12219964 Canada Inc.

Address:
7895 Tranmere Drive, Unit # 20, Mississauga, ON L5S 1V9

12219964 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12219964. The registration start date is July 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 12219964
Business Number 722153277
Corporation Name 12219964 Canada Inc.
Registered Office Address 7895 Tranmere Drive
Unit # 20
Mississauga
ON L5S 1V9
Incorporation Date 2020-07-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajeev Rampal 7895 Tranmere Drive, Unit # 20, Mississauga ON L5S 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-23 current 7895 Tranmere Drive, Unit # 20, Mississauga, ON L5S 1V9
Name 2020-07-23 current 12219964 Canada Inc.
Status 2020-07-23 current Active / Actif

Activities

Date Activity Details
2020-07-23 Incorporation / Constitution en société

Office Location

Address 7895 Tranmere Drive
City Mississauga
Province ON
Postal Code L5S 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Baking Association of Canada 7895 Tranmere Drive, Suite 202, Mississauga, ON L5S 1V9 1997-01-08
Calgon Canada, Inc. 7895 Tranmere Drive, Suite 213-214, Mississauga, ON L5S 1V9 1951-12-29
Bullseyeagent Corporation 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2006-05-29
Lab Science Inc. 7895 Tranmere Drive, Mississauga, ON L5S 1V9 2002-10-04
6478603 Canada Inc. 7895 Tranmere Drive, Suite 207, Mississauga, ON L5S 1V9 2005-11-16
Flynn Administrative Services Ltd. 7895 Tranmere Drive, Unit 18, Mississauga, ON L5S 1V9 2009-11-12
Kraftsmen Anndale Project Ltd. 7895 Tranmere Drive, Suite 223, Mississauga, ON L5S 1V9 2012-06-15
Sgn Herbal Inc. 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2012-11-29
Any-time Pest Control Inc. 7895 Tranmere Drive, Unit 210, Mississauga, ON L5S 1V9 2014-07-24
Risk Care Insurance Ltd. 7895 Tranmere Drive, Unit# 30, Mississauga, ON L5S 1V9 2016-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447100 Canada Inc. 21-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2020-10-26
12414082 Canada Inc. 15-7895, Tranmere Drive, Mississauga, ON L5S 1V9 2020-10-14
Fueling Healthy Minds 7895 Tranmere Dr #11b, Mississauga Ontario, ON L5S 1V9 2020-10-06
U Customs Inc. 11-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2019-01-28
10318868 Canada Inc. Unit# 4 - 7895 Tranmere Drive, Mississauga, ON L5S 1V9 2017-07-12
Stream Specialized Inc. 209-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2017-06-19
Spoke Chat Inc. 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2015-09-08
Megastars Realty Inc. 27b-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2014-10-03
Property Depot Realty Inc. 201b-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2014-06-18
Realestate Hut Realty Inc. 201 B-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2014-06-16
Find all corporations in postal code L5S 1V9

Corporation Directors

Name Address
Rajeev Rampal 7895 Tranmere Drive, Unit # 20, Mississauga ON L5S 1V9, Canada

Entities with the same directors

Name Director Name Director Address
BLUE OCEAN IMMIGRATION INC. Rajeev Rampal 7603 ROSELLE CRESCENT, MISSISSAUGA ON L4T 3J8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 1V9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12219964 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