12338726 Canada Inc.

Address:
1 Swallow Court, Toronto, ON M3B 1M7

12338726 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12338726. The registration start date is September 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12338726
Business Number 712415934
Corporation Name 12338726 Canada Inc.
Registered Office Address 1 Swallow Court
Toronto
ON M3B 1M7
Incorporation Date 2020-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Simeng Wang 1 Swallow Court, Toronto ON M3B 1M7, Canada
Lu Li 1 Swallow Court, Toronto ON M3B 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-15 current 1 Swallow Court, Toronto, ON M3B 1M7
Name 2020-09-15 current 12338726 Canada Inc.
Status 2020-09-15 current Active / Actif

Activities

Date Activity Details
2020-09-15 Incorporation / Constitution en société

Office Location

Address 1 Swallow Court
City Toronto
Province ON
Postal Code M3B 1M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11300849 Canada Inc. 1 Swallow Court, North York, ON M3B 1M7 2019-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
Simeng Wang 1 Swallow Court, Toronto ON M3B 1M7, Canada
Lu Li 1 Swallow Court, Toronto ON M3B 1M7, Canada

Entities with the same directors

Name Director Name Director Address
Skywing Real Estate Investment Corporation Lu Li 68 Hawthorne Road, London ON N6G 2Y2, Canada
7877862 Canada Corp. LU LI 237 Risebrough Circt, Markham ON L3R 3J3, Canada
Cintegrity Consulting Inc. Lu Li 43 Randolph Dr., Vaughan ON L6A 0W1, Canada
LLJ Professional Inc. LU LI 295 Adelaide Street West, Apt#295, Toronto ON M5V 0L4, Canada
LiuXueWenHao Corp. Simeng Wang 3621 Southwick Street, Mississauga ON L5M 7N9, Canada
Pyramid Real Estate Development Inc. Simeng Wang 1107-11 Antrim Cres., 5008, Toronto ON M1P 4P3, Canada
11300849 Canada Inc. Simeng Wang 1 Swallow Court, North York ON M3B 1M7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 1M7

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12338726 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