12342201 Canada Inc.

Address:
2 Diane Crt, Brampton, ON L6Y 3E3

12342201 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12342201. The registration start date is September 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12342201
Business Number 712025477
Corporation Name 12342201 Canada Inc.
Registered Office Address 2 Diane Crt
Brampton
ON L6Y 3E3
Incorporation Date 2020-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMANDEEP SINGH 2 DIANE CRT, BRAMPTON ON L6Y 3E3, 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 2 Diane Crt, Brampton, ON L6Y 3E3
Name 2020-09-15 current 12342201 Canada Inc.
Status 2020-09-15 current Active / Actif

Activities

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

Office Location

Address 2 DIANE CRT
City BRAMPTON
Province ON
Postal Code L6Y 3E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781065 Canada Inc. 2 Diane Court, Brampton, ON L6Y 3E3 2019-12-09
Ajay's Kitchen & Home Decor Inc. 4 Diane Court, Brampton, ON L6Y 3E3 2004-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
AMANDEEP SINGH 2 DIANE CRT, BRAMPTON ON L6Y 3E3, Canada

Entities with the same directors

Name Director Name Director Address
12420562 CANADA INC. AMANDEEP SINGH 25 Stanwell Drive, Brampton ON L6Z 3Y5, Canada
AGZIRA LOGISTICS INC. AMANDEEP SINGH 3 BAYLOR DR, BRAMPTON ON L7A 3W2, Canada
12397269 Canada Inc. Amandeep Singh 3341 Singleton Avenue, London ON N6J 0C4, Canada
12421992 Canada Inc. AMANDEEP SINGH 1336 Lawson Road, London ON N6G 0G8, Canada
12398338 Canada Inc. Amandeep Singh 45a Dryden Avenue, Oakhurst 2761, Australia
BBR FACILITY SERVICES LTD. AMANDEEP SINGH 12-3832 Rae Street, Regina SK S4S 3A1, Canada
11911210 CANADA INC. AMANDEEP SINGH 38 Cornwall Road, Brampton ON L6W 1N3, Canada
12246961 CANADA INC. AMANDEEP SINGH 15 ASTERWIND CRES, BRAMPTON ON L6R 1V8, Canada
12146487 Canada Inc. AMANDEEP SINGH 72 LITERACY DR, BRAMPTON ON L6P 3E9, Canada
12203600 Canada Inc. Amandeep Singh 3170 36 Ave NW, Edmonton AB T6T 1H2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 3E3

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 12342201 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