12092441 Canada Inc.

Address:
56 Pond Drive, Markham, ON L3T 7V3

12092441 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12092441. The registration start date is May 29, 2020. The current status is Active.

Corporation Overview

Corporation ID 12092441
Business Number 732166533
Corporation Name 12092441 Canada Inc.
Registered Office Address 56 Pond Drive
Markham
ON L3T 7V3
Incorporation Date 2020-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
George Kaplanis 56 Pond Drive, Markham ON L3T 7V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-29 current 56 Pond Drive, Markham, ON L3T 7V3
Name 2020-05-29 current 12092441 Canada Inc.
Status 2020-05-29 current Active / Actif

Activities

Date Activity Details
2020-05-29 Incorporation / Constitution en société

Office Location

Address 56 Pond Drive
City Markham
Province ON
Postal Code L3T 7V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10297992 Canada Inc. 56 Pond Drive, Thornhill, ON L3T 7V3 2017-06-27
10627682 Canada Corp. 56 Pond Drive, Thornhill, ON L3T 7V3 2018-02-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
10127299 Canada Limited 50 Pond Drive, Thornhill, ON L3T 7V3 2017-03-02
Skytree Beauty Inc. 36 Pond Drive, Markham, ON L3T 7V3 2014-05-05
8238936 Canada Limited 56 Pond Dr., Thorhill, ON L3T 7V3 2012-06-29
Golden Treasury International Investment Consulting Ltd. 65 Azalea Gateway, Thornhill, ON L3T 7V3 2012-04-30
Igiant Ltd. 67 Azalea Gateway, Markham, ON L3T 7V3 2011-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
George Kaplanis 56 Pond Drive, Markham ON L3T 7V3, Canada

Entities with the same directors

Name Director Name Director Address
Cointel Communications Ltd. GEORGE KAPLANIS 9 GOLDEN GATE COURT, TORONTO ON M1P 3A4, Canada
10297992 Canada Inc. George Kaplanis 56 Pond Drive, Thornhill ON L3T 7V3, Canada
8238936 CANADA LIMITED George Kaplanis 44 Foundry Cres., Markham ON L3P 6W4, Canada
10627682 Canada Corp. George Kaplanis 56 Pond Drive, Thornhill ON L3T 7V3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7V3

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 12092441 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