12371529 Canada Inc.

Address:
4747 Guillaume, Sherbrooke, QC J1N 3X3

12371529 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12371529. The registration start date is October 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12371529
Business Number 709301535
Corporation Name 12371529 Canada Inc.
Registered Office Address 4747 Guillaume
Sherbrooke
QC J1N 3X3
Incorporation Date 2020-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sylvain Rouillard 4747 Guillaume, Sherbrooke QC J1N 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-01 current 4747 Guillaume, Sherbrooke, QC J1N 3X3
Name 2020-10-01 current 12371529 Canada Inc.
Status 2020-10-01 current Active / Actif

Activities

Date Activity Details
2020-10-01 Incorporation / Constitution en société

Office Location

Address 4747 Guillaume
City Sherbrooke
Province QC
Postal Code J1N 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Fp Inc. 4839, Rue Viau, Sherbrooke, QC J1N 3X3 2017-05-03
Techava Inc. 4819 Rue Viau, Sherbrooke, QC J1N 3X3 2005-01-31
Les Gestions Marc Bouchard Inc. 4727 Guillaume, Rock-forest, QC J1N 3X3 1991-12-11
3634060 Canada Inc. 4727 Rue Guillaume, Sherbrooke, QC J1N 3X3
3634060 Canada Inc. 4727 Guillaume, Rock-forest, QC J1N 3X3 1999-10-22
Marc Bouchard Convoyeur National Inc. 4727 Guillaume, Rooock-forest, QC J1N 3X3 1988-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
Sylvain Rouillard 4747 Guillaume, Sherbrooke QC J1N 3X3, Canada

Entities with the same directors

Name Director Name Director Address
141602 CANADA INC. SYLVAIN ROUILLARD 1050, rue Deschaillons, Sherbrooke QC J1G 1X7, Canada
Mini Excavation J.D. Inc. SYLVAIN ROUILLARD 1050, rue Deschaillons, Sherbrooke QC J1G 1X7, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1N 3X3

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 12371529 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