12344157 Canada Inc.

Address:
229, Rue Davidson Est, Gatineau, QC J8R 2N2

12344157 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12344157. The registration start date is September 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12344157
Business Number 712165539
Corporation Name 12344157 Canada Inc.
Registered Office Address 229, Rue Davidson Est
Gatineau
QC J8R 2N2
Incorporation Date 2020-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sébastien BERNIER 229, rue Davidson Est, Gatineau QC J8R 2N2, Canada
Patrick Pichette 1138 rue de Neuville, Gatineau QC J8M 2C5, 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 2020-09-23 current 229, Rue Davidson Est, Gatineau, QC J8R 2N2
Address 2020-09-15 current 1138 Rue De Neuville, Gatineau, QC J8M 2C5
Address 2020-09-15 2020-09-23 1138 Rue De Neuville, Gatineau, QC J8M 2C5
Name 2020-09-15 current 12344157 Canada Inc.
Status 2020-09-15 current Active / Actif

Activities

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

Office Location

Address 229, rue Davidson Est
City Gatineau
Province QC
Postal Code J8R 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9898794 Canada Inc. 211 Davidson Ouest, Gatineau, QC J8R 2N2 2016-09-08
3957152 Canada Inc. 187 Davidson O, Gatineau, QC J8R 2N2 2001-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
Sébastien BERNIER 229, rue Davidson Est, Gatineau QC J8R 2N2, Canada
Patrick Pichette 1138 rue de Neuville, Gatineau QC J8M 2C5, Canada

Entities with the same directors

Name Director Name Director Address
101-6555 Long Distance Corp. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
12354527 Canada Inc. Patrick Pichette 1138, rue de Neuville, Gatineau QC J8M 2C5, Canada
7785810 Canada Inc. Patrick Pichette 156, rue Brook, Gatineau QC J9H 2Z6, Canada
4047974 CANADA INC. PATRICK PICHETTE 2660 BAY MEADOW, SAINT-LAZARE QC J7T 2B1, Canada
MTS Communications Inc. PATRICK PICHETTE 2660 DE BAY MEADOW STREET, SAINT-LAZARE QC J7T 2B1, Canada
THE KENAUK INSTITUTE Patrick Pichette 866 Seale Ave, Palo Alto CA 94303, United States
KENAUK NATURE (GP) INC. Patrick Pichette 866 Seale Ave., Palo Alto CA 94303, United States
TOQUÉ RESTAURANT GENERAL PARTNER INC. Patrick Pichette 866 Seale Avenue, Palo Alto CA 94303, United States
up2 technologies inc. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
TELEGLOBE COMMUNICATIONS CORPORATION PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8R 2N2

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 12344157 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