12212641 CANADA INC.

Address:
101 Boulevard Marcel-laurin Suite 330, Montréal, QC H2Y 1B7

12212641 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12212641. The registration start date is July 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12212641
Business Number 722752532
Corporation Name 12212641 CANADA INC.
Registered Office Address 101 Boulevard Marcel-laurin Suite 330
Montréal
QC H2Y 1B7
Incorporation Date 2020-07-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kevin Fung 3 Avenue Bayview, Pointe-Claire QC H9S 5C1, Canada
Thuy-Giang Bui 3770 Rue Jean-Paul-Sartre, Laval QC H7P 0E4, Canada
Dimitri Nikolaros 2022 Rue Philippe-Dolbec, Laval QC H7L 0J6, Canada
Huu Truong Nguyen 315 Place d'Youville suite 266, Montréal QC H2Y 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-21 current 101 Boulevard Marcel-laurin Suite 330, Montréal, QC H2Y 1B7
Name 2020-07-21 current 12212641 CANADA INC.
Status 2020-07-21 current Active / Actif

Activities

Date Activity Details
2020-07-21 Incorporation / Constitution en société

Office Location

Address 101 Boulevard Marcel-Laurin Suite 330
City Montréal
Province QC
Postal Code H2Y 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10052957 Canada Inc. 600-10 Notre-dame Est, Montréal, QC H2Y 1B7 2017-01-09
Big In China Inc. 10 Notre-dame Est, Suite 600, Montreal, QC H2Y 1B7 2016-12-23
Amf Modulink Ltd. 10 Notre-dame E. Suite 400, Montréal, QC H2Y 1B7 2012-12-03
Edwards Economic Research Inc. 4 Rue Notre Dame Est, Bureau 802, Montreal, QC H2Y 1B7 1996-10-01
2835223 Canada Inc. 10, Rue Notre-dame Est., Bureau 710, Montreal, QC H2Y 1B7 1992-07-08
88433 Canada Ltee 10 Rue Notre-dame, Bureau 710, Montreal, QC H2Y 1B7 1978-09-25
3897257 Canada Inc. 10 Rue Notre-dame Est, Suite 710, Montreal, QC H2Y 1B7 2001-06-15
9685120 Canada Inc. 10, Notre-dame E. Suite 400, Montréal, QC H2Y 1B7 2016-03-26
So Be It The Cultural Company Inc. 10 Rue Notre-dame Est, Bureau 200, Montréal, QC H2Y 1B7 2016-11-03
10419664 Canada Inc. 600-10 Notre-dame Est, Montréal, QC H2Y 1B7 2017-09-25
Find all corporations in postal code H2Y 1B7

Corporation Directors

Name Address
Kevin Fung 3 Avenue Bayview, Pointe-Claire QC H9S 5C1, Canada
Thuy-Giang Bui 3770 Rue Jean-Paul-Sartre, Laval QC H7P 0E4, Canada
Dimitri Nikolaros 2022 Rue Philippe-Dolbec, Laval QC H7L 0J6, Canada
Huu Truong Nguyen 315 Place d'Youville suite 266, Montréal QC H2Y 0A4, Canada

Entities with the same directors

Name Director Name Director Address
SocialBungy, Inc. Dimitri Nikolaros 2578 Justine-Lacoste, Laval QC H7T 0C1, Canada
175862 CANADA INC. KEVIN FUNG 3 BAYVIEW AVENUE, POINTE CLAIRE QC H9S 5C1, Canada
7521197 CANADA INC. Kevin Fung 3 Bayview Ave., Pointe Claire QC H9S 5C1, Canada
prcptm corporation KEVIN FUNG 3 bayview ave, pointe claire QC H9S 5C1, Canada
7698232 CANADA INC. KEVIN FUNG 3 BAYVIEW AVE, POINTE CLAIRE QC H9S 5C1, Canada
6038361 CANADA INC. KEVIN FUNG 3 BAYVIEW, POINTE CLAIRE QC H9S 5C1, Canada
7782705 CANADA CORP. KEVIN FUNG 3 BAYVIEW AVE, POINTE CLAIRE QC H9S 5C1, Canada
SocialBungy, Inc. Thuy-Giang Bui 3770 Jean Paul Sartre, Laval QC H7P 0E4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1B7

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 12212641 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