12192772 Canada Inc.

Address:
535 8 Avenue Southeast, Suite 517, Calgary, AB T2G 5S9

12192772 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12192772. The registration start date is July 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12192772
Business Number 724585070
Corporation Name 12192772 Canada Inc.
Registered Office Address 535 8 Avenue Southeast
Suite 517
Calgary
AB T2G 5S9
Incorporation Date 2020-07-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jordan Eckersley 535 8 Avenue Southeast, SUITE 517, Calgary AB T2G 5S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-13 current 535 8 Avenue Southeast, Suite 517, Calgary, AB T2G 5S9
Name 2020-07-13 current 12192772 Canada Inc.
Status 2020-07-13 current Active / Actif

Activities

Date Activity Details
2020-07-13 Incorporation / Constitution en société

Office Location

Address 535 8 Avenue Southeast
City Calgary
Province AB
Postal Code T2G 5S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copperscroll Inc. 535 8 Avenue Southeast, Unit 410, Calgary, AB T2G 5S9 2019-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Great White Remediation Technologies Inc. 609-535 8th Avenue Se, Calgary, AB T2G 5S9 2013-02-26
The Alberta First Nations Information Governance Centre Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9 2011-05-10
Capo It Solutions Inc. 613 535 8 Ave Se, Calgary, AB T2G 5S9 2011-01-16
Sjc Photography Ltd. 417 535 8 Ave Se, Calgary, AB T2G 5S9 2010-07-02
Visualicious Inc. #207 535 8th Ave Se, Calgary, AB T2G 5S9 2009-06-30
7066597 Canada Incorporated 114 - 535 8 Ave Se, Calgary, AB T2G 5S9 2008-10-24
Great White Foundation 609-535 8th Avenue Se, Calgary, AB T2G 5S9 2013-02-26
Canadian Indigenous Research Network Against Cancer Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9 2019-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
Jordan Eckersley 535 8 Avenue Southeast, SUITE 517, Calgary AB T2G 5S9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2G 5S9

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
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 12192772 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