12209438 Canada Inc.

Address:
328-3660 Midland Ave, Scarborough, ON M1V 0B8

12209438 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12209438. The registration start date is July 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12209438
Business Number 723056537
Corporation Name 12209438 Canada Inc.
Registered Office Address 328-3660 Midland Ave
Scarborough
ON M1V 0B8
Incorporation Date 2020-07-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GUO AN XU 5 ROSSCOWAN CRES, SCARBOROUGH ON M1W 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-20 current 328-3660 Midland Ave, Scarborough, ON M1V 0B8
Name 2020-07-20 current 12209438 Canada Inc.
Status 2020-07-20 current Active / Actif

Activities

Date Activity Details
2020-07-20 Incorporation / Constitution en société

Office Location

Address 328-3660 MIDLAND AVE
City SCARBOROUGH
Province ON
Postal Code M1V 0B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9514538 Canada Incorporated 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2015-11-17
9653465 Canada Ltd. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2016-03-02
9450904 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2015-09-23
11786334 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2019-12-12
12073501 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2020-05-21
12073552 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2020-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12111128 Canada Ltd. 3660 Midland Ave, Suite 326, Toronto, ON M1V 0B8 2020-06-06
11974084 Canada Inc. 3660 Midland Avenue Suite 101, Toronto, ON M1V 0B8 2020-03-23
New View Culture Media Limited 3660 Midland Ave. Suite 101, Scarborough, ON M1V 0B8 2020-03-09
Pointconversion Inc. 300-3660 Midland Ave, Scarborough, ON M1V 0B8 2019-09-11
Prime Business Inc. Midland Avenue, # 300, Toronto, ON M1V 0B8 2019-08-14
Kaizen Canadian Corporation 3660 Midland Avenue Suite 341, Toronto, ON M1V 0B8 2019-08-13
Motorspect Rental Inc. 3660 Midland Avenue Suite 300, Toronto, ON M1V 0B8 2019-05-20
Regal Cultural Exchange & Trade Services Inc. 101-3660 Midland Avenue, Toronto, ON M1V 0B8 2019-04-01
Oic Immigration Consulting Inc. 3660 Midland Ave Suite 300, Scarborough, Toronto, ON M1V 0B8 2019-02-06
Zehong Global Canada Inc. Unit 300, 3660 Midland Ave, Toronto, ON M1V 0B8 2018-08-08
Find all corporations in postal code M1V 0B8

Corporation Directors

Name Address
GUO AN XU 5 ROSSCOWAN CRES, SCARBOROUGH ON M1W 1K5, Canada

Entities with the same directors

Name Director Name Director Address
11283774 CANADA INC. GUO AN XU 5 Rosscowan Crescent, Toronto ON M1W 1K5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V 0B8

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 12209438 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