12360217 Canada Inc.

Address:
25 Valleywood Drive, Unit 12, Markham, ON L3R 5L9

12360217 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12360217. The registration start date is September 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 12360217
Business Number 711007336
Corporation Name 12360217 Canada Inc.
Registered Office Address 25 Valleywood Drive
Unit 12
Markham
ON L3R 5L9
Incorporation Date 2020-09-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kiumars Rezvanifar 25 Valleywood Drive, Unit 12, Markham ON L3R 5L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-22 current 25 Valleywood Drive, Unit 12, Markham, ON L3R 5L9
Name 2020-09-22 current 12360217 Canada Inc.
Status 2020-09-22 current Active / Actif

Activities

Date Activity Details
2020-09-22 Incorporation / Constitution en société

Office Location

Address 25 Valleywood Drive
City Markham
Province ON
Postal Code L3R 5L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Volpe, Luthra & Associates International Ltd. 25 Valleywood Drive, Unit 2, Markham, ON L3R 5L9 2008-08-19
8413908 Canada Inc. 25 Valleywood Drive, Suite 10, Markham, ON L3R 5L9 2013-01-23
Altex Technologies Inc. 25 Valleywood Drive, Unit 27, Markham, ON L3R 5L9 2016-04-26
Iranian Canadian Business Expo. Inc. 25 Valleywood Drive, Unit 12, Markham, ON L3R 5L9 2018-04-03
Bazar Online Inc. 25 Valleywood Drive, Unit 12, Markham, ON L3R 5L9 2020-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vitalucent Corporation 17-24 Valleywood Drive, Markham, ON L3R 5L9 2020-06-01
Duotuan Technology Inc. Unit 10 - 25 Valleywood Dr, Markham, ON L3R 5L9 2020-05-01
Afinative Solutions Inc. 27-25 Valleywood Dr, Markham, ON L3R 5L9 2019-02-02
Navy Equipment Rental Ltd. 25 Valleywood Drive, Unit 24, Markham, ON L3R 5L9 2017-04-04
Enolight Ltd. 25 Valleywood Drive Suite 17, Markham, ON L3R 5L9 2017-03-06
N2f Films Inc. Unit 27, 25 Valleywood Dr., Markham, ON L3R 5L9 2015-07-22
Canadian Superior Iron Ore Group Inc. 25 Valleywood Dr Unit 17, Markham, ON L3R 5L9 2014-01-06
Celebrity Business International Inc. 17-25 Valleywood Drive, Markham, ON L3R 5L9 2013-04-17
Rsl Group Inc. 55 Valleywood Drive, Markham, ON L3R 5L9 2012-02-06
Aurican Resources Inc. 25 Valleywood Drive,, Unit 17, Markham, ON L3R 5L9 2010-05-27
Find all corporations in postal code L3R 5L9

Corporation Directors

Name Address
Kiumars Rezvanifar 25 Valleywood Drive, Unit 12, Markham ON L3R 5L9, Canada

Entities with the same directors

Name Director Name Director Address
9160981 CANADA LTD. KIUMARS REZVANIFAR 1 ST ANDRES COURT, THORNHILL ON L3T 2N3, Canada
IRANIAN CANADIAN BUSINESS EXPO. INC. KIUMARS REZVANIFAR 25 VALLEYWOOD DRIVE, UNIT 12, MARKHAM ON L3R 5L9, Canada
ARROM STRATEGY GROUP INC. KIUMARS REZVANIFAR 7250 YONGE ST. SUITE # 1510, THORNHILL ON L4J 7X1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 5L9

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 12360217 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