering Ltd. 68 Mission Road, Brantford, ON N3S 0A3 2017-01-23
Tb Logistics Inc. 78 Mission Road, Brantford, ON N3S 0A4 2000-09-07
Mirho Holdings Inc. 20 Devereux Street, Brantford, ON N3S 0A5 2017-01-30
10661317 Canada Ltd. 3 Fuller Court, Brantford, ON N3S 0A6 2018-03-02
G|b Field Services Inc. 1 Fuller Court, Brantford, ON N3S 0A6 2016-06-15
Phobsies Consulting Inc. 124 Mission Road, Brantford, ON N3S 0A8 2016-05-25
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9 1994-12-13
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Bropak Inc. 38 Bury Court, Unit 1, Brantford, ON N3S 0B1 2016-12-22
Find all corporations in postal code N3S

Corporation Directors

Name Address
Junior Donovan Walsh 22 Hubbell Road, Brampton ON L6Y 2A5, Canada
Andrew Yearwood 1770 Audubon Boulevard, Mississauga ON L4W 3X3, Canada
Mellonie Robinson 1205-1155 Queen Street East, Brampton ON L6T 0G2, Canada
Catherine Marlene Anthony 30- 273 Elgin Street, Brantford ON N3S 5B2, Canada

Entities with the same directors

Name Director Name Director Address
PRO-VALT TIMBER CORP. Andrew Yearwood 1770 Audubon Blvd, Mississuga ON L4W 3X3, Canada
9487581 Canada Inc. Andrew Yearwood 7 - 1575 Sismet Road, Mississauga ON L4W 1P9, Canada
152820 CANADA LTD. ANDREW YEARWOOD 4233 CAPILANO COURT, MISSISSAUGA ON L4W 4H9, Canada
CRYBTOBOLT INC. JUNIOR DONOVAN WALSH 12 Little Minnow Road, Brampton ON L7A 0A8, Canada

Competitor

Search similar business entities

City Brantford
Post Code N3S 5B2

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 12047624 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