12196077 Canada Inc.

Address:
410 Rue Sylvio-mantha, 01, Vaudreuil-dorion, QC J7V 0N4

12196077 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12196077. The registration start date is July 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 12196077
Business Number 724165535
Corporation Name 12196077 Canada Inc.
Registered Office Address 410 Rue Sylvio-mantha
01
Vaudreuil-dorion
QC J7V 0N4
Incorporation Date 2020-07-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARMANDEEP SINGH 410 Rue Sylvio-Mantha, 01, Vaudreuil-Dorion QC J7V 0N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-14 current 410 Rue Sylvio-mantha, 01, Vaudreuil-dorion, QC J7V 0N4
Name 2020-07-14 current 12196077 Canada Inc.
Status 2020-07-14 current Active / Actif

Activities

Date Activity Details
2020-07-14 Incorporation / Constitution en société

Office Location

Address 410 Rue Sylvio-Mantha
City Vaudreuil-Dorion
Province QC
Postal Code J7V 0N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12196158 Canada Inc. 410 Rue Sylvio-mantha, Vaudreuil-dorion, QC J7V 0N4 2020-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10994049 Canada Inc. 420 Sylvio Mantha, 301, Vaudreuil-dorion, QC J7V 0N4 2018-09-14
1588 Exports Inc. 430, Rue Sylvio-mantha, Apt. 302, Vaudreuil-dorion, QC J7V 0N4 2018-08-30
Services Financiers Ulab Inc. 370 Sylvio Mantha, App. 202, Vaudreuil-dorion, QC J7V 0N4 2016-07-22
8360049 Canada Inc. 102-390 Rue Sylvio-mantha, Vaudreuil-dorion, QC J7V 0N4 2012-11-27
11387260 Canada Inc. 420 Sylvio Mantha, Suite 301, Vaudreuil-dorion, QC J7V 0N4 2019-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
HARMANDEEP SINGH 410 Rue Sylvio-Mantha, 01, Vaudreuil-Dorion QC J7V 0N4, Canada

Entities with the same directors

Name Director Name Director Address
THINDX INC. HARMANDEEP SINGH 12145 97A Avenue, Surrey BC V3V 2H1, Canada
12300877 Canada Inc. Harmandeep Singh 53 Blue Whale Boulevard, Brampton ON L6R 2M1, Canada
THINDX LOGISTICS INC. HARMANDEEP SINGH 12145 97A Avenue, Surrey BC V3V 2H1, Canada
Azad Mobile Accessories Inc. Harmandeep Singh 37 Mowat Crescent, Halton Hills ON L7G 6C6, Canada
12208547 CANADA INCORPORATED Harmandeep singh 1725 52A Street SW, Edmonton AB T6X 1Y1, Canada
11470701 CANADA INC. HARMANDEEP SINGH 13428 Chinguacousy Road, Caledon ON L7C 1Z2, Canada
12166534 CANADA INC. HARMANDEEP SINGH 70 MAINARD CRES, BRAMPTON ON L6R 2T8, Canada
10394742 CANADA INC. Harmandeep Singh 3305, Rue Isabelle, Laval QC H7P 5C1, Canada
7614535 CANADA INC. Harmandeep Singh 9300, rue Rameau, Brossard QC J4X 2M3, Canada
9946187 CANADA CORP. Harmandeep Singh 196 Willow Park Dr., Brampton ON L6R 2M9, Canada

Competitor

Search similar business entities

City Vaudreuil-Dorion
Post Code J7V 0N4

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 12196077 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