12302403 Canada Inc.

Address:
7 Lorenville Drive, Brampton, ON L6X 2Z9

12302403 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12302403. The registration start date is August 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12302403
Business Number 715356333
Corporation Name 12302403 Canada Inc.
Registered Office Address 7 Lorenville Drive
Brampton
ON L6X 2Z9
Incorporation Date 2020-08-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Allan Alli 4 Orange Tree Gate, Brampton ON L7A 2A7, Canada
Ronald Chandra 7 Lorenville Drive, Brampton ON L6X 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-28 current 7 Lorenville Drive, Brampton, ON L6X 2Z9
Name 2020-08-28 current 12302403 Canada Inc.
Status 2020-08-28 current Active / Actif

Activities

Date Activity Details
2020-08-28 Incorporation / Constitution en société

Office Location

Address 7 Lorenville Drive
City Brampton
Province ON
Postal Code L6X 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11989634 Canada Inc. 87 Bear Run Road, Brampton, ON L6X 2Z9 2020-04-02
11982907 Canada Inc. 87 Bear Run Rd, Brampton, ON L6X 2Z9 2020-03-30
11797921 Canada Corp. 198 Elbern Markell Drive, Brampton, ON L6X 2Z9 2019-12-18
11551132 Canada Association 163 Elbern Markell Drive, Brampton, ON L6X 2Z9 2019-08-02
Next Level Barbershop Inc. 200 Elbern Markell Dr, Brampton, ON L6X 2Z9 2017-04-18
10102512 Canada Incorporated 91 Bear Run Road, Brampton, ON L6X 2Z9 2017-02-12
9909281 Canada Limited 198 Elbern Markell Dr, Brampton, ON L6X 2Z9 2016-09-16
Nidhaye Inc. 89 Bear Run Road, Brampton, ON L6X 2Z9 2016-06-14
Oracle Publishing Hub Inc. 87 Bear Run Road, Brampton, ON L6X 2Z9 2020-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
Allan Alli 4 Orange Tree Gate, Brampton ON L7A 2A7, Canada
Ronald Chandra 7 Lorenville Drive, Brampton ON L6X 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
7325061 CANADA INC. ALLAN ALLI 4 ORANGE TREE GATE, BRAMPTON ON L7A 2A7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 2Z9

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 12302403 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