12129299 Canada Inc.

Address:
2353 Eglinton Avenue East, Scarborough, ON M1K 2M5

12129299 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12129299. The registration start date is June 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12129299
Business Number 729414136
Corporation Name 12129299 Canada Inc.
Registered Office Address 2353 Eglinton Avenue East
Scarborough
ON M1K 2M5
Incorporation Date 2020-06-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yaroslav Palahitskyi 2353 Eglinton Avenue East, Scarborough ON M1K 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-15 current 2353 Eglinton Avenue East, Scarborough, ON M1K 2M5
Name 2020-06-15 current 12129299 Canada Inc.
Status 2020-06-15 current Active / Actif

Activities

Date Activity Details
2020-06-15 Incorporation / Constitution en société

Office Location

Address 2353 Eglinton Avenue East
City Scarborough
Province ON
Postal Code M1K 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sunrayit Inc. Suite # 1- 2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2020-05-19
Atifa Tours Canada Limited Unit # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2019-01-21
Data Insights Technologies Inc. Suite # 2-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2018-08-27
Solventek Inc. Suite # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-12-14
10466018 Canada Inc. 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-10-25
9683429 Canada Inc. 2347 Eglinton Ave. E., Scarborough, ON M1K 2M5 2016-03-24
9439498 Canada Inc. 2347 Eglinton Ave E, Toronto, ON M1K 2M5 2015-09-14
Ali Baba Liquidation Store Inc. 2353 Eglinton Ave East, Scarborough, ON M1K 2M5 2015-07-15
Belluri's It Consulting Corporation Suite - 3 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-06-26
9268111 Canada Inc. Unit 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-04-24
Find all corporations in postal code M1K 2M5

Corporation Directors

Name Address
Yaroslav Palahitskyi 2353 Eglinton Avenue East, Scarborough ON M1K 2M5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 2M5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12129299 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