12366649 Canada Inc.

Address:
130 King Street West, Suite 1800, Toronto, ON M5X 1E3

12366649 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12366649. The registration start date is September 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12366649
Business Number 710023938
Corporation Name 12366649 Canada Inc.
Registered Office Address 130 King Street West, Suite 1800
Toronto
ON M5X 1E3
Incorporation Date 2020-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Proctor 130 King Street West, Suite 1800, Toronto, ON M5X 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-24 current 130 King Street West, Suite 1800, Toronto, ON M5X 1E3
Name 2020-09-24 current 12366649 Canada Inc.
Status 2020-09-24 current Active / Actif

Activities

Date Activity Details
2020-09-24 Incorporation / Constitution en société

Office Location

Address 130 King Street West, Suite 1800
City Toronto,
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Triscap Canada, Inc. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3
Landamerica Assessment Corporation/ Canada 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2006-02-28
Sos Medical Information Resource, Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2006-08-02
I.t. United Canada Corporation 130 King Street West, Suite 1800, P.o. Box 427, Toronto, ON M5X 1E3 2002-05-08
Meridian Equipment Leasing Canada, Ltd. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3 2014-06-25
Meridian International Technology Canada, Ltd. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3 2014-06-25
Eva Group Canada Think It Efficient Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1K6 2017-06-23
Jjd Management & Capital Consulting Corporation 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2017-11-07
Northvest Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1K6 2018-04-06
Pls Fooddishtribution Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2019-09-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
Mark Proctor 130 King Street West, Suite 1800, Toronto, ON M5X 1E3, Canada

Entities with the same directors

Name Director Name Director Address
BLACKLION AM GROUP GLOBAL HOLDINGS CORPORATION Mark Proctor 130 King Street West, Suite 1800, Toronto ON M5X 1E3, Canada
8041636 CANADA INC. Mark Proctor 26-1840 Westcreek Dr., Pickering ON L1V 6M7, Canada

Competitor

Search similar business entities

City Toronto,
Post Code M5X 1E3

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 12366649 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