12060329 CANADA INC.

Address:
65 Portrush Trail, Brampton, ON L6X 0R1

12060329 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12060329. The registration start date is May 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 12060329
Business Number 734314131
Corporation Name 12060329 CANADA INC.
Registered Office Address 65 Portrush Trail
Brampton
ON L6X 0R1
Incorporation Date 2020-05-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMIR SHAH 65 Portrush Trail, Brampton ON L6X 0R1, Canada
BINA SHAH 747 Markham Rd, Toronto ON M1H 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-14 current 65 Portrush Trail, Brampton, ON L6X 0R1
Name 2020-05-14 current 12060329 CANADA INC.
Status 2020-05-14 current Active / Actif

Activities

Date Activity Details
2020-05-14 Incorporation / Constitution en société

Office Location

Address 65 PORTRUSH TRAIL
City BRAMPTON
Province ON
Postal Code L6X 0R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12364701 Canada Inc. 64 Portrush Trail, Brampton, ON L6X 0R1 2020-09-23
Cozy Corp. 29 Kilrea Way, Brampton, ON L6X 0R1 2020-06-22
Amnon International Inc. 75 Portrush Trail, Brampton, ON L6X 0R1 2020-02-20
Great Ancestors Warrior Descendants G.a.w.d. Inc. 48 Kilrea Way, Brampton, ON L6X 0R1 2019-05-31
11442341 Canada Inc. Bsmt-48 Kilrea Way, Brampton, ON L6X 0R1 2019-05-31
10902527 Canada Incorporated Kilrea Way, Brampton, ON L6X 0R1 2018-07-24
10752541 Canada Inc. 30 Kilrea Way, Brampton, ON L6X 0R1 2018-04-26
Zira Dhillon Transport Inc. 50 Kilrea Way, Brampton, ON L6X 0R1 2016-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
SAMIR SHAH 65 Portrush Trail, Brampton ON L6X 0R1, Canada
BINA SHAH 747 Markham Rd, Toronto ON M1H 2A8, Canada

Entities with the same directors

Name Director Name Director Address
11833081 CANADA INC. BINA SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada
9788212 CANADA INC. BINA SHAH 747 MARKHAM ROAD, UNIT 605, SCARBOROUGH ON M1H 2A8, Canada
SHREE GOVARDHAN LTD. BINA SHAH 747 MARKHAM ROAD, SCARBOROUGH ON M1H 2A8, Canada
8146560 CANADA INC. BINA SHAH 747 MARKHAM ROAD, SCARBOROUGH ON M1H 2A8, Canada
9829997 CANADA INC. BINA SHAH 747 MARKHAM RD, UNIT 605, SCARBOROUGH ON M1H 2A8, Canada
Fab Kitchens Inc. Samir Shah 40 Alexander Lawrie Avenue, Markham ON L6E 0E3, Canada
9440976 Canada Inc. SAMIR SHAH 10 ADAIR CRT, BRAMPTON ON L6Y 0Y3, Canada
8349282 Canada Corp. Samir Shah 638 Austin Avenue, Coquitlam BC V3K 3N1, Canada
Nisti's Neurons Academy Inc. Samir Shah 10 Adair Court, Brampton ON L6Y 0Y3, Canada
8014841 CANADA INC. Samir Shah 10,Garfella Drive,, Apt # 402, Etobicoke ON M9V 2E9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 0R1

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 12060329 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