12302578 Canada Inc.

Address:
6640 Finch Avenue West, Unit 10, Toronto, ON M9W 0B3

12302578 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12302578. The registration start date is August 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12302578
Business Number 715174272
Corporation Name 12302578 Canada Inc.
Registered Office Address 6640 Finch Avenue West, Unit 10
Toronto
ON M9W 0B3
Incorporation Date 2020-08-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAVJOT SINGH 6640 Finch Avenue West, Unit 10, Toronto ON M9W 0B3, 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 6640 Finch Avenue West, Unit 10, Toronto, ON M9W 0B3
Name 2020-08-28 current 12302578 Canada Inc.
Status 2020-08-28 current Active / Actif

Activities

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

Office Location

Address 6640 Finch Avenue West, Unit 10
City Toronto
Province ON
Postal Code M9W 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aim Recruiters Inc. 6640 Finch Avenue West, Unit 10, Toronto, ON M9W 0B3 2017-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
NAVJOT SINGH 6640 Finch Avenue West, Unit 10, Toronto ON M9W 0B3, Canada

Entities with the same directors

Name Director Name Director Address
12301521 Canada Inc. NAVJOT SINGH 38 Lockton Crescent, Brampton ON L6W 1C3, Canada
12030209 Canada Inc. Navjot Singh 1400 Rothwell Street, Regina SK S4N 2B3, Canada
11356593 Canada Inc. Navjot Singh 55 Stalbridge Avenue, Brampton ON L6Y 4H2, Canada
11274686 CANADA LTD. NAVJOT SINGH 119 KINGKNOLL DR, BRAMPTON ON L6Y 3X5, Canada
12207443 Canada Inc. NAVJOT SINGH 3055 Cowie Court, Mississauga ON L4T 3G7, Canada
12242541 Canada Inc. NAVJOT SINGH 8301 AVE QUERBES, MONTREAL QC H3N 2C6, Canada
12025353 CANADA CORPORATION NAVJOT SINGH 131 Braidwood Lake Road, Brampton ON L6Z 4M1, Canada
12135981 Canada Inc. NAVJOT SINGH 4221 Patrick Avenue, Windsor ON N9G 2W2, Canada
BROWNTOWN ENTERTAINMENT LTD. NAVJOT SINGH 10 HINES STREET, BRAMPTON ON L7A 4X5, Canada
RUHAL CHORMAR LOGISTICS INC. NAVJOT SINGH 54 Maplehurst Square, Brampton ON L6Z 1J6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9W 0B3

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 12302578 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