12283077 Canada Inc.

Address:
3079 Harold Sheard Drive, Mississauga, ON L4T 1V4

12283077 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12283077. The registration start date is August 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12283077
Business Number 716845276
Corporation Name 12283077 Canada Inc.
Registered Office Address 3079 Harold Sheard Drive
Mississauga
ON L4T 1V4
Incorporation Date 2020-08-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURMINDER SINGH 3079 Harold Sheard Drive, Mississauga ON L4T 1V4, 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 3079 Harold Sheard Drive, Mississauga, ON L4T 1V4
Name 2020-08-20 current 12283077 Canada Inc.
Status 2020-08-20 current Active / Actif

Activities

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

Office Location

Address 3079 Harold Sheard Drive
City Mississauga
Province ON
Postal Code L4T 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415984 Canada Inc. 3141 Harold Sheard Drive, Mississauga, ON L4T 1V4 2020-10-14
12334372 Canada Inc. 3133 Harold Sheard Drive, Mississauga, ON L4T 1V4 2020-09-11
9737731 Canada Inc. 3135 Harold Sheard Dr, Mississauga, ON L4T 1V4 2016-05-03
9427767 Canada Inc. 3079, Horold Sheard Drive, Malton, ON L4T 1V4 2015-09-02
8999627 Canada Inc. 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4 2014-08-26
8544271 Canada Inc. 3121 Harold Sheard Dr., Mississauga, ON L4T 1V4 2013-06-11
10369381 Canada Inc. 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4 2017-08-17
11034073 Canada Inc. 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4 2018-10-09

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
GURMINDER SINGH 3079 Harold Sheard Drive, Mississauga ON L4T 1V4, Canada

Entities with the same directors

Name Director Name Director Address
12396840 Canada Inc. GURMINDER SINGH 117 MARGATE RD, WINNIPEG MB R2P 1B1, Canada
4032560 CANADA INC. GURMINDER SINGH 109-4255 AV. BOURRET, MONTREAL QC H3S 1X1, Canada
VAZIRA XPRESS LTD. GURMINDER SINGH 190 WEXFORD RD, BRAMPTON ON L6Z 2R2, Canada
8212139 Canada Inc. Gurminder singh 25 siddall cres, winnipeg MB R2K 3W5, Canada
9400184 CANADA INC. GURMINDER SINGH 4 ASTERWIND CRES, BRAMPTON ON L6R 1V9, Canada
6564291 CANADA INC. GURMINDER SINGH 190 WEXFORD ROAD, BRAMPTON ON L6Z 2R2, Canada
10073474 CANADA INC. Gurminder Singh 800 Swailes Ave, Winnipeg MB R2V 4N1, Canada
THM Freight System Inc. Gurminder Singh 323 Bitterfield Drive, Winnipeg MB R2P 1T7, Canada
Blueride Transport Inc. Gurminder Singh 5126 Aviator Place, Regina SK S4W 0G6, Canada
SABER TOOTH TRUCKING LTD. GURMINDER SINGH 14 McQuillan Lane, Bedford NS B4A 4L3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 1V4

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
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 12283077 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