12067625 Canada Inc.

Address:
3941 Worthview Place, Mississauga, ON L5N 6S7

12067625 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12067625. The registration start date is May 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 12067625
Business Number 734243272
Corporation Name 12067625 Canada Inc.
Registered Office Address 3941 Worthview Place
Mississauga
ON L5N 6S7
Incorporation Date 2020-05-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MUHAMMAD JUNAID IQBAL 3941 WORTHVIEW PLACE, MISSISSAUGA ON L5N 6S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-18 current 3941 Worthview Place, Mississauga, ON L5N 6S7
Name 2020-05-18 current 12067625 Canada Inc.
Status 2020-05-18 current Active / Actif

Activities

Date Activity Details
2020-05-18 Incorporation / Constitution en société

Office Location

Address 3941 WORTHVIEW PLACE
City MISSISSAUGA
Province ON
Postal Code L5N 6S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9341692 Canada Inc. 3941 Worthview Place, Mississauga, ON L5N 6S7 2015-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ibac Solutions Inc. 3937 Worthview Place, Mississauga, ON L5N 6S7 2019-09-13
Gusto Entertainment Inc. 3985 Worthview Place, Mississauga, ON L5N 6S7 2018-05-01
9575189 Canada Inc. 3953 Worthview Place, Mississauga, ON L5N 6S7 2016-01-06
Progressive Financial Ventures Inc. 3986 Worthview Place, Mississauga, ON L5N 6S7 2010-05-06
Delgado It Consulting Inc. 3966 Worthview Place, Missisauga, ON L5N 6S7 2007-07-23
Pro-centric Enterprises Inc. 3966 Worthview Place, Mississauga, ON L5N 6S7 2018-04-03
11514156 Canada Inc. 3985 Worthview Place, Mississauga, ON L5N 6S7 2019-07-13
12184826 Canada Foundation 3953 Worthview Place, Mississauga, ON L5N 6S7 2020-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
MUHAMMAD JUNAID IQBAL 3941 WORTHVIEW PLACE, MISSISSAUGA ON L5N 6S7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 6S7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 12067625 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