12329018 Canada Inc.

Address:
34 Highbury Drive, Stoney Creek, ON L8J 2T4

12329018 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12329018. The registration start date is September 9, 2020. The current status is Active.

Corporation Overview

Corporation ID 12329018
Business Number 713349538
Corporation Name 12329018 Canada Inc.
Registered Office Address 34 Highbury Drive
Stoney Creek
ON L8J 2T4
Incorporation Date 2020-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sara Tucker 34 highbury drive, Stoney creek ON L8J 2T4, Canada
Jeffrey Miller 34 highbury drive, Stoney creek ON L8J 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-09 current 34 Highbury Drive, Stoney Creek, ON L8J 2T4
Name 2020-09-09 current 12329018 Canada Inc.
Status 2020-09-09 current Active / Actif

Activities

Date Activity Details
2020-09-09 Incorporation / Constitution en société

Office Location

Address 34 highbury drive
City Stoney creek
Province ON
Postal Code L8J 2T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sisters In Synch 49 Highbury Drive, Hamilton, ON L8J 2T4 2020-06-07
R - for Results Marketing Corp. 70 Highbury Dr, Stoney Creek, ON L8J 2T4 2020-05-27
Terrella Capital Ltd. 65 Highbury Drive, Stoney Creek, ON L8J 2T4 2013-05-29
8241309 Canada Inc. 51 Highbury Dr, Stoney Creek, ON L8J 2T4 2012-07-04
7283733 Canada Inc. 67 Highbury Dr, Stoney Creek, ON L8J 2T4 2009-11-24
6027750 Canada Inc. 51 Highbury Drive, Stoney Creek, ON L8J 2T4 2002-10-11
9105794 Canada Inc. 51 Highbury Dr, Stoney Creek, ON L8J 2T4 2014-12-01
Nz Dental Inc. 65 Highbury Drive, Stoney Creek, ON L8J 2T4 2015-03-22
10626902 Canada Corp. 65 Highbury Drive, Stoney Creek, ON L8J 2T4 2018-02-11
Bindji Corp. 49 Highbury Drive, Hamilton, ON L8J 2T4 2020-07-02
Find all corporations in postal code L8J 2T4

Corporation Directors

Name Address
Sara Tucker 34 highbury drive, Stoney creek ON L8J 2T4, Canada
Jeffrey Miller 34 highbury drive, Stoney creek ON L8J 2T4, Canada

Entities with the same directors

Name Director Name Director Address
J. MILLER BEAUTY DESIGNS CANADA, INC. JEFFREY MILLER 11779 BOULDER BAY RD., EDEN PRAIRIE MN 55344, United States
8857199 CANADA LTD. Jeffrey Miller 382 Aubrey Street, North Bay ON P1B 6H9, Canada
THE MAURICE GROSS FAMILY FOUNDATION JEFFREY MILLER 4060 ST. CATHERINE W., SUITE 310, WESTMOUNT QC H3Z 2Z3, Canada
MEGA ENFANT JUVENILE CORPORATION JEFFREY MILLER 13 MANORGATE PLACE, NEPEAN ON K2G 6L3, Canada
KIND CANADA GÉNÉREUX Jeffrey Miller 287 Richmond Road, Ottawa ON K1Z 6X4, Canada
The Centre for Israel and Jewish Affairs · Le Centre consultatif des relations juives et israéliennes JEFFREY MILLER 81 Metcalfe Street, Suite 600, Ottawa ON K1P 6K7, Canada

Competitor

Search similar business entities

City Stoney creek
Post Code L8J 2T4

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
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 12329018 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