12305275 CANADA INC.

Address:
200 Rue Hillview, Gatineau, QC J8P 2L8

12305275 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12305275. The registration start date is August 31, 2020. The current status is Active.

Corporation Overview

Corporation ID 12305275
Business Number 714822335
Corporation Name 12305275 CANADA INC.
Registered Office Address 200 Rue Hillview
Gatineau
QC J8P 2L8
Incorporation Date 2020-08-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Éric Charron 200 Rue Hillview, Gatineau QC J8P 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-31 current 200 Rue Hillview, Gatineau, QC J8P 2L8
Name 2020-08-31 current 12305275 CANADA INC.
Status 2020-08-31 current Active / Actif

Activities

Date Activity Details
2020-08-31 Incorporation / Constitution en société

Office Location

Address 200 Rue Hillview
City Gatineau
Province QC
Postal Code J8P 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clearview Informatics Inc. 264 Rue Hillview, Gatineau, QC J8P 2L8 2008-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
Éric Charron 200 Rue Hillview, Gatineau QC J8P 2L8, Canada

Entities with the same directors

Name Director Name Director Address
PUBLI RAPIDE INC. ÉRIC CHARRON 35 rue de Villebois, Suite 600, Gatineau QC J8T 8J7, Canada
10218073 CANADA INC. Éric Charron 29 Avenue du Parc, Gatineau QC J8Y 1G5, Canada
3713075 CANADA INC. ÉRIC CHARRON 1520 MONTÉE DU PAYSAN, STE-ADÈLE QC J8B 3K5, Canada
8653151 Canada Inc. Éric Charron 465 Saint-Mathieu, Gatineau QC J8P 2Y1, Canada
Alimentation Éric Charron inc. ÉRIC CHARRON 31, RUE BOISBRIAND, GATINEAU QC J8R 2X6, Canada
6547851 CANADA INC. ÉRIC CHARRON 1978, RUE LABÉRÉE, CANTON DE MAGOG QC J1X 3W4, Canada
Les Laboratoires Shermont inc. ÉRIC CHARRON 1978 RUE LABÉRÉE, CANTON DE MAGOG QC J1X 3W4, Canada
Les constructions INEX Inc. Éric Charron 29 av. du Parc, Gatineau QC J8Y 1G5, Canada
11430521 CANADA INC. Éric Charron 29 Avenue du Parc, Gatineau QC J8Y 1G5, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8P 2L8

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 12305275 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