12099179 Canada Inc.

Address:
410 Avenue N South, Saskatoon, SK S7M 2N4

12099179 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12099179. The registration start date is June 2, 2020. The current status is Active.

Corporation Overview

Corporation ID 12099179
Business Number 731555538
Corporation Name 12099179 Canada Inc.
Registered Office Address 410 Avenue N South
Saskatoon
SK S7M 2N4
Incorporation Date 2020-06-02
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A7, Canada
Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-02 current 410 Avenue N South, Saskatoon, SK S7M 2N4
Name 2020-06-02 current 12099179 Canada Inc.
Status 2020-06-02 current Active / Actif

Activities

Date Activity Details
2020-06-02 Incorporation / Constitution en société

Office Location

Address 410 Avenue N South
City Saskatoon
Province SK
Postal Code S7M 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hassle-free Rental Program Inc. 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-07-03
Fund A Flip Inc. 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-07-06
12195160 Canada Inc. 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-07-14
12195194 Canada Inc. 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-07-14
Epic Alliance Inc. Affiliate Army 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-08-11
12262231 Canada Inc. 410 Avenue N South, Saskatoon, SK S7M 2N4 2020-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Alliance Inc. 410 Ave N South, Saskatoon, SK S7M 2N4 2016-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trout Equity Investments Ltd. 311 Saskatchewan Cres. West, Saskatoon, SK S7M 0A2 1971-06-23
Ammi Lacombe Canada Mami 601 Taylor Street West, Saskatoon, SK S7M 0C9 2004-12-14
7240431 Canada Ltd. 1310 Coy Ave., Saskatoon, SK S7M 0H4 2009-09-11
Thrivr Inc. 1704 Coy Avenue, Saskatoon, SK S7M 0H7 2018-03-27
6825290 Canada Inc. 1319 Kilburn Ave, Saskatoon, SK S7M 0J9 2007-08-17
Canadian Carefree Janitorial Cleaning Inc. 1914 St George Ave, Saskatoon, SK S7M 0K5 2015-12-08
Tianjin Chuangyuan Trading Co. (canada) Ltd. 70-1932 St. George Ave., Saskatoon, SK S7M 0K5 2013-11-12
Zopo Construction & Contracting Ltd. 1921 Coy Ave., Saskatoon, SK S7M 0K9 2012-04-07
Ama Eidu Association - Canada 134 Johns Road, Saskatoon, SK S7M 0M8 2018-08-16
12281155 Canada Inc. 2109 Ste Cecilia Avenue, Saskatoon, SK S7M 0P3 2020-08-19
Find all corporations in postal code S7M

Corporation Directors

Name Address
Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A7, Canada
Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
Hassle-Free Rental Program Inc. Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A9, Canada
Fund a Flip Inc. Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A9, Canada
Epic Alliance Inc. Affiliate Army Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A9, Canada
12262231 Canada Inc. Alisa Jean Thompson 800 Grasswood Road, Grasswood SK S7T 1A7, Canada
Hassle-Free Rental Program Inc. Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada
Fund a Flip Inc. Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada
Epic Alliance Inc. Affiliate Army Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada
12262231 Canada Inc. Rochelle Leanne Laflamme 215 Avenue R South, Saskatoon SK S7M 2Y9, Canada

Competitor

Search similar business entities

City Saskatoon
Post Code S7M 2N4

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 12099179 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