12334411 CANADA INC.

Address:
4688, Rue Alexander, Suite 2, Pierrefonds, QC H8Y 2B1

12334411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12334411. The registration start date is September 11, 2020. The current status is Active.

Corporation Overview

Corporation ID 12334411
Business Number 712607670
Corporation Name 12334411 CANADA INC.
Registered Office Address 4688, Rue Alexander
Suite 2
Pierrefonds
QC H8Y 2B1
Incorporation Date 2020-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurpreet Singh 4688 Rue Alexander, Suite 2, Pierrefonds QC H8Y 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-11 current 4688, Rue Alexander, Suite 2, Pierrefonds, QC H8Y 2B1
Name 2020-09-11 current 12334411 CANADA INC.
Status 2020-09-11 current Active / Actif

Activities

Date Activity Details
2020-09-11 Incorporation / Constitution en société

Office Location

Address 4688, Rue Alexander
City Pierrefonds
Province QC
Postal Code H8Y 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shahrayar-markouk Inc. 4688 Rue Alexander, Suite 1, Pierrefonds, QC H8Y 2B1 1999-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
Gurpreet Singh 4688 Rue Alexander, Suite 2, Pierrefonds QC H8Y 2B1, Canada

Entities with the same directors

Name Director Name Director Address
12354241 Canada Inc. GURPREET SINGH 4704 DOUG WRIGHT DR, BURLINTON ON L7M 0K3, Canada
12405466 Canada Inc. GURPREET SINGH 134 AGAVA ST, BRAMPTON ON L7A 4S1, Canada
12394375 Canada Inc. GURPREET SINGH 1021 SAINT FOY, LONGUEUIL QC J4K 1W3, Canada
12277557 Canada Inc. GURPREET SINGH 701 13 Street West, Prince Albert SK S6V 3H2, Canada
12396050 CANADA LTD. GURPREET SINGH 41 Pauline Crescent, Brampton ON L7A 2V6, Canada
12393816 Canada Inc. Gurpreet Singh 18 Shieldmark Street, Brampton ON L7A 3T1, Canada
12256959 Canada Inc. GURPREET SINGH 15 Anglers Catch Lane, Brampton ON L6R 2A5, Canada
12362481 Canada Inc. Gurpreet Singh 6312 Sam Iorfida Drive, Niagara Falls ON L2G 0G9, Canada
12373386 Canada Inc. GURPREET SINGH 305-1060 Boulevard Crémazie Ouest, Montréal QC H3N 1A4, Canada
SAMRA HAULERS INC. GURPREET SINGH 96 Alfonso Crescent, Brampton ON L6P 1S4, Canada

Competitor

Search similar business entities

City Pierrefonds
Post Code H8Y 2B1

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 12334411 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