12193256 Canada Inc.

Address:
134 Queen Street East, 406, Brampton, ON L6V 1B2

12193256 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12193256. The registration start date is July 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12193256
Business Number 724427133
Corporation Name 12193256 Canada Inc.
Registered Office Address 134 Queen Street East
406
Brampton
ON L6V 1B2
Incorporation Date 2020-07-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Althea Morgan 406-134 Queen Street East, Brampton ON L6V 1B2, 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 134 Queen Street East, 406, Brampton, ON L6V 1B2
Name 2020-07-13 current 12193256 Canada Inc.
Status 2020-07-13 current Active / Actif

Activities

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

Office Location

Address 134 Queen Street East
City Brampton
Province ON
Postal Code L6V 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dot Ca Driving Schools Inc. 134 Queen Street East, Suite 200, Brampton, ON L6V 1B2 2000-04-27
Quest Employment Inc. 134 Queen Street East, Unit 400, Brampton, ON L6V 1B2 2018-12-20
House of Blessings Support Services 134 Queen Street East, Suite 406, Brampton, ON L6V 1B2 2020-08-22
Compassionate Hands Caregiver Network 134 Queen Street East, 406, Brampton, ON L6V 1B2 2020-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
All About Floors Maintenance & Cleaning Services Inc. #406- 134 Queen Street E, Brampton, ON L6V 1B2 2020-06-25
Victoria A. Morgan Ministries 134 Queen Street East Suite #404, Brampton, ON L6V 1B2 2020-05-03
Dv Wellness Center Inc. 202-134 Queen Street E., Brampton, ON L6V 1B2 2019-10-23
10567736 Canada Limited 134 Queen St. East Unit 400, Brampton, ON L6V 1B2 2018-01-04
Impact Strategic Group Inc. 406-134 Queen Street East, Brampton, ON L6V 1B2 2017-02-13
8730733 Canada Inc. 207-134, Queen Street E, Brampton, ON L6V 1B2 2013-12-18
Lanwest Mfg. Technologies Inc. 134 Queen St. East, Suite 200, Brampton, ON L6V 1B2 2001-10-02
Unicus Disability Support Services Inc. 134 Queen Street East, Suite 406, Brampton, ON L6V 1B2 2019-05-02
Smplybst Trucking Inc. 406-134 Queen Street East, Brampton, ON L6V 1B2 2019-07-03
Mastery of Self Inc. 406-134 Queen Street East, Brampton, ON L6V 1B2 2019-08-08
Find all corporations in postal code L6V 1B2

Corporation Directors

Name Address
Althea Morgan 406-134 Queen Street East, Brampton ON L6V 1B2, Canada

Entities with the same directors

Name Director Name Director Address
UNICUS DISABILITY SUPPORT SERVICES INC. Althea Morgan 165 Albright Road, Brampton ON L6X 0J2, Canada
VICTORIA A. MORGAN MINISTRIES Althea Morgan 134 Queen Street East Suite #406, Brampton ON L6V 1B2, Canada
IMPACT BUSINESS HUB ALTHEA MORGAN 134 Queen Street East, Suite 406, Brampton ON L6V 1B2, Canada
FINISTRA CANADA INC. ALTHEA MORGAN 165 ALBRIGHT RD., BRAMPTON ON L6X 0J2, Canada
10103250 CANADA INC. Althea Morgan 165 Albright Road, Brampton ON L6X 0J2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 1B2

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 12193256 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