12168065 CANADA INC.

Address:
100-768 Boul.st-joseph, Bureau 100, Gatineau, QC J8Y 4B8

12168065 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12168065. The registration start date is July 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12168065
Business Number 726431331
Corporation Name 12168065 CANADA INC.
Registered Office Address 100-768 Boul.st-joseph
Bureau 100
Gatineau
QC J8Y 4B8
Incorporation Date 2020-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steve Heafey 100-768 BOUL.ST-JOSEPH, GATINEAU QC J8Y 4B8, Canada
Normand Bélanger 200-545 BOUL.CRÉMAZIE EST, MONTREAL QC H2M 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-01 current 100-768 Boul.st-joseph, Bureau 100, Gatineau, QC J8Y 4B8
Name 2020-07-01 current 12168065 CANADA INC.
Status 2020-07-01 current Active / Actif

Activities

Date Activity Details
2020-07-01 Incorporation / Constitution en société

Office Location

Address 100-768 BOUL.ST-JOSEPH
City GATINEAU
Province QC
Postal Code J8Y 4B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11569007 Canada Inc. 768 Boulevard Saint Joseph Bureau 100, Gatineau, QC J8Y 4B8 2019-08-14
Cardo Urbanisme Inc. 768, Boulevard Saint-joseph, Suite 105, Gatineau, QC J8Y 4B8 2019-06-27
11373323 Canada Inc. 768 Boulevard Saint-joseph Bureau 100, Gatineau, QC J8Y 4B8 2019-04-24
10163252 Canada Inc. 768 Boulevard Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8 2017-03-27
9788581 Canada Inc. 100-768, Boul. St-joseph, Gatineau, QC J8Y 4B8 2016-06-10
8774749 Canada Inc. 100-768 Boulevard St-joseph, Gatineau, QC J8Y 4B8 2014-01-30
Attollo Real Estate Holdings Inc. 110-768, Boul. St-joseph, Gatineau, QC J8Y 4B8 2013-12-12
8706786 Canada Inc. 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8 2013-11-25
8697841 Canada Inc. 768, Boulevard St-joseph, Bureau 100, Gatineau, QC J8Y 4B8 2013-11-15
8311595 Canada Inc. 768 St. Joseph, Bureau 110, Gatineau, QC J8Y 4B8 2012-09-27
Find all corporations in postal code J8Y 4B8

Corporation Directors

Name Address
Steve Heafey 100-768 BOUL.ST-JOSEPH, GATINEAU QC J8Y 4B8, Canada
Normand Bélanger 200-545 BOUL.CRÉMAZIE EST, MONTREAL QC H2M 2W4, Canada

Entities with the same directors

Name Director Name Director Address
9060472 Canada Inc. Normand BÉLANGER 545, boulevard Crémazie Est, bureau 1210, Montréal QC H2M 2V1, Canada
4136446 CANADA INC. NORMAND BÉLANGER 545, BOULEVARD CRÉMAZIE EST, BUREAU 1210, MONTRÉAL QC H2M 2V1, Canada
FIRST MONTREAL DEVELOPMENT INC. NORMAND BÉLANGER 545, BOULEVARD CRÉMAZIE EST, BUREAU 1210, MONTRÉAL QC H2M 2V1, Canada
9194533 Canada Inc. Normand Bélanger 1210-545, boul. Crémazie Est, Montréal QC H2M 2V1, Canada
LOU-QUIP INC. NORMAND BÉLANGER 1053, RUE MANOUANE, LACHENAIE QC J6W 5H2, Canada
LES GESTIONS FERBEL INC. NORMAND BÉLANGER 210, RUE VÉRONE, TERREBONNE QC J6W 5K6, Canada
8351597 CANADA INC. Normand Bélanger 210 Vérone Street, Terrebonne QC J6W 5K6, Canada
LES PLACEMENTS FERNAND BELANGER INC. NORMAND BÉLANGER 210 VÉRONE, TERREBONNE QC J6W 5K6, Canada
159783 CANADA INC. NORMAND BÉLANGER 210, VÉRONE, TERREBONNE QC J6W 5K6, Canada
INTERNATIONAL HOSPITAL MANAGEMENT GHI INC. NORMAND BÉLANGER 545, BOUL. CRÉMAZIE EST, BUREAU 200, MONTRÉAL QC H2M 2W4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 4B8

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 12168065 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