12282062 CANADA INC.

Address:
300-1368 Avenue Greene, Westmount, QC H3Z 2B1

12282062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12282062. The registration start date is August 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12282062
Business Number 716833074
Corporation Name 12282062 CANADA INC.
Registered Office Address 300-1368 Avenue Greene
Westmount
QC H3Z 2B1
Incorporation Date 2020-08-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Louis Cola 34 Chemin de la Pointe-Greenshield, Sainte-Agathe-des-Monts QC J8C 2Z7, Canada
Philip Cola 46 Heath Rd., Hampstead QC H3X 3L4, Canada
Jack Cola 12 Rue Lyncroft, Hampstead QC H3X 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-20 current 300-1368 Avenue Greene, Westmount, QC H3Z 2B1
Name 2020-08-20 current 12282062 CANADA INC.
Status 2020-08-20 current Active / Actif

Activities

Date Activity Details
2020-08-20 Incorporation / Constitution en société

Office Location

Address 300-1368 Avenue Greene
City Westmount
Province QC
Postal Code H3Z 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Hockey Association #18 - 1336 Avenue Greene, Westmount, QC H3Z 2B1 2019-04-09
10774332 Canada Corporation 1336 Greene Avenue, Westmount, QC H3Z 2B1 2018-05-08
Wasteez Industries Inc./les Industries Wasteez Inc. 1356 Greene Avenue, Montreal, QC H3Z 2B1 2007-07-31
6744389 Canada Inc. 1336 Greene Av. #15, Westmount, QC H3Z 2B1 2007-03-28
Themis Papadopoulos Financial Services Inc. 1304 Greene Avenue, 3rd Floor, Westmount, QC H3Z 2B1 2006-12-21
Concept Mosspink Inc. 1368, Avenue Greene, Westmount, QC H3Z 2B1 2006-02-02
4259386 Canada Inc. 1368 Greene Avenue, Westmount, QC H3Z 2B1 2005-01-25
Coral Montreal Inc. 1308 Greene Ave, Westmount, Qc, QC H3Z 2B1 2002-10-17
Sandra Goldie Gallery Inc. 1360 Greene Avenue, Westmount, QC H3Z 2B1 2002-10-16
3799182 Canada Inc. 1384 Greene Avenue, Suite 300, Westmount, QC H3Z 2B1 2000-09-01
Find all corporations in postal code H3Z 2B1

Corporation Directors

Name Address
Louis Cola 34 Chemin de la Pointe-Greenshield, Sainte-Agathe-des-Monts QC J8C 2Z7, Canada
Philip Cola 46 Heath Rd., Hampstead QC H3X 3L4, Canada
Jack Cola 12 Rue Lyncroft, Hampstead QC H3X 3E4, Canada

Entities with the same directors

Name Director Name Director Address
6476180 CANADA INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada
4259301 CANADA INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada
COLCOFIN CONSULTANTS INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada
7149328 CANADA INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada
8334960 CANADA INC. Jack Cola 12 Lyncroft Road, Hampstead QC H3X 3E4, Canada
7218397 CANADA INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada
Hacoll Canada Inc. JACK COLA 12 , LYNCROFT,, HAMPSTEAD QC H3X 3E4, Canada
7709595 CANADA INC. Jack Cola 12 Lyncroft Road, Hampstead QC H3X 3E4, Canada
4237552 CANADA INC. JACK COLA 12 LYNCROFT RD, HAMPSTEAD QC H3X 3E4, Canada
7191146 CANADA INC. JACK COLA 12 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B1

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 12282062 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