12364140 Canada Inc.

Address:
780 Mclaren St, Newmarket, ON L3Y 8H3

12364140 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12364140. The registration start date is September 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 12364140
Business Number 710638735
Corporation Name 12364140 Canada Inc.
Registered Office Address 780 Mclaren St
Newmarket
ON L3Y 8H3
Incorporation Date 2020-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Castro 780 McLaren St, Newmarket ON L3Y 8H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-23 current 780 Mclaren St, Newmarket, ON L3Y 8H3
Name 2020-09-23 current 12364140 Canada Inc.
Status 2020-09-23 current Active / Actif

Activities

Date Activity Details
2020-09-23 Incorporation / Constitution en société

Office Location

Address 780 McLaren St
City Newmarket
Province ON
Postal Code L3Y 8H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Riskaware Inc. 780 Mclaren Street, Newmarket, ON L3Y 8H3 2018-11-14
9864865 Canada Inc. 419 Lavas, Newmarket, ON L3Y 8H3 2016-08-10
Mvonthaden Consulting Inc. 782 Mclaren Street, Newmarket, ON L3Y 8H3 2016-07-05
Intelldynamics Inc. 763 Mclaren St, Newmarket, ON L3Y 8H3 2015-01-05
Tfhu Holdings, Inc. 777 Mclaren Street, Newmarket, ON L3Y 8H3 2014-05-14
Jemmcom Properties Incorporated 766 Mclaren Street, Newmarket, ON L3Y 8H3 2013-08-11
Wolf Web Studio Inc. 770 Mclaren Street, Newmarket, ON L3Y 8H3 2012-09-22
Newmedia Tv, Inc. 779 Mclaren Street, Newmarket, ON L3Y 8H3 2000-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Michael Castro 780 McLaren St, Newmarket ON L3Y 8H3, Canada

Entities with the same directors

Name Director Name Director Address
Trillium Internet Company Inc. MICHAEL CASTRO 780 MCLAREN ST, NEWMARKET ON L3Y 8H3, Canada
11095609 CANADA INC. Michael Castro 780 McLaren Street, Newmarket ON L3Y 8H3, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 8H3

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 12364140 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