12205203 Canada Inc.

Address:
404-4959 Rue Jean-talon Ouest, Montréal, QC H4P 0B7

12205203 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12205203. The registration start date is July 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12205203
Business Number 723437877
Corporation Name 12205203 Canada Inc.
Registered Office Address 404-4959 Rue Jean-talon Ouest
Montréal
QC H4P 0B7
Incorporation Date 2020-07-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marvin Torres 6252 Westbury Ave, Montreal QC H3W 2X3, Canada
Patrick Provencher 569 Avenue Valois, Montreal QC H1W 3L6, Canada
Jhonny Pierre 156 Rue Richard, Montreal QC H1A 4C6, Canada
Parwiz Ramazan 1-9005 Rue le Corbusier, Brossard QC J4Y 3K3, Canada
Danushan Vijayakumar 404-4959 Rue Jean-Talon Ouest, Montréal QC H4P 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-17 current 404-4959 Rue Jean-talon Ouest, Montréal, QC H4P 0B7
Name 2020-07-17 current 12205203 Canada Inc.
Status 2020-07-17 current Active / Actif

Activities

Date Activity Details
2020-07-17 Incorporation / Constitution en société

Office Location

Address 404-4959 Rue Jean-Talon Ouest
City Montréal
Province QC
Postal Code H4P 0B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corpmed Legal Inc. 4923 Rue Jean-talon Ouest, Montréal, QC H4P 0B7 2020-04-07
Innovertech Construction Inc. 807-4923 Rue Jean-talon Ouest, Montreal, QC H4P 0B7 2018-09-06
10673935 Canada Inc. 607-4923 Rue Jean-talon Ouest, Montreal, QC H4P 0B7 2018-03-09
10671142 Canada Inc. 112-4959 Rue Jean-talon Ouest, Montréal, QC H4P 0B7 2018-03-08
Medoku Inc. 4923 Jean-talon, Unit 806, Montreal, QC H4P 0B7 2016-01-13
6973051 Canada Inc. 510-4923, Jean-talon O, Montréal, QC H4P 0B7 2008-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
Marvin Torres 6252 Westbury Ave, Montreal QC H3W 2X3, Canada
Patrick Provencher 569 Avenue Valois, Montreal QC H1W 3L6, Canada
Jhonny Pierre 156 Rue Richard, Montreal QC H1A 4C6, Canada
Parwiz Ramazan 1-9005 Rue le Corbusier, Brossard QC J4Y 3K3, Canada
Danushan Vijayakumar 404-4959 Rue Jean-Talon Ouest, Montréal QC H4P 0B7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 0B7

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 12205203 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