12051311 Canada Inc.

Address:
3700 Highway 7 Apt 1001, Woodbridge, ON L4L 0G8

12051311 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12051311. The registration start date is May 10, 2020. The current status is Active.

Corporation Overview

Corporation ID 12051311
Business Number 735039331
Corporation Name 12051311 Canada Inc.
Registered Office Address 3700 Highway 7 Apt 1001
Woodbridge
ON L4L 0G8
Incorporation Date 2020-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHIJIOKE EMMANUEL NWANKWO 3700 HIGHWAY 7 APT 1001, WOODBRIDGE ON L4L 0G8, Canada
osahon edebiri 5005 DUNDAS STREET APT 1501, ETOBICOKE ON M9A 4Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-10 current 3700 Highway 7 Apt 1001, Woodbridge, ON L4L 0G8
Name 2020-05-10 current 12051311 Canada Inc.
Status 2020-05-10 current Active / Actif

Activities

Date Activity Details
2020-05-10 Incorporation / Constitution en société

Office Location

Address 3700 HIGHWAY 7 APT 1001
City WOODBRIDGE
Province ON
Postal Code L4L 0G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12255600 Canada Inc. 3700 Highway 7 West, Vaughan, ON L4L 0G8 2020-08-10
11978632 Canada Inc. 2604-3700 Highway 7, Woodbridge, ON L4L 0G8 2020-03-26
Crown Holdings Organization Inc. 406-3700 Highway 7, Woodbridge, ON L4L 0G8 2020-03-06
Promedicare Wellness Inc. 2505-3700 Highway 7 West, Vaughan, ON L4L 0G8 2019-06-03
9655115 Canada Inc. 3700 Highway 7 W, Unit 1510, Vaughan, ON L4L 0G8 2016-03-03
6292232 Canada Limited 3700 Highway 7, Suite 2205, Vaughan, ON L4L 0G8 2004-10-01
12211335 Canada Corporation 3700 Highway 7, Unit # 2008, Woodbridge, ON L4L 0G8 2020-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
CHIJIOKE EMMANUEL NWANKWO 3700 HIGHWAY 7 APT 1001, WOODBRIDGE ON L4L 0G8, Canada
osahon edebiri 5005 DUNDAS STREET APT 1501, ETOBICOKE ON M9A 4Y6, Canada

Entities with the same directors

Name Director Name Director Address
8848858 Canada Inc. osahon edebiri 5005 dundas st west, etobicoke ON M9A 4Y6, Canada
10217786 CANADA LIMITED Osahon Edebiri 1501-5005 Dundas Street W, Toronto ON M9A 4Y6, Canada
10598313 Canada Ltd. osahon edebiri 1111 albion rd, toronto ON M9V 1A9, Canada
11802801 CANADA CORP. osahon edebiri 5005 dundas street west, etobicoke ON M9A 4Y6, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L 0G8

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 12051311 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