12084643 Canada Inc.

Address:
3 Euclid Avenue, Scarborough, ON M1C 1J7

12084643 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12084643. The registration start date is May 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12084643
Business Number 732979471
Corporation Name 12084643 Canada Inc.
Registered Office Address 3 Euclid Avenue
Scarborough
ON M1C 1J7
Incorporation Date 2020-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Prabhjot Singh 3 Euclid Avenue, Scarborough ON M1C 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-26 current 3 Euclid Avenue, Scarborough, ON M1C 1J7
Name 2020-05-26 current 12084643 Canada Inc.
Status 2020-05-26 current Active / Actif

Activities

Date Activity Details
2020-05-26 Incorporation / Constitution en société

Office Location

Address 3 Euclid Avenue
City Scarborough
Province ON
Postal Code M1C 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Your Entourage Inc. 3 Euclid Avenue, Toronto, ON M1C 1J7 2018-05-29
11929151 Canada Inc. 3 Euclid Avenue, Scarborough, ON M1C 1J7 2020-02-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
C² Electrical and Construction Inc. 33 Euclid Ave, Scarborough, ON M1C 1J7 2020-06-17
2am Pro Films Inc. 3 Euclid Ave, Scarborough, ON M1C 1J7 2020-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
Prabhjot Singh 3 Euclid Avenue, Scarborough ON M1C 1J7, Canada

Entities with the same directors

Name Director Name Director Address
12414511 CANADA INC. PRABHJOT SINGH 85 MOUNT RANIER CRES, BRAMPTON ON L6R 2L1, Canada
Dryft Labs Inc. Prabhjot Singh 1102 1122 3rd ST SE, Calgary, Alberta AB T2G 1H7, Canada
11687654 CANADA INC. PRABHJOT SINGH 24 KETTLEWELL CRES, BRAMPTON ON L6R 0T3, Canada
12304040 CANADA LTD. PRABHJOT SINGH 49 CHESTNUT ST W, ST CATHARINES ON L2T 2E5, Canada
11478575 CANADA INC. PRABHJOT SINGH 22 ALFONSO CRES, BRAMPTON ON L6P 1S5, Canada
10435651 Canada Inc. Prabhjot Singh 204-8480 rue Jean Brillon, LaSalle QC H8N 2P6, Canada
SK LOGISTICS CANADA INC. PRABHJOT SINGH 56 MIRABELL COURT, BRAMPTON ON L6W 4K8, Canada
10236527 CANADA INC. PRABHJOT SINGH 3 HOWDEN CRESCENT, GUELPH ON N1L 1T2, Canada
9762728 Canada Inc. Prabhjot singh 11-149 Proctor Place, Regina SK S4S 4G2, Canada
9220356 CANADA INC. Prabhjot Singh 7285 Magistrate Terrace, Mississauga ON L5W 1H8, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1C 1J7

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 12084643 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