12260476 Canada Inc.

Address:
7422 Sigsbee Dr, Mississauga, ON L4T 4A3

12260476 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12260476. The registration start date is August 11, 2020. The current status is Active.

Corporation Overview

Corporation ID 12260476
Business Number 718795339
Corporation Name 12260476 Canada Inc.
Registered Office Address 7422 Sigsbee Dr
Mississauga
ON L4T 4A3
Incorporation Date 2020-08-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TARANJIT SINGH 7422 SIGSBEE DR, MISSISSAUGA ON L4T 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-11 current 7422 Sigsbee Dr, Mississauga, ON L4T 4A3
Name 2020-08-11 current 12260476 Canada Inc.
Status 2020-08-11 current Active / Actif

Activities

Date Activity Details
2020-08-11 Incorporation / Constitution en société

Office Location

Address 7422 SIGSBEE DR
City MISSISSAUGA
Province ON
Postal Code L4T 4A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bridge 2 West Immigration and Citizenship Services Inc. 7340 Sigsbee Drive, Mississauga, ON L4T 4A3 2020-11-15
Mattress To Door Corp. 7342 Sigsbee Drive, Mississauga, ON L4T 4A3 2020-01-27
10420883 Canada Inc. 7346 Sigsbee Drive, Mississauga, ON L4T 4A3 2017-09-25
Samaya Solutions Inc. 7420 Sigsbee Drive, Mississauga, ON L4T 4A3 2015-06-18
6353436 Canada Inc. 7354 Sigsbee Dr, Mississauga, ON L4T 4A3 2005-02-22
9451242 Canada Inc. 7420 Sigsbee Drive, Mississauga, ON L4T 4A3 2015-09-24
Arashi Soft Solutions Inc. 7420 Sigsbee Drive, Mississauga, ON L4T 4A3 2018-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
TARANJIT SINGH 7422 SIGSBEE DR, MISSISSAUGA ON L4T 4A3, Canada

Entities with the same directors

Name Director Name Director Address
7926847 Canada Inc. TARANJIT SINGH 79 EASTWAY ST, BRAMPTON ON L6S 0A4, Canada
9055967 CANADA INC. TARANJIT SINGH 52 MORTON WAY, BRAMPTON ON L6Y 2R7, Canada
8966150 CANADA INC. TARANJIT SINGH 157 SARATOGA CLOSE NE, CALGARY AB T1Y 7A1, Canada
9931708 CANADA INC. TARANJIT SINGH 7493 NETHERWOOD RD, MISSISSAUGA ON L4T 2N7, Canada
TEEJAY LOGISTICS INC. TARANJIT SINGH 15 INNSBRUCK WAY, UNIT 305, WINNIPEG MB R2P 1T5, Canada
11750780 CANADA INC. TARANJIT SINGH 732 CHURCH STREET, WINDSOR ON N9A 4T4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 4A3

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 12260476 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