12150085 Canada Inc.

Address:
3314 Northdale Dr, Cornwall, ON K6K 0A5

12150085 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12150085. The registration start date is June 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 12150085
Business Number 728024670
Corporation Name 12150085 Canada Inc.
Registered Office Address 3314 Northdale Dr
Cornwall
ON K6K 0A5
Incorporation Date 2020-06-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Arslan Ahmed Sukhera 3314 Northdale Dr, Cornwall ON K6K 0A5, Canada
Asad Abbas 70 Mornelle Court, Apt 1417, Toronto ON M1E 4S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-23 current 3314 Northdale Dr, Cornwall, ON K6K 0A5
Name 2020-06-23 current 12150085 Canada Inc.
Status 2020-06-23 current Active / Actif

Activities

Date Activity Details
2020-06-23 Incorporation / Constitution en société

Office Location

Address 3314 Northdale Dr
City Cornwall
Province ON
Postal Code K6K 0A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mrssdt Food Inc. 89 Forestdale Cres, Cornwall, ON K6K 0A5 2018-04-05
9247173 Canada Inc. 66 Forstdale Cres, Cornwall, ON K6K 0A5 2015-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wish Upon A Medic Inc 18228 County Rd 19, South Glengarry, ON K6K 0A7 2016-10-13
Small Town Software Inc. 18411 Street Rd, South Glengarry, ON K6K 0A7 2016-01-01
Studio Bonsai Inc. 18219 County Road 19, South Glengarry, ON K6K 0A7 1987-04-10
Fellowship Baptist Church Cornwall 2 Helen Street, Cornwall, ON K6K 0A9 2017-07-04
Precision Builders and Renovations Ontario Inc. 3256 Mcconnell Ave, Cornwall, ON K6K 0B2 2018-12-03
Haddow Transportation Services Inc. 34 Mercier Ave East, Cornwall, ON K6K 0B8 2004-12-17
Orris Hr Consulting Ltd. 2150 Pitt Street, Cornwall, ON K6K 1A2 2017-10-24
11328808 Canada Inc. 2249 Pitt Street, Cornwall, ON K6K 1A4 2019-03-29
Lateral Change 2227a Pitt Street, Cornwall, ON K6K 1A4 2008-11-27
Conuence Specialized Inc. 3325b Leger Avenue, Cornwall, ON K6K 1B6 2017-01-27
Find all corporations in postal code K6K

Corporation Directors

Name Address
Arslan Ahmed Sukhera 3314 Northdale Dr, Cornwall ON K6K 0A5, Canada
Asad Abbas 70 Mornelle Court, Apt 1417, Toronto ON M1E 4S8, Canada

Entities with the same directors

Name Director Name Director Address
7821476 CANADA INC. ASAD ABBAS 131 HENDERSON AVENUE, OTTAWA ON K1N 7P5, Canada
WEST DENTAL CARE INC. ASAD ABBAS 122 LANIGAN CRESCENT, OTTAWA (STITTSVILLE) ON K2S 1G9, Canada
4052269 CANADA INC. ASAD ABBAS 378 CEZANNE ST., DOLLARD DES ORMEAUX QC H9A 3J5, Canada
HMSA's Professional Services Inc. Asad Abbas 100 Dundalk Drive, Toronto ON M1P 4V2, Canada
12021404 Canada Inc. Asad Abbas 70 Mornelle Court, Apt 1417, Toronto ON M1E 4S8, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6K 0A5

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 12150085 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