12057247 Canada Inc.

Address:
13 Denlow Drive, Brampton, ON L6Y 2L3

12057247 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12057247. The registration start date is May 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12057247
Business Number 734652530
Corporation Name 12057247 Canada Inc.
Registered Office Address 13 Denlow Drive
Brampton
ON L6Y 2L3
Incorporation Date 2020-05-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
sukhmeet jaggi 13 Denlow Drive, Brampton ON L6Y 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-12 current 13 Denlow Drive, Brampton, ON L6Y 2L3
Name 2020-05-12 current 12057247 Canada Inc.
Status 2020-05-12 current Active / Actif

Activities

Date Activity Details
2020-05-12 Incorporation / Constitution en société

Office Location

Address 13 Denlow Drive
City Brampton
Province ON
Postal Code L6Y 2L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12041898 Canada Inc. 31 Denlow Drive, Brampton, ON L6Y 2L3 2020-05-05
11687034 Canada Inc. 31 Denlow Dr, Brampton, ON L6Y 2L3 2019-10-17
9879200 Canada Inc. 35 Denlow Drive, Brampton, ON L6Y 2L3 2016-08-23
Educnation Consulting Inc. 17 Denlow Drive, Brampton, ON L6Y 2L3 2016-04-07
Abatek Inc. 39 Denlow Dr., Brampton, ON L6Y 2L3 2008-09-15
6636098 Canada Inc. 13 Denlow Dr., Brampton, ON L6Y 2L3 2006-10-03
A J Carriers Inc. 29 Denlow Drive, Brampton, ON L6Y 2L3 2006-01-06
Maxdeal International Inc. 15 Denlow Drive, Brampton, ON L6Y 2L3 2003-11-29
Stok Auto Parts Inc. 15 Denlow Drive, Brampton, ON L6Y 2L3 2007-09-18
Maxdeal Remittance Corporation 15 Denlow Drive, Brampton, ON L6Y 2L3 2008-01-29
Find all corporations in postal code L6Y 2L3

Corporation Directors

Name Address
sukhmeet jaggi 13 Denlow Drive, Brampton ON L6Y 2L3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 2L3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12057247 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