12205637 CANADA INC.

Address:
4040-5005, Boulevard Lapinière, Brossard, QC J4Z 0N5

12205637 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12205637. The registration start date is July 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12205637
Business Number 723319935
Corporation Name 12205637 CANADA INC.
Registered Office Address 4040-5005, Boulevard Lapinière
Brossard
QC J4Z 0N5
Incorporation Date 2020-07-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Elian Sanchez 614-190 Rue Murray, Montréal QC H3C 2C7, Canada
Félix Cotte 1205 Boulevard Nobert, Longueuil QC J4K 2P2, Canada
Laurent Cardinal 4-12246 Boulevard Taylor, Montréal QC H3M 2J9, 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 4040-5005, Boulevard Lapinière, Brossard, QC J4Z 0N5
Name 2020-07-17 current 12205637 CANADA INC.
Status 2020-07-17 current Active / Actif

Activities

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

Office Location

Address 4040-5005, boulevard Lapinière
City Brossard
Province QC
Postal Code J4Z 0N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sirona Inc. 5005, Boulevard Lapinière, Bureau 3040, Brossard, QC J4Z 0N5 2020-08-06
Investissements Consortech Inc. 5005 Boulevard Lapinière, Bureau 3080, Brossard, QC J4Z 0N5 2018-03-28
Wingho Motorsport Racing Inc. 5005, Boulevard Lapinière, Bureau 3040, Brossard, QC J4Z 0N5 2009-08-11
Solutions Consortech Inc. 5005 Boul. Lapinière, Bureau 3080, Brossard, QC J4Z 0N5
Ge Renewable Energy Canada Inc. 5005, Boul. Lapinière, Suite 6000, Brossard, QC J4Z 0N5
Menard Canada Inc. 5005 Boul. Lapiniere, Bureau 6070, Brossard, QC J4Z 0N5
Global Change Leaders Inc. 5005, Boulevard Lapinière, Bureau 3040, Brossard, QC J4Z 0N5 2011-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tianshanguoye Canada Inc. 5790 Rue De La Cigogne, Brossard, QC J4Z 0A1 2018-05-18
Manaquiche Inc. 5821 Rue De La Cigogne, Brossard, QC J4Z 0A1 2009-04-15
Gestion Marketing Lamontagne Inc. 5920 De La Cigogne, Brossard, QC J4Z 0A1 2008-08-25
Villabet Enterprises Inc. 5810 De La Cigogne, Brossard, QC J4Z 0A1 2007-01-10
SystÈme Maeva Inc. 5625, Rue Du Condor, Brossard, QC J4Z 0A4 2018-06-19
Mediathor Canada Inc. 5675 Rue Condor App 7, Brossard, QC J4Z 0A5 2015-12-04
Mili Consulting Inc. 16-6925 Rue Du Chardonneret, Brossard, QC J4Z 0A7 2020-09-30
10456969 Canada Inc. 6895 # 24, Rue Du Chardonneret, Brossard, QC J4Z 0A7 2017-10-19
Overseas Things Inc. 6951 Chardonneret St, Brossard, QC J4Z 0A7 2016-07-24
8152128 Canada Inc. 3-6895, Rue Du Chardonneret, Brossard, QC J4Z 0A8 2012-03-28
Find all corporations in postal code J4Z

Corporation Directors

Name Address
Elian Sanchez 614-190 Rue Murray, Montréal QC H3C 2C7, Canada
Félix Cotte 1205 Boulevard Nobert, Longueuil QC J4K 2P2, Canada
Laurent Cardinal 4-12246 Boulevard Taylor, Montréal QC H3M 2J9, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Z 0N5

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 12205637 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