12273489 CANADA INC.

Address:
38 Burlwood Road, Brampton, ON L6P 4E8

12273489 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12273489. The registration start date is August 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12273489
Business Number 717636070
Corporation Name 12273489 CANADA INC.
Registered Office Address 38 Burlwood Road
Brampton
ON L6P 4E8
Incorporation Date 2020-08-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kanwar Chahal 79 Roulette Crescent, Brampton ON L7A 4R5, Canada
Avtar Singh 38 Burlwood Rd, Brampton ON L6P 4E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-17 current 38 Burlwood Road, Brampton, ON L6P 4E8
Name 2020-08-17 current 12273489 CANADA INC.
Status 2020-08-17 current Active / Actif

Activities

Date Activity Details
2020-08-17 Incorporation / Constitution en société

Office Location

Address 38 Burlwood Road
City Brampton
Province ON
Postal Code L6P 4E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Royal Tax and Financial Inc. 38 Burlwood Road, Brampton, ON L6P 4E8 2020-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Strategic & Secure Designs Inc. 48 Rhapsody Cres, Brampton, ON L6P 4E8 2020-07-16
Burlwood Tax and Accounting Inc. 38 Burlwood Dr, Brampton, ON L6P 4E8 2018-03-22
Maple Leaf Freightlines Inc. 45 Burlwood Road, Brampton, ON L6P 4E8 2017-10-04
10133337 Canada Inc. 46 Rhapsody Cres, Brampton, ON L6P 4E8 2017-03-07
6348726 Canada Inc. 36 Rhapsody Cres., Brampton, ON L6P 4E8 2005-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Kanwar Chahal 79 Roulette Crescent, Brampton ON L7A 4R5, Canada
Avtar Singh 38 Burlwood Rd, Brampton ON L6P 4E8, Canada

Entities with the same directors

Name Director Name Director Address
11940651 CANADA INC. Avtar Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada
8093563 Canada Inc. Avtar Singh 447 Avenue Ball, Apt # 7, Montreal QC H3N 1H7, Canada
6307299 CANADA INC. Avtar Singh 270 Blvd. Chevremont, Ile-Bizard QC H9C 2L1, Canada
6906907 CANADA INC. AVTAR SINGH 56 SHOWBOAT CRES., BRAMPTON ON L6V 4R5, Canada
6278493 CANADA INC. AVTAR SINGH 2510 RUE CUVILLIER, LAVAL QC H7T 3A7, Canada
SAHIB FURNITURE LTD. AVTAR SINGH 8771 AIME GEOFFRION, MONTREAL QC H1E 6W3, Canada
9342613 Canada Inc. Avtar Singh 8620 D'Outrmont, Apt. 1, Mnreal QC H3N 2M8, Canada
7741294 Canada Inc. Avtar Singh 127 rue Beethoven, Vaudreuil-Dorion QC J7V 0M7, Canada
KHG CONSTRUCTION LTD. AVTAR SINGH 1302 East Centre, Saskatoon SK S7J 3A9, Canada
173573 CANADA INC. AVTAR SINGH 63 HULL ST., MISSISSAUGA ON L4T 1C9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 4E8

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 12273489 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