12178176 Canada Inc.

Address:
2045 Madrid Ave, Nepean, ON K2J 0K1

12178176 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12178176. The registration start date is July 6, 2020. The current status is Active.

Corporation Overview

Corporation ID 12178176
Business Number 725701478
Corporation Name 12178176 Canada Inc.
Registered Office Address 2045 Madrid Ave
Nepean
ON K2J 0K1
Incorporation Date 2020-07-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Azzam Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada
Bassam Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada
Husien Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-06 current 2045 Madrid Ave, Nepean, ON K2J 0K1
Name 2020-07-06 current 12178176 Canada Inc.
Status 2020-07-06 current Active / Actif

Activities

Date Activity Details
2020-07-06 Incorporation / Constitution en société

Office Location

Address 2045 Madrid Ave
City Nepean
Province ON
Postal Code K2J 0K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Orange and Blue Real Estate Company Ltd. 2037 Madrid Ave, Ottawa, ON K2J 0K1 2011-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
Azzam Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada
Bassam Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada
Husien Abu-Rayash 2045 Madrid Ave, Nepean ON K2J 0K1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Mechanical Designers Inc. Azzam Abu-Rayash 29-260 Chester Le Blvd., Toronto ON M1W 2N4, Canada
ABURAYASH METALS INC. AZZAM ABU-RAYASH 260 CHESTER LE BLVD., SUITE 29, TORONTO ON M1W 2N4, Canada
Masra Inc. Azzam Abu-Rayash 29-260 Chester Le Blvd., Scarborough ON M1W 2N4, Canada
Canadian Mechanical Designers Inc. Bassam Abu-Rayash 29-260 Chester Le Blvd, Toronto ON M1W 2N4, Canada
Masra Inc. Bassam Abu-Rayash 29-260 Chester Le Blvd., Scarborough ON M1W 2N4, Canada
Masra Inc. Husien Abu-Rayash 29-260 Chester Le Blvd., Toronto ON M1W 2N4, Canada

Competitor

Search similar business entities

City Nepean
Post Code K2J 0K1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12178176 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