12297116 Canada Inc.

Address:
73 Driftwood Avenue, Unit 22, North York, ON M3N 2M2

12297116 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12297116. The registration start date is August 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12297116
Business Number 715821930
Corporation Name 12297116 Canada Inc.
Registered Office Address 73 Driftwood Avenue
Unit 22
North York
ON M3N 2M2
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eivy Joy Quito 22 Driftwood Avenue, Toronto ON M3N 2M2, Canada
Pritpal Singh Josan 3266 Sector 15-D, Chandigarh 160015, India

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 2020-11-12 current 73 Driftwood Avenue, Unit 22, North York, ON M3N 2M2
Address 2020-08-26 current 22 Driftwood Avenue, Toronto, ON M3N 2M2
Address 2020-08-26 2020-11-12 22 Driftwood Avenue, Toronto, ON M3N 2M2
Name 2020-08-26 current 12297116 Canada Inc.
Status 2020-08-26 current Active / Actif

Activities

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

Office Location

Address 73 Driftwood Avenue
City North York
Province ON
Postal Code M3N 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Cellular Shop Inc. 65-18 Driftwood Avenue, Toronto, ON M3N 2M2 2020-06-10
6ixside Somali 49-28 Driftwood Avenue, Toronto, ON M3N 2M2 2020-06-08
11067192 Canada Incorporated 24 Driftwood Avenue, Toronto, ON M3N 2M2 2018-10-27
10291846 Canada Inc. 51-30 Driftwood Avenue, Toronto, ON M3N 2M2 2017-06-22
Mahra Community Development Foundation (mcdf) 42 Driftwood Ave, Unit 20, North York, ON M3N 2M2 2013-05-30
8399859 Canada Corp. 36 Driftwood Ave, Unit 19, Toronto, ON M3N 2M2 2013-01-08
Issa Trucking Inc. 68-18 Driftwood Ave, Toronto, ON M3N 2M2 2013-01-08
Afriteen Limited 16 Driftwood Ave. Apt. 145, North York, ON M3N 2M2 2010-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
Eivy Joy Quito 22 Driftwood Avenue, Toronto ON M3N 2M2, Canada
Pritpal Singh Josan 3266 Sector 15-D, Chandigarh 160015, India

Entities with the same directors

Name Director Name Director Address
9902996 CANADA CORPORATION Eivy Joy Quito 5280 Paul Emile Petit, Saint-Leonard QC H1R 3Z5, Canada
10168980 CANADA CORPORATION Eivy Joy Quito 5280 Rue Paul Émile Petit, Montréal QC H1R 3Z5, Canada
10168939 CANADA CORPORATION Eivy Joy Quito 5280 Rue Paul Émile Petit, Montréal QC H1R 3Z5, Canada

Competitor

Search similar business entities

City North York
Post Code M3N 2M2

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 12297116 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