12136732 CANADA INC.

Address:
202-491 Boulevard Lebeau, Saint-laurent, QC H4N 1S2

12136732 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12136732. The registration start date is June 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12136732
Business Number 728597733
Corporation Name 12136732 CANADA INC.
Registered Office Address 202-491 Boulevard Lebeau
Saint-laurent
QC H4N 1S2
Incorporation Date 2020-06-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Alain Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Nathalie Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Melissa Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Maurice Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Dimitri Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-17 current 202-491 Boulevard Lebeau, Saint-laurent, QC H4N 1S2
Name 2020-06-17 current 12136732 CANADA INC.
Status 2020-06-17 current Active / Actif

Activities

Date Activity Details
2020-06-17 Incorporation / Constitution en société

Office Location

Address 202-491 Boulevard Lebeau
City Saint-Laurent
Province QC
Postal Code H4N 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11450832 Canada Inc. 491 Lebeau Blvd., Suite 202, Montreal, QC H4N 1S2 2019-06-17
A.b.s. Touch Inc. 571 Boulevard Lebeau 220, Montréal, QC H4N 1S2 2019-03-07
10511064 Canada Inc. Lebeau Suite 201, Montréal, QC H4N 1S2 2017-11-24
Aquaverti Farms Inc. 415 Lebeau Blvd., Montréal, QC H4N 1S2 2017-10-20
Global Hangers Inc. 409 Boulevard Lebeau, Montréal, QC H4N 1S2 2016-02-01
9172106 Canada Inc. 397 Lebeau Boulevard, Montreal, QC H4N 1S2 2015-01-30
Hypra Taxi Inc. 571 Boul Lebeau, Bureau 219, Saint-laurent, QC H4N 1S2 2014-09-02
8376891 Canada Inc. 491 Boul Lebeau # 202, St-laurent, QC H4N 1S2 2012-12-12
8032211 Canada Inc. 519 Boul. Lebeau, Montréal, QC H4N 1S2 2011-12-13
7991495 Canada Inc. 491 Lebeau Street, Montreal, QC H4N 1S2 2011-10-05
Find all corporations in postal code H4N 1S2

Corporation Directors

Name Address
Alain Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Nathalie Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Melissa Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Maurice Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada
Dimitri Nasseh 1650 Rue Lépine, Saint-Laurent QC H4L 4P2, Canada

Entities with the same directors

Name Director Name Director Address
6998186 CANADA INC. MAURICE NASSEH 1650 LEPINE STREET, ST.LAURENT QC H4L 4P2, Canada
8376891 Canada Inc. Maurice Nasseh 491 Boul. Lebeau # 202, St-Laurent QC H4N 1S2, Canada
11450832 Canada Inc. Maurice Nasseh 1650 Lepine, Montréal QC H4L 4P2, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4N 1S2

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 12136732 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