12154609 Canada Inc.

Address:
80 Sunnyside Hill Rd, Markham, ON L6B 0Z7

12154609 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12154609. The registration start date is June 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12154609
Business Number 727633471
Corporation Name 12154609 Canada Inc.
Registered Office Address 80 Sunnyside Hill Rd
Markham
ON L6B 0Z7
Incorporation Date 2020-06-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Lau 68 Birkett Way, Stouffville ON L4A 4P3, Canada
Harry Chan 80 sunnyside hill rd, Markham ON L6B 0Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-24 current 80 Sunnyside Hill Rd, Markham, ON L6B 0Z7
Name 2020-06-24 current 12154609 Canada Inc.
Status 2020-06-24 current Active / Actif

Activities

Date Activity Details
2020-06-24 Incorporation / Constitution en société

Office Location

Address 80 sunnyside hill rd
City Markham
Province ON
Postal Code L6B 0Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10745260 Canada Inc. 585 Forster Road, Markham, ON L6B 0Z7 2018-04-22
Golden Water Renovation Inc. 576 William Forster Road, Markham, ON L6B 0Z7 2018-04-10
Jama Bear Mechanical Inc. 585 William Forester Rd, Markham, ON L6B 0Z7 2017-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11981609 Canada Inc. 34 Lindcrest Manor, Markham, ON L6B 0A2 2020-03-30
Kvr Auto Zone Incorporated 528-30 Dunsheath Way, Markham, ON L6B 0A2 2019-07-05
Redbox Noshery Ltd. 11 Ladywood Court, Markham, ON L6B 0A3 2020-01-29
Toronto Hoopstars Basketball Club 2 Knights Corners, Markham, ON L6B 0A4 2018-10-25
9724834 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2016-04-25
Fade Away Hair Studios Inc. 5 Kenilworth Gate, Markham, ON L6B 0A4 2012-01-01
7245149 Canada Inc. 9 Kenilworth Gate, Markham, ON L6B 0A4 2009-09-19
10095613 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2017-02-07
Anchor Nail and Staple Corp. 1 Lindcrest Manor, Markham, ON L6B 0A5 2020-10-18
Imperial Installations Canada Inc. 65 Kenilworth Gate, Markham, ON L6B 0A5 2018-06-01
Find all corporations in postal code L6B

Corporation Directors

Name Address
Michael Lau 68 Birkett Way, Stouffville ON L4A 4P3, Canada
Harry Chan 80 sunnyside hill rd, Markham ON L6B 0Z7, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES DE BIBLIOTHEQUE A.R.I.N., INC. HARRY CHAN 124 RUE FAIRLAWN, DOLLARD-DES-ORMEAUX QC H9A 1S3, Canada
Footscape Inc. Michael Lau 350 Highway 7 East. Unit 111, Richmond Hill ON L4B 3N4, Canada
AGRIVALU TECHNOLOGIES CORPORATION MICHAEL LAU 766 WATERFORD AVENUE, WINNIPEG MB R3T 1G3, Canada
INDENT TECHNOLOGIES CORPORATION MICHAEL LAU 766 WATERFORD AVENUE, WINNIPEG MB R3T 1G3, Canada
Guest Phone Services Inc. Michael Lau 1572 Davenport Rd, Toronto ON M6H 2J1, Canada
LOGOS BAPTIST CHURCH JOINT MISSION (LBC-JM) Michael Lau 162 Boake Trail, Richmond Hill ON L6Y 0P1, Canada
TMR Wireless Inc. MICHAEL LAU 228 Bur Oak Avenue, Markham ON L6C 2M3, Canada

Competitor

Search similar business entities

City Markham
Post Code L6B 0Z7

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 12154609 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