12276488 Canada Ltd.

Address:
1505 Reesor Ct, Pickering, ON L1X 2M9

12276488 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 12276488. The registration start date is August 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 12276488
Business Number 717377071
Corporation Name 12276488 Canada Ltd.
Registered Office Address 1505 Reesor Ct
Pickering
ON L1X 2M9
Incorporation Date 2020-08-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Naqeeb Naqeeb Ali 1505 Reesor Ct, Pickering ON L1X 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-18 current 1505 Reesor Ct, Pickering, ON L1X 2M9
Name 2020-08-18 current 12276488 Canada Ltd.
Status 2020-08-18 current Active / Actif

Activities

Date Activity Details
2020-08-18 Incorporation / Constitution en société

Office Location

Address 1505 Reesor Ct
City Pickering
Province ON
Postal Code L1X 2M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hair By Hina Ltd. 1505 Reesor Court, Pickering, ON L1X 2M9 2016-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
Naqeeb Naqeeb Ali 1505 Reesor Ct, Pickering ON L1X 2M9, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1X 2M9

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 12276488 Canada Ltd. 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