12262614 Canada Inc.

Address:
2 Chaput Avenue, Chaput Hughes, ON P0K 1A0

12262614 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12262614. The registration start date is August 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12262614
Business Number 718505274
Corporation Name 12262614 Canada Inc.
Registered Office Address 2 Chaput Avenue
Chaput Hughes
ON P0K 1A0
Incorporation Date 2020-08-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Van Nguyen 2 Eldorado Crt, Toronto ON M3J 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-12 current 2 Chaput Avenue, Chaput Hughes, ON P0K 1A0
Name 2020-08-12 current 12262614 Canada Inc.
Status 2020-08-12 current Active / Actif

Activities

Date Activity Details
2020-08-12 Incorporation / Constitution en société

Office Location

Address 2 Chaput Avenue
City Chaput Hughes
Province ON
Postal Code P0K 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wormsplint Incorporated 695 Government Road West, Chaput Hughes, ON P0K 1A0 2009-08-17
12466007 Canada Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-02
Rock Solid Labour Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ballistic Bit Services Inc. 680 Euclid Avenue, Holtyre, ON P0K 1C0 2019-10-24
Vertinum Inc. 431 Pearl Street, Holtyre, ON P0K 1C0 2014-02-14
11838164 Canada Inc. 96 Anson Dr, Iroquois Falls, ON P0K 1E0 2020-01-12
Auum Canada Inc. 8 Poplar Crescent, Iroquois Falls, ON P0K 1E0 2016-01-04
Iroquois Falls Family Health Team 58a Anson Drive, Iroquois Falls, ON P0K 1E0 2013-03-27
Thorough Quality Management Inc. 18 Elm Street, Iroquois Falls, ON P0K 1E0 2008-04-23
Auum Inc. 725 Victoria Road, P.o. Box 898, Iroquois Falls, ON P0K 1E0 2003-10-21
Lms Coaching Inc. 32 Teefy Street, Iroquois Falls, ON P0K 1G0 2020-06-10
10194719 Canada Inc. 2378 Jacobs Hill Road, Iroquois Falls, ON P0K 1G0 2017-04-17
Xmp Property Management & Development Inc. 637 Majestic Street, Iroquois Falls, ON P0K 1G0 2016-02-10
Find all corporations in postal code P0K

Corporation Directors

Name Address
Van Nguyen 2 Eldorado Crt, Toronto ON M3J 1W9, Canada

Entities with the same directors

Name Director Name Director Address
VANCARE SOLUTIONS INC. VAN NGUYEN UNIT 16, 3860 MORNING STAR DRIVE, MISSISSAUGA ON L4T 1Y9, Canada
3755959 CANADA INC. VAN NGUYEN 16 OVERLAKE DRIVE, NEPEAN ON K2E 7Y2, Canada
3386295 CANADA INC. VAN NGUYEN 16 OVERLAKE DRIVE, NEPEAN ON K2E 7Y2, Canada
9441395 Canada Inc. Van Nguyen 32-2 Dailing Gate, Scarborough ON M1B 1Z8, Canada
9723277 Canada Inc. Van Nguyen 125 Windale Cres, Kitchener ON N2E 0A4, Canada
F.A.M.E. FOUNDATION CANADA VAN NGUYEN 995 REMBRANDT, BROSSARD QC J4X 2E9, Canada
King Cong Heavy D Ltd. Van Nguyen 1-54 Wellington Rd 7, Elora ON N0B 1S0, Canada
11437097 Canada Ltd. Van Nguyen 501-63 Arthur Street South, Guelph ON N1E 0A8, Canada

Competitor

Search similar business entities

City Chaput Hughes
Post Code P0K 1A0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12262614 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