12351684 Canada Inc.

Address:
282 Tudor Avenue, Oakville, ON L6K 0G9

12351684 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12351684. The registration start date is September 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 12351684
Business Number 711256271
Corporation Name 12351684 Canada Inc.
Registered Office Address 282 Tudor Avenue
Oakville
ON L6K 0G9
Incorporation Date 2020-09-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Imran Ahmed 282 Tudor Avenue, Oakville ON L6K 0G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-18 current 282 Tudor Avenue, Oakville, ON L6K 0G9
Name 2020-09-18 current 12351684 Canada Inc.
Status 2020-09-18 current Active / Actif

Activities

Date Activity Details
2020-09-18 Incorporation / Constitution en société

Office Location

Address 282 Tudor Avenue
City Oakville
Province ON
Postal Code L6K 0G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Audrey & Co. Pet Services Incorporated 243 Hanover, Oakville, ON L6K 0H3 2015-05-05
9274774 Canada Inc. 245 Hanover Street, Oakville, ON L6K 0H3 2015-04-29
Olario Inc. 182 Dorval Drive, Oakville, ON L6K 0H3 2015-01-22
O'mahoney Family Foundation 270 Ortona Gate, Oakville, ON L6K 0H3 2011-02-25
The Bessada Family Foundation 8 Lambert Common, Oakville, ON L6K 0H6 2012-11-14
Find all corporations in postal code L6K

Corporation Directors

Name Address
Imran Ahmed 282 Tudor Avenue, Oakville ON L6K 0G9, Canada

Entities with the same directors

Name Director Name Director Address
CORE DEALS Inc. Imran Ahmed 91 Periwinkle Drive, Hamilton ON L0R 1P0, Canada
11742515 CANADA CORP. Imran Ahmed 2042 willistead cres, windsor ON N8Y 1K5, Canada
MONEYLINE PLUS CORP. IMRAN AHMED 3444 Angel Pass Drive, Mississauga ON L5M 7N4, Canada
WIRSYS Limited IMRAN AHMED 22 spencer creek drive, dundas ON L9H 7R3, Canada
7189281 CANADA LTD. IMRAN AHMED OXFORD ST W, PO BOX 24003, LONDON ON N6H 5C4, Canada
9306145 Canada Corp. IMRAN AHMED 5718 BRENNER CRES. NW, CALGARY AB T2L 1Z4, Canada
Best Metals Inc. Imran Ahmed 371 Riverside Dr, London ON N6H 1G3, Canada
Brennan Group Inc. Imran Ahmed 371 Riverside Dr, London ON N6H 1G3, Canada
Jarvis Media Group Inc. Imran Ahmed 2042 Willistead Cres, Windsor ON N8Y 1K5, Canada
MISHANS INC. IMRAN AHMED 325 WEBB DRIVE, SUITE 810 EAST, MISSISSAUGA ON L5B 3Z9, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 0G9

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
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 12351684 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