12251922 Canada Inc.

Address:
4105f Boul. Matte, Brossard, QC J4Y 2P4

12251922 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12251922. The registration start date is August 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12251922
Business Number 719347130
Corporation Name 12251922 Canada Inc.
Registered Office Address 4105f Boul. Matte
Brossard
QC J4Y 2P4
Incorporation Date 2020-08-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Caroline Biron 104 av. de Dulwich, Saint-Lambert QC J4P 2Y7, Canada
Geneviève Biron 4105F boul. Matte, Brossard QC J4Y 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-07 current 4105f Boul. Matte, Brossard, QC J4Y 2P4
Name 2020-08-07 current 12251922 Canada Inc.
Status 2020-08-07 current Active / Actif

Activities

Date Activity Details
2020-08-07 Incorporation / Constitution en société

Office Location

Address 4105F boul. Matte
City Brossard
Province QC
Postal Code J4Y 2P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dville Management Inc. 3005 Blvd Matte Suite 300a, Brossard, QC J4Y 2P4 2020-11-02
Habikon Inc. 3005 Blvd Matte, Suite 300a, Brossard, QC J4Y 2P4 2020-10-28
Ebp Sélection Inc. E-3755, Boulevard Matte, Brossard, QC J4Y 2P4 2020-03-30
Dockbec Inc. 3755 E Boulevard Matte, Brossard, QC J4Y 2P4 2020-02-13
11015753 Canada Inc. 3755e Boulevard Matte, Brossard, QC J4Y 2P4 2018-09-27
Ilovex Inc. 3755 Boul. Matte E., Brossard, QC J4Y 2P4 2017-03-29
Chloe Interactive Inc. 3755-e Blvd Matte, Brossard, QC J4Y 2P4 2016-11-10
Innovo Inc. 3755 E, Boulevard Matte, Brossard, QC J4Y 2P4 2015-05-25
Gestion Roland Basque Inc. 3755 E, Boul. Matte, Brossard, QC J4Y 2P4 2013-03-25
8346470 Canada Inc. 3155 Matte Blvd, Brossard, QC J4Y 2P4 2012-11-08
Find all corporations in postal code J4Y 2P4

Corporation Directors

Name Address
Caroline Biron 104 av. de Dulwich, Saint-Lambert QC J4P 2Y7, Canada
Geneviève Biron 4105F boul. Matte, Brossard QC J4Y 2P4, Canada

Entities with the same directors

Name Director Name Director Address
MEDISYS MEDICAL IMAGING (QUEBEC) INC. Geneviève Biron 303-2500 av. Pierre-Dupuy, Montréal QC H3C 4L1, Canada
GRAJAN CAMPING (1984) INC. GENEVIÈVE BIRON 58, Lacoste, Mercier QC J6R 1J5, Canada
QUEBEC MEDICAL IMAGING INC. Geneviève Biron 303-2500 av. Pierre-Dupuy, Montréal QC H3C 4L1, Canada
QUEBEC MEDICAL IMAGING GP INC. Geneviève Biron 303-2500 av. Pierre-Dupuy, Montréal QC H3C 4L1, Canada
7694580 CANADA INC. Geneviève BIRON 1605, chemin Hemming, Drummondville QC J2B 8S8, Canada
7294468 CANADA INC. GENEVIÈVE BIRON 3005, BARAT, MONTRÉAL QC H3Y 2H4, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Y 2P4

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 12251922 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