12198908 CANADA INC.

Address:
A20/a21-481 North Service Road West, Oakville, ON L6M 2V6

12198908 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12198908. The registration start date is July 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12198908
Business Number 723984670
Corporation Name 12198908 CANADA INC.
Registered Office Address A20/a21-481 North Service Road West
Oakville
ON L6M 2V6
Incorporation Date 2020-07-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YILIN WANG 25 Marjorie Drive, Stouffville ON L4A 2C8, Canada
Wei Ning 120 Byng Avenue, Toronto ON M2N 4K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-16 current A20/a21-481 North Service Road West, Oakville, ON L6M 2V6
Address 2020-07-15 2020-07-16 820/821-481 North Service Road West, Oakville, ON L6M 2V6
Name 2020-07-15 current 12198908 CANADA INC.
Status 2020-07-15 current Active / Actif

Activities

Date Activity Details
2020-07-15 Incorporation / Constitution en société

Office Location

Address A20/A21-481 North Service Road West
City Oakville
Province ON
Postal Code L6M 2V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joe's Orchid Ltd. 481 North Service Road West Unit A14, Oakville, ON L6M 2V6 2019-03-17
Wondermaker Gamification Inc. 481 North Service Rd. W, Unit A15, Oakville, ON L6M 2V6 2017-05-12
7194897 Canada Inc. A24 - 481 North Service Road West, Oakville, ON L6M 2V6 2009-06-22
6634591 Canada Inc. 481 North Service Road,unita27, Oakville, ON L6M 2V6 2006-10-01
Allegra Leasing Inc. 481 North Service Road West, Unit A-10, Oakville, ON L6M 2V6 2006-07-10
Environment Nano Bio Technology Inc. 481 North Service Rd W. #a31, Oakville, ON L6M 2V6 2006-06-06
Dinnersense Inc. Unit A24 - 481 North Service Rd West, Oakville, ON L6M 2V6 2006-01-29
Supperworks Inc. Unit A24 - 481 North Service Road West, Oakville, ON L6M 2V6 2005-06-28
Purpose Ministries of Canada 481 North Service Rd., A-28, Oakville, ON L6M 2V6 1997-12-15
Gi-nad Sales and Marketing Ltd. 481 North Service Road West, Unit A-5, Oakville, ON L6M 2V6 2001-03-12
Find all corporations in postal code L6M 2V6

Corporation Directors

Name Address
YILIN WANG 25 Marjorie Drive, Stouffville ON L4A 2C8, Canada
Wei Ning 120 Byng Avenue, Toronto ON M2N 4K4, Canada

Entities with the same directors

Name Director Name Director Address
7254920 CANADA INC. WEI NING 3200 STEELES AVE. WEST UNIT 1, CONCORD ON L4K 3B8, Canada
Premier Master Corporation Wei Ning 90 Tea Rose Street, Markham ON L6C 1X3, Canada
7661142 CANADA CORP. Yilin Wang 198 Glenashton Drive, Oakville ON L6H 6H6, Canada
UNHE INC. YILIN WANG 609-18 Uptown Drive, Markham ON L3R 5M5, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 2V6

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 12198908 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