12344858 Canada Inc.

Address:
3 Powburn Place, Etobicoke, ON M9R 2C5

12344858 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12344858. The registration start date is September 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12344858
Business Number 711820274
Corporation Name 12344858 Canada Inc.
Registered Office Address 3 Powburn Place
Etobicoke
ON M9R 2C5
Incorporation Date 2020-09-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PARTH PATEL 3 Powburn Place, ETOBICOKE ON M9R 2C5, Canada
ZEEL PATEL 122 Farrier Crescent, Peterborough ON K9L 0A5, Canada
HIMANSHU PATEL 3 Powburn Place, ETOBICOKE ON M9R 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-16 current 3 Powburn Place, Etobicoke, ON M9R 2C5
Name 2020-09-16 current 12344858 Canada Inc.
Status 2020-09-16 current Active / Actif

Activities

Date Activity Details
2020-09-16 Incorporation / Constitution en société

Office Location

Address 3 Powburn Place
City ETOBICOKE
Province ON
Postal Code M9R 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10363081 Canada Inc. 3 Powburn Pl, Etobicoke, ON M9R 2C5 2017-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vacation Destinations Club Inc. 25 Richgrove Drive, Unit 115, Toronto, ON M9R 0A3 2019-08-02
11523821 Canada Inc. Unit 103 - 5 Richgrove Drive, Toronto, ON M9R 0A3 2019-07-18
10507989 Canada Inc. 202 - 35 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-11-22
Janyadit Accountant Inc. 102-25 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-05-02
The Indian Curry Company Inc. 602 - 140 Widdicombe Hill Blvd, Etobicoke, ON M9R 0A3 2016-06-24
Vaviv Consulting Incorporated 804-21 Richgrove Drive, Toronto, ON M9R 0A3 2016-04-29
8877513 Canada Corp. 25 Richgrove Dr Unit 120, Etobicoke, ON M9R 0A3 2014-05-05
8723591 Canada Inc. 101-35 Richgrove Drive, Etobicoke, ON M9R 0A3 2013-12-12
Padma Sons Inc. 21 Richgrove Drive, Toronto, ON M9R 0A3 2019-03-27
Ontario Paralegal Association 620 Martingrove Road, Unit 410, Toronto, ON M9R 0A5 2013-10-31
Find all corporations in postal code M9R

Corporation Directors

Name Address
PARTH PATEL 3 Powburn Place, ETOBICOKE ON M9R 2C5, Canada
ZEEL PATEL 122 Farrier Crescent, Peterborough ON K9L 0A5, Canada
HIMANSHU PATEL 3 Powburn Place, ETOBICOKE ON M9R 2C5, Canada

Entities with the same directors

Name Director Name Director Address
Nomen Pictures Inc. HIMANSHU PATEL 10 TIRTHNAGAR SOCIETY PART-1, OPP. H B, KAPADIYA SCHOOL, MEMNAGAR, GHATLODIA, AHMEDABAD 380061, India
ucmdev Inc. Himanshu Patel Apt 5, 308 Harvey Street, Orillia ON L3V 3M4, Canada
12181738 Canada Inc. PARTH PATEL 1225 Moss Avenue, Saskatoon SK S7H 5B1, Canada
OMNI HEALTH & WELLNESS INC. PARTH PATEL 1300 STEELES AVE. EAST, SUITE 109, BRAMPTON ON L6T 1A2, Canada
10118052 CANADA INC. Parth Patel 27 Benhur Crescent, Toronto ON M1H 1P2, Canada
Tazwiz Inc. Parth Patel 23 sophia drive, Scarborough ON M1H 1Z3, Canada
11508458 CANADA CORPORATION PARTH PATEL 200 Queen Mary Drive, Suite 904, Oakville ON L6K 3L1, Canada
12190907 Canada Ltd. Zeel Patel 401 Mattawan Street, Mattawa ON P0H 1V0, Canada
The Canadian Youth Environmental Association Zeel Patel 33 Aspen Summit Point SW, Calgary AB T3H 0V9, Canada
OmniScientific Zeel Patel 91 Aspen Summit Court Southwest, Calgary AB T3H 0Z3, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9R 2C5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12344858 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