12071711 Canada Inc.

Address:
83 Gruhn Street, Kitchener, ON N2G 1S5

12071711 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12071711. The registration start date is May 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12071711
Business Number 733912877
Corporation Name 12071711 Canada Inc.
Registered Office Address 83 Gruhn Street
Kitchener
ON N2G 1S5
Incorporation Date 2020-05-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John MacDougall 83 Gruhn Street, Kitchener ON N2G 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-20 current 83 Gruhn Street, Kitchener, ON N2G 1S5
Name 2020-05-20 current 12071711 Canada Inc.
Status 2020-05-20 current Active / Actif

Activities

Date Activity Details
2020-05-20 Incorporation / Constitution en société

Office Location

Address 83 Gruhn Street
City Kitchener
Province ON
Postal Code N2G 1S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Keyinvent Corporation 560 Queen Street South - Apt 708, Kitchener, ON N2G 0A1 2011-11-22
7697481 Canada Inc. 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A1 2010-11-10
Ioowee Enterprises Inc. 1220-560 Queen Street South, Kitchener, ON N2G 0A1 2009-08-13
12274493 Canada Inc. 24-85 Gage Avenue, Kitchener, ON N2G 0B4 2020-08-17
11436201 Canada Incorporated 1402- 1 Victoria Street South, Kitchener, ON N2G 0B5 2019-05-29
Own Innovation Inc. 1 Victoria St S, Suite 210, Kitchener, ON N2G 0B5 2019-03-22
Substack Inc. 1 Victoria Street South, Suite 1806, Kitchener, ON N2G 0B5 2017-07-28
Leppeza Inc. 1 Victoria Street South, Unit 1007, Kitchener, ON N2G 0B5 2016-09-15
9139273 Canada Inc. 310-1 Victoria Street South, Kitchener, ON N2G 0B5 2014-12-30
Ecombizway Technologies Inc. 1603-1 Victoria St S, Kitchener, ON N2G 0B5 2010-10-19
Find all corporations in postal code N2G

Corporation Directors

Name Address
John MacDougall 83 Gruhn Street, Kitchener ON N2G 1S5, Canada

Entities with the same directors

Name Director Name Director Address
4348826 CANADA INC. JOHN MACDOUGALL 1253 MCGILL COLLEGE, SUITE 955, MONTRÉAL QC H3B 2Y5, Canada
DCR/PHOENIX DEVELOPMENT CORPORATION LIMITED JOHN MACDOUGALL 5515 WICKLW DRIVE, MANOTICK ON , Canada
CAIN DECA FINANCIAL CORPORATION JOHN MACDOUGALL 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada
phaseHD inc. John MacDougall 5057 Brady Avenue, Burlington ON L7L 3X5, Canada
166144 CANADA INC. JOHN MACDOUGALL 1253 MCGILL COLLEGE, SUITE 514, MONTREAL QC H3B 2Y5, Canada
PRODUITS CHIMIQUES CARIBOU LTEE JOHN MACDOUGALL 222 RUE MELVILLE APP 21, WESTMOUNT QC H3Z 2J5, Canada
3441261 Canada Incorporated JOHN MACDOUGALL 18 LAKEFRONT DRIVE, BEDFORD NS B4B 1L3, Canada
SUMMERSIDE AEROSPACE CENTRE LIMITED JOHN MACDOUGALL 123 BAY AVENUE, WILMOT PE C1N 4G9, Canada
CHC Aerospace Inc. JOHN MACDOUGALL 123 BAY AVENUE, WILMOT PE C1N 4G9, Canada
NAMUS OIL INVESTMENT CANADA INC. JOHN MACDOUGALL 35 STEVENTON CR., STITTSVILLE ON K2S 1G9, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2G 1S5

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 12071711 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