12118351 Canada Inc.

Address:
29 Chemin Du Domaine, Rigaud, QC J0P 1P0

12118351 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12118351. The registration start date is June 10, 2020. The current status is Active.

Corporation Overview

Corporation ID 12118351
Business Number 730410271
Corporation Name 12118351 Canada Inc.
Registered Office Address 29 Chemin Du Domaine
Rigaud
QC J0P 1P0
Incorporation Date 2020-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Radzichowsky 670 rue des Paquerettes, Sainte-Adele QC J8B 3A4, Canada
Wassim Mekkaoui 29 Chemin du Domaine, Rigaud QC J0P 1P0, Canada
Hassan Khanafer 3429 rue du Diplomate, Laval QC H7E 5M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-10 current 29 Chemin Du Domaine, Rigaud, QC J0P 1P0
Name 2020-06-10 current 12118351 Canada Inc.
Status 2020-06-10 current Active / Actif

Activities

Date Activity Details
2020-06-10 Incorporation / Constitution en société

Office Location

Address 29 Chemin du Domaine
City Rigaud
Province QC
Postal Code J0P 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.c.i. Networks Inc. 29 Chemin Du Domaine, Rigaud, QC J0P 1P0 1998-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arouba Marco Design Inc. 209,201, Lot416, Rigaud, QC J0P 1P0 2020-08-12
Cernunnos Farms Ltd. 415 Chemin De La Montagne, Rigaud, QC J0P 1P0 2020-07-20
Alt F4 Inc. 257 Chemin De L'anse, Rigaud, QC J0P 1P0 2020-05-27
Lalonde Capital Immobilier Inc. 214 Chemin J René-gauthier, Rigaud, QC J0P 1P0 2019-11-29
Simply Comfy Living Inc. 47 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 2019-08-05
Vertical 7 Inc. 24 Rue De La Coopérative, Rigaud, QC J0P 1P0 2019-04-18
11320319 Canada Inc. 752 Rue Daniel, Rigaud, QC J0P 1P0 2019-03-26
Jomijean Tsi Inc. 330, Chemin Émile Nelligan, Rigaud, QC J0P 1P0 2018-08-23
Bebaby Ltd. 45 Saint-antoine, Rigaud, QC J0P 1P0 2018-07-26
Close Out Canada M.e.s. Inc. 877 Rue Des Merles, TrÈs St-rÉdempteur, QC J0P 1P0 2018-06-19
Find all corporations in postal code J0P 1P0

Corporation Directors

Name Address
Mark Radzichowsky 670 rue des Paquerettes, Sainte-Adele QC J8B 3A4, Canada
Wassim Mekkaoui 29 Chemin du Domaine, Rigaud QC J0P 1P0, Canada
Hassan Khanafer 3429 rue du Diplomate, Laval QC H7E 5M7, Canada

Entities with the same directors

Name Director Name Director Address
EILIDH COMMUNICATIONS & INTEGRATION NETWORKS INC. (E.C.I.N.) Hassan KHANAFER 10652 Parc-Georges Avenue, Montréal QC H1H 4Y5, Canada
MIXBI Group inc. · Groupe MIXBI inc. Hassan KHANAFER 3429, rue du Diplomate, Laval QC H7E 5M7, Canada
KHANAFER HEALTHCARE INC. HASSAN KHANAFER 4576 Rue Guénette, LAVAL QC H7T 2R9, Canada
Xfire Diesel Inc. MARK RADZICHOWSKY 1170 BLVD. PERROT, N-D-DE-L'ILE-PERROT QC J7V 3H9, Canada
EILIDH COMMUNICATIONS & INTEGRATION NETWORKS INC. (E.C.I.N.) WASSIM MEKKAOUI 7 SUNSET, SENNEVILLE QC H9X 1S4, Canada

Competitor

Search similar business entities

City Rigaud
Post Code J0P 1P0

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 12118351 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