12294214 CANADA INC.

Address:
220 Brew Street, Suite 301, Port Moody, BC V3H 0H6

12294214 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12294214. The registration start date is August 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12294214
Business Number 715890539
Corporation Name 12294214 CANADA INC.
Registered Office Address 220 Brew Street, Suite 301
Port Moody
BC V3H 0H6
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Michael Lee 1581 Manzanita Court, Coquitlam BC V3E 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-26 current 220 Brew Street, Suite 301, Port Moody, BC V3H 0H6
Name 2020-08-26 current 12294214 CANADA INC.
Status 2020-08-26 current Active / Actif

Activities

Date Activity Details
2020-08-26 Incorporation / Constitution en société

Office Location

Address 220 Brew Street, Suite 301
City Port Moody
Province BC
Postal Code V3H 0H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Igloo Innovations Incorporated Suite 301 - 220 Brew St., Port Moody, BC V3H 0H6 2010-05-15
Modular Mining Systems Canada Limited 220 Brew Street, 810, Port Moody, BC V3H 0H6 2000-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hammer Establishments Inc. Apt: 602, 651 Nootka Way, Port Moody, BC V3H 0A1 2012-02-15
Opti Info Solutions Inc. Suite 331 - 552a Clarke Road, Coquitlam, BC V3H 0A3 2006-08-08
Gta Homebuyer Inc. 1408 Crystal Creek Drive, Anmore, BC V3H 0A3 2005-09-06
Educhain Inc. 58 Hawthorn Dr, Port Moody, BC V3H 0A6 2016-04-18
Chisti and Hasan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2016-08-03
Bsf International (canada) Limited 107 Maple Drive, Port Moody, BC V3H 0A7 2012-07-31
Mobina and Ehsan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2017-01-30
Health and Wellness Professionals Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2020-06-01
Geo Secret Solutions Inc. 660 Nootka Way, Port Moody, BC V3H 0B7 2018-08-23
World of Hydration Corp. 2505 - 660 Nootka Way, Port Moody, BC V3H 0B7 2018-05-01
Find all corporations in postal code V3H

Corporation Directors

Name Address
Michael Lee 1581 Manzanita Court, Coquitlam BC V3E 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
12373971 Canada Inc. Michael Lee 75 East 23rd Avenue, Vancouver BC V5V 1W8, Canada
Abtra Inc. Michael Lee 4510 Halifax Street, Apt 3704, Burnaby BC V5C 0K4, Canada
Paw Five Inc. Michael Lee 712 Gordon Baker Road, Toronto ON M2H 3B4, Canada
Lightning Lead Generation Corp. Michael Lee 2-9 Wingreen Crt, North York ON M3B 1B8, Canada
Ambition DM Inc. Michael Lee 2-9 Wingreen Crt, North York ON M3B 1B8, Canada
LAGOVERTA INC. MICHAEL LEE 3510 RUE DE LA MONTAGNE, #84, MONTREAL QC H3G 2A6, Canada
Marine Learning Systems Inc. Michael Lee 3483 West 30th Avenue, Vancouver BC V6S 1W3, Canada
GROUPE LEETWO INC. MICHAEL LEE 1190 DUMETAYER ST., LAZARE QC J7P 2L4, Canada
MLeeSec Network Security Consulting Ltd. MICHAEL LEE 488 HIGHLAND AVE, OTTAWA ON K2A 2J6, Canada
Savilent Incorporated MICHAEL LEE 112 ST. GEORGE STREET SOUTH, #1003, TORONTO ON M5A 4P8, Canada

Competitor

Search similar business entities

City Port Moody
Post Code V3H 0H6

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 12294214 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