12126176 Canada Inc.

Address:
2172 Wyecroft Road, Oakville, ON L6L 6R1

12126176 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12126176. The registration start date is June 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12126176
Business Number 729609933
Corporation Name 12126176 Canada Inc.
Registered Office Address 2172 Wyecroft Road
Oakville
ON L6L 6R1
Incorporation Date 2020-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Kalata 2172 Wyecroft Road, Oakville ON L6L 6R1, Canada
Pierre Kalata 2172 Wyecroft Road, Oakville ON L6L 6R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-07 current 2172 Wyecroft Road, Oakville, ON L6L 6R1
Address 2020-08-24 current 6355 Kennedy Road, Unit 21, Mississauga, ON L5T 2L7
Address 2020-08-24 2020-09-07 6355 Kennedy Road, Unit 21, Mississauga, ON L5T 2L7
Address 2020-06-13 2020-08-24 2172 Wyecroft Road, Oakville, ON L6L 6R1
Name 2020-06-13 current 12126176 Canada Inc.
Status 2020-06-13 current Active / Actif

Activities

Date Activity Details
2020-06-13 Incorporation / Constitution en société

Office Location

Address 2172 Wyecroft Road
City Oakville
Province ON
Postal Code L6L 6R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ajs Woodworking Ltd. 2172 Wyecroft Road, Unit 12, Oakville, ON L6L 5V6 2004-01-21
11638149 Canada Inc. 2172 Wyecroft Road, Suite 21, Oakville, ON L6L 6R1 2019-09-20
12115107 Canada Inc. 2172 Wyecroft Road, Oakville, ON L6L 6R1 2020-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
9456970 Canada Inc. 21-2172 Wyecroft Rd, Oakville, ON L6L 6R1 2015-10-01
Protective Resources 316 Inc. 9-2172 Wyecroft Road, Oakville, ON L6L 6R1 2011-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Metronic Technologies Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2003-04-25
9699627 Canada Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2016-04-06
8545456 Canada Inc. 3388 Mistwell Crescent, Oakville, ON L6L 0A2 2013-06-12
Flying Cabinet Pictures Incorporated 3336 Mistwell Crescent, Oakville, ON L6L 0A2 2012-08-30
6646441 Canada Inc. 3389 Mistwell Crescent, Oakville, ON L6L 0A2 2006-10-25
Wonderland Books Ltd. 3333 Mistwell Cres, Oakville, ON L6L 0A2 2006-03-27
Le Sept Investments Inc. 3465 Lakeshore Road West, Oakville, ON L6L 0A3 2019-07-09
That Rose Room Inc. 3421 Lakeshore Road West, Oakville, ON L6L 0A3 2019-03-27
Urbgo Auto Leasing Ltd. 66 Great Lakes Blvd, Oakville, ON L6L 0A3 2015-11-04
8544930 Canada Incorporated 3301 Mistwell Crescent, Oakville, ON L6L 0A3 2013-06-11
Find all corporations in postal code L6L

Corporation Directors

Name Address
Michael Kalata 2172 Wyecroft Road, Oakville ON L6L 6R1, Canada
Pierre Kalata 2172 Wyecroft Road, Oakville ON L6L 6R1, Canada

Entities with the same directors

Name Director Name Director Address
AMEC HOMES LTD. Pierre Kalata 3090 Blackfriar Common, Oakville ON L6H 0R3, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6L 6R1

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 12126176 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