12231417 Canada Inc.

Address:
44 Alderbury Cres, Brampton, ON L6T 1P5

12231417 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12231417. The registration start date is July 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12231417
Business Number 721239275
Corporation Name 12231417 Canada Inc.
Registered Office Address 44 Alderbury Cres
Brampton
ON L6T 1P5
Incorporation Date 2020-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amardeep Singh 44 Alderbury Cres, Brampton ON L6T 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-30 current 44 Alderbury Cres, Brampton, ON L6T 1P5
Address 2020-07-28 2020-07-30 44 Alderbury Cres, 44 Alderbury Cres, Brampton, ON L6T 1P5
Name 2020-07-28 current 12231417 Canada Inc.
Status 2020-07-28 current Active / Actif

Activities

Date Activity Details
2020-07-28 Incorporation / Constitution en société

Office Location

Address 44 Alderbury Cres
City Brampton
Province ON
Postal Code L6T 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10746690 Canada Inc. 19 Alderbury Cres, Brampton, ON L6T 1P5 2018-04-23
9499571 Canada Inc. 19 Alderbury Crescent, Brampton, ON L6T 1P5 2015-11-04
7131992 Canada Inc. 1 Alderbury Cres, Brampton, ON L6T 1P5 2009-02-27
Double Up Aviation Inc. 47 Alderbury Cresent, Brampton, ON L6T 1P5 2008-01-14
Toronto United Futsal Club and Association 1 Alderbury Cres, Brampton On, ON L6T 1P5 2015-10-04
11012932 Canada Inc. 19 Alderbury Cres, Brampton, ON L6T 1P5 2018-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
Amardeep Singh 44 Alderbury Cres, Brampton ON L6T 1P5, Canada

Entities with the same directors

Name Director Name Director Address
11816730 CANADA INC. AMARDEEP SINGH 113-475 BRAMALEA RD, BRAMPTON ON L6T 2X2, Canada
Kraveganz Inc. Amardeep Singh 4 Cannington Crescent, Brampton ON L6X 0X3, Canada
12032490 Canada Inc. Amardeep Singh 92 Fordwich Cres, Etobicoke ON M9W 2T7, Canada
11913085 CANADA INC. AMARDEEP SINGH 73 BLUE BONNET DR, BRAMPTON ON L6Y 4N3, Canada
ATLANTIC JOBS LIMITED AMARDEEP SINGH 7232 LANCASTER AVENUE, MISSISSAUGA ON L4T 2L3, Canada
9816836 CANADA INC. AMARDEEP SINGH 42 FLURRY CIRCLE, BRAMPTON ON L6X 0S8, Canada
8658722 Canada Inc. Amardeep Singh 185 Mountainash Rd, Brampton ON L6R 3G8, Canada
Kipling Media Ltd. Amardeep Singh 208 - 707 East 20th Avenue, Vancouver BC V5V 0B3, Canada
8187576 CANADA INC. AMARDEEP SINGH 55 MIDSUMMER DRIVE, BRAMPTON ON L6P 3E4, Canada
Kauram Spring Corporation Amardeep Singh 13, Skyvalley Drive, Brampton ON L6P 2N1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 1P5

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 12231417 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