12064383 Canada Inc.

Address:
3737 Boulevard Crémazie Est, Montréal, QC H1Z 2K4

12064383 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12064383. The registration start date is May 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12064383
Business Number 734142730
Corporation Name 12064383 Canada Inc.
Registered Office Address 3737 Boulevard Crémazie Est
Montréal
QC H1Z 2K4
Incorporation Date 2020-05-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EMMANUELA ZAMA 4215 Rue Bélanger, Montréal QC H1T 1A4, Canada
Fritzner Pierre 3737 Boulevard Crémazie Est, Montréal QC H1Z 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-15 current 3737 Boulevard Crémazie Est, Montréal, QC H1Z 2K4
Name 2020-05-15 current 12064383 Canada Inc.
Status 2020-05-15 current Active / Actif

Activities

Date Activity Details
2020-05-15 Incorporation / Constitution en société

Office Location

Address 3737 Boulevard Crémazie Est
City Montréal
Province QC
Postal Code H1Z 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4473159 Canada Inc. 3737 Boulevard Crémazie Est, Bureau 1001, Montréal, QC H1Z 2K4 2008-05-30
8032955 Canada Inc. 3737 Boulevard Crémazie Est, Bureau 1001, Montréal, QC H1Z 2K4 2012-03-31
9038213 Canada Inc. 3737 Boulevard Crémazie Est, Montréal, QC H1Z 2K4 2014-10-01
Exacte Communications Inc. 3737 Boulevard Crémazie Est, Suit 1100, Montréal, QC H1Z 2K4 2014-11-19
Pyrabble Inc. 3737 Boulevard Crémazie Est, Suite 200, Montréal, QC H1Z 2K4 2017-08-09
Galerie Antille Decors Inc. 3737 Boulevard Crémazie Est, Montréal, QC H1Z 2K4 2020-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Philo Services Immigration Inc. 3737, Boulevard Crémazie Est, Bureau 300, Montréal, QC H1Z 2K4 2020-07-01
11377582 Canada Inc. 200-3737, Rue Crémazie Est, Montréal, QC H1Z 2K4 2019-04-26
Atin Capital Inc. 3737 Boul. Crémazie Est Bureau 212, Montréal, QC H1Z 2K4 2018-09-28
10507334 Canada Corp. 3730 Cremazie Est, Suite 300, Montreal, QC H1Z 2K4 2017-11-22
Cohesion Electronics Corporation 200-3737 Crémazie Blvd E, Montréal, QC H1Z 2K4 2017-10-25
Global Teamlink Inc. 3737, Boulevard Crémazie Est, Bureau 400, Montréal, QC H1Z 2K4 2016-02-16
Q-links Home Automation Inc. 3737 Crémazie Est Suite 200, Montréal, QC H1Z 2K4 2014-09-16
Omni-investcorp (omic) Global Holdings Corp. 200-3737 Boul. CrÉmazie Est, Montreal, QC H1Z 2K4 2012-07-31
Groupe Hydro Hvac Inc. 3737 Boulevard Crémazie Est Suite 300, Montréal, QC H1Z 2K4 2011-07-25
La Chambre De Commerce Congolaise Rdc-ca 3737 Crémazie Est, Montréal, QC H1Z 2K4 2011-05-17
Find all corporations in postal code H1Z 2K4

Corporation Directors

Name Address
EMMANUELA ZAMA 4215 Rue Bélanger, Montréal QC H1T 1A4, Canada
Fritzner Pierre 3737 Boulevard Crémazie Est, Montréal QC H1Z 2K4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1Z 2K4

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 12064383 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