12200201 Canada Inc.

Address:
27 Trammell Lane, Brampton, ON L6Y 4J3

12200201 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12200201. The registration start date is July 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12200201
Business Number 723915476
Corporation Name 12200201 Canada Inc.
Registered Office Address 27 Trammell Lane
Brampton
ON L6Y 4J3
Incorporation Date 2020-07-15
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Paramveer Singh 27 Trammell Lane, Brampton ON L6Y 4J3, 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 2020-07-15 current 27 Trammell Lane, Brampton, ON L6Y 4J3
Name 2020-07-15 current 12200201 Canada Inc.
Status 2020-07-15 current Active / Actif

Activities

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

Office Location

Address 27 Trammell Lane
City Brampton
Province ON
Postal Code L6Y 4J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12288940 Canada Inc. 17 Wooliston Crescent, Brampton, ON L6Y 4J3 2020-08-24
Chohla Sahib Transport Inc. 23 Trammell Lane, Brampton, ON L6Y 4J3 2020-06-06
Market Vision Inc. 3 Wooliston Crescent, Brampton, ON L6Y 4J3 2020-05-01
Pretty Little Inches Ltd. 14 Wooliston Cres, Brampton, ON L6Y 4J3 2019-03-18
11290649 Canada Corporation 15 Trammell Lane, Brampton, ON L6Y 4J3 2019-03-09
10205664 Canada Inc. 10 Wooliston Cres, Brampton, ON L6Y 4J3 2017-04-24
6504434 Canada Inc. 35 Trammell Lane, Brampton, ON L6Y 4J3 2006-01-11
6356401 Canada Inc. 7 Wooliston Cres., Brampto, ON L6Y 4J3 2005-03-01
Ashanti Solutions Inc. 18 Wooliston Cres, Brampton, Ontario, ON L6Y 4J3 2004-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Paramveer Singh 27 Trammell Lane, Brampton ON L6Y 4J3, Canada

Entities with the same directors

Name Director Name Director Address
STYLEXROMANA INC. Paramveer Singh 88 Kingknoll Dr, Brampton ON L6Y 3X4, Canada
12230470 Canada Inc. Paramveer Singh 806-400 Lyle Street, London ON N5W 0B9, Canada
12220865 Canada Inc. Paramveer Singh 248 Birkdale Road, Toronto ON M1P 3S3, Canada
BILLION TRANSPORT LTD. PARAMVEER SINGH 302 Skyview Ranch Drive NE, APT 1405, Calgary AB T3N 0E4, Canada
7987790 CANADA INC. PARAMVEER SINGH 78 PALACEBEACH TRAIL, STONEY CREEK ON L8E 0B9, Canada
9350870 CANADA INC. Paramveer Singh 209 Galileo Drive, Stoney Creek ON L8E 0B7, Canada
GROUND PILOT EXPRESS INC. Paramveer Singh 40 Pleasant Blvd., Suite 1001, Toronto ON M4T 1J9, Canada
10329983 CANADA INC. PARAMVEER SINGH 545 WARHOL WAY, MISSISSAUGA ON L5W 1M2, Canada
10982237 CANADA INC. Paramveer Singh 40 Pleasant Blvd., Suite 1001, Toronto ON M4T 1J9, Canada
10982253 CANADA INC. Paramveer Singh 40 Pleasant Blvd., Suite 1001, Toronto ON M4T 1J9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 4J3

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 12200201 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