12355981 Canada Inc.

Address:
1387 Rue Émilien-rochette, L'ancienne-lorette, QC G2E 2T9

12355981 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12355981. The registration start date is September 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12355981
Business Number 711210930
Corporation Name 12355981 Canada Inc.
Registered Office Address 1387 Rue Émilien-rochette
L'ancienne-lorette
QC G2E 2T9
Incorporation Date 2020-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie-Pier Trépanier 1387 Rue Émilien Rochette, L'Ancienne-Lorette QC G2E 2T9, Canada
Marie-Claude Delisle 466 rue Fréchette, Granby QC J2G 5Z9, Canada
Marcel St-Onge 466 rue Fréchette, Granby QC J2G 5Z9, Canada
Frédérick Tremblay 1387 Rue Émilien Rochette, L'Ancienne-Lorette QC G2E 2T9, Canada
Jocelyn Paquette 35 Rue Dufferin, Bureau 204, Granby QC J2G 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-23 current 1387 Rue Émilien-rochette, L'ancienne-lorette, QC G2E 2T9
Address 2020-09-21 current 35 Rue Dufferin, Bureau 204, Granby, QC J2G 4W5
Address 2020-09-21 2020-09-23 35 Rue Dufferin, Bureau 204, Granby, QC J2G 4W5
Name 2020-09-21 current 12355981 Canada Inc.
Status 2020-09-21 current Active / Actif

Activities

Date Activity Details
2020-09-21 Incorporation / Constitution en société

Office Location

Address 1387 rue Émilien-Rochette
City L'Ancienne-Lorette
Province QC
Postal Code G2E 2T9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trans Express Road Inc. 8100 Rue St-jean Baptiste, Ancienne Lorette, QC G2E 0B6 2012-09-18
Baribeau Entrepreneur GÉnÉral LtÉe 5321, Boulevard Chauvreau Ouest, Quebec, QC G2E 1A1 2010-04-15
Defipro Technologies Inc. 4296 Boulevard Chauveau, Sainte-foy, QC G2E 1A1 1997-10-31
Essor Stratégies Inc. 1201, Rue Marcel, Québec, QC G2E 1B5 2008-02-21
6457878 Canada Inc. 1201 Marcel, Sainte-foy, QC G2E 1B5 2005-10-04
Transport Gilles Beaumont Inc. 1412 Rue Frenette, Sainte-foy, QC G2E 1B7 2000-06-12
Tel-air Electronique Inc. 1466 Frenette, Quebec, QC G2E 1B7 1984-02-16
3676595 Canada Inc. 1462 St-gÉdÉon, Ancienne-lorette, QC G2E 1C6 1999-12-01
Golden Aces Videos Corp. 1284 Villa Des Bois, Ancienne-lorette, QC G2E 1H1 2002-09-04
12419491 Canada Inc. 1398 Rue Saint Alphonse, L'ancienne-lorette, QC G2E 1J7 2020-10-15
Find all corporations in postal code G2E

Corporation Directors

Name Address
Marie-Pier Trépanier 1387 Rue Émilien Rochette, L'Ancienne-Lorette QC G2E 2T9, Canada
Marie-Claude Delisle 466 rue Fréchette, Granby QC J2G 5Z9, Canada
Marcel St-Onge 466 rue Fréchette, Granby QC J2G 5Z9, Canada
Frédérick Tremblay 1387 Rue Émilien Rochette, L'Ancienne-Lorette QC G2E 2T9, Canada
Jocelyn Paquette 35 Rue Dufferin, Bureau 204, Granby QC J2G 4W5, Canada

Entities with the same directors

Name Director Name Director Address
TREMBLAY SOLUTIONS FINANCIÈRES INC. FRÉDÉRICK TREMBLAY 48 SAINT-EXUPÉRY, GATINEAU QC J8R 3V5, Canada
IGenius Télécommunication inc. Frédérick Tremblay 3560 Chemin du Lac-Jérôme, Lac Kénogami QC G8A 2M6, Canada
GESTION IMMOBILIÈRE GRANBY LTÉE Jocelyn Paquette 204-871, rue Shefford, Bromont QC J2L 1C4, Canada
6994725 CANADA INC. JOCELYN PAQUETTE 85 RUE MELOCHE, GRANBY QC J2H 0H1, Canada
6994725 Canada Inc. Jocelyn Paquette 85 Rue Meloche, Granby QC J2H 0H1, Canada
3023109 CANADA INC. JOCELYN PAQUETTE 104 RUE DES TULIPES, GATINEAU QC J8R 2H1, Canada
6994717 Canada Inc. Jocelyn Paquette 85 Rue Meloche, Granby QC J2H 0H1, Canada
6994717 CANADA INC. JOCELYN PAQUETTE 85, RUE MELOCHE, GRANBY QC J2H 0H1, Canada
REALTY EXECUTIVES OF ONTARIO LTD. MARCEL ST-ONGE 36 MOLSON, VALLEYFIELD QC J6S 4C1, Canada
LES ENTREPRISES IMMOBILIERES HARICEL INC. MARCEL ST-ONGE 36 RUE MOLSON, VALLEYFIELD QC J6S 4C1, Canada

Competitor

Search similar business entities

City L'Ancienne-Lorette
Post Code G2E 2T9

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 12355981 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