12051761 Canada Inc.

Address:
1004 Rue Achille-fortier, Boucherville, QC J4B 8G7

12051761 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12051761. The registration start date is May 10, 2020. The current status is Active.

Corporation Overview

Corporation ID 12051761
Business Number 735028532
Corporation Name 12051761 Canada Inc.
Registered Office Address 1004 Rue Achille-fortier
Boucherville
QC J4B 8G7
Incorporation Date 2020-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jifan Huang 1004 Rue Achille-Fortier, Boucherville QC J4B 8G7, Canada
Mathieu Morin 1004 Rue Achille-Fortier, Boucherville QC J4B 8G7, 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 1004 Rue Achille-fortier, Boucherville, QC J4B 8G7
Name 2020-05-10 current 12051761 Canada Inc.
Status 2020-05-10 current Active / Actif

Activities

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

Office Location

Address 1004 Rue Achille-Fortier
City Boucherville
Province QC
Postal Code J4B 8G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8889945 Canada Inc. 999, Rue Achille-fortier, Boucherville, QC J4B 8G7 2014-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
Jifan Huang 1004 Rue Achille-Fortier, Boucherville QC J4B 8G7, Canada
Mathieu Morin 1004 Rue Achille-Fortier, Boucherville QC J4B 8G7, Canada

Entities with the same directors

Name Director Name Director Address
Tekano Consulting Inc. Mathieu Morin 100 Inlet Private, Ottawa ON K4A 0S8, Canada
COLLECTIF DE SENSIBILISATION COMMUNAUTAIRE POUR LE DÉVELOPPEMENT INTÉGRÉ (CSCODI) COLLECTI MATHIEU MORIN 1950 RUE DE CHANTILLY, QUEBEC QC G2G 1W3, Canada
CYBER ENTERTAINMENT AGENCY INC. Mathieu Morin 2650, chemin du Foulon, Québec QC G1T 1X8, Canada
TGCP INC. Mathieu Morin 1-50 Bruyère Street, Ottawa ON K1N 5C5, Canada
TGR Cannabis Corp. Mathieu Morin 50 Bruyère Street, Unit 1, Ottawa ON K1N 5C5, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 8G7

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 12051761 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