12166780 Canada Inc.

Address:
8126 Chemin Montview, Mont-royal, QC H4P 2P2

12166780 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12166780. The registration start date is June 30, 2020. The current status is Active.

Corporation Overview

Corporation ID 12166780
Business Number 726662075
Corporation Name 12166780 Canada Inc.
Registered Office Address 8126 Chemin Montview
Mont-royal
QC H4P 2P2
Incorporation Date 2020-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CORC UZUNAY 301 Rue Rosario, Laval QC H7X 3P7, Canada
SARKIS AMIRKHANIAN 12033 Boulevard de l'Acadie, Montréal QC H3M 2T8, Canada
HAROUTIOUN ABAJIAN 4000 Steeles Avenue West, UNIT 21, Vaughan ON L4L 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-30 current 8126 Chemin Montview, Mont-royal, QC H4P 2P2
Name 2020-06-30 current 12166780 Canada Inc.
Status 2020-06-30 current Active / Actif

Activities

Date Activity Details
2020-06-30 Incorporation / Constitution en société

Office Location

Address 8126 Chemin Montview
City Mont-Royal
Province QC
Postal Code H4P 2P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491087 Canada Inc. 8191 Ch. Montview, Mont-royal, QC H4P 2P2 2020-11-12
8967776 Canada Inc. 8191 Montview Road, Mont-royal, QC H4P 2P2 2014-07-29
Great Divide Corp. 8191 Montview, Mont-royal, QC H4P 2P2 1989-08-28
Bryjase Holdings Inc. 8191 Chemin Montview, Mont-royal, QC H4P 2P2
Almann Capital Management Inc. 8191 Montview, Town of Mount Royal, QC H4P 2P2 2009-02-09
Bryjase Holdings Inc. 8191 Montview, Mont Royal, QC H4P 2P2 2010-08-20
8967814 Canada Inc. 8191 Montview Road, Mont-royal, QC H4P 2P2 2014-07-29
La Cie, Mercantile Anglo-canadienne LtÉe 8191 Montview, Town of Mount Royal, QC H4P 2P2 2015-02-26
12292581 Canada Inc. 8191 Montview, Mount-royal, QC H4P 2P2 2020-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
CORC UZUNAY 301 Rue Rosario, Laval QC H7X 3P7, Canada
SARKIS AMIRKHANIAN 12033 Boulevard de l'Acadie, Montréal QC H3M 2T8, Canada
HAROUTIOUN ABAJIAN 4000 Steeles Avenue West, UNIT 21, Vaughan ON L4L 4V9, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 2P2

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 12166780 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