12374374 CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 12374374. The registration start date is September 28, 2020. The current status is Active.
Corporation ID | 12374374 |
Business Number | 709377279 |
Corporation Name | 12374374 CANADA INCORPORATED |
Registered Office Address |
501 Woburn Avenue Toronto ON M5M 1L8 |
Incorporation Date | 2020-09-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CATHY MCDONALD | 501 WOBURN AVENUE, TORONTO ON M5M 1L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-09-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-09-28 | current | 501 Woburn Avenue, Toronto, ON M5M 1L8 |
Name | 2020-09-28 | current | 12374374 CANADA INCORPORATED |
Status | 2020-09-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-28 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allego Canada Corp. | 567 Woburn Avenue, Toronto, ON M5M 1L8 | 2020-01-28 |
6192700 Canada Incorporated | 519 Woburn Avenue, Toronto, ON M5M 1L8 | 2004-02-09 |
Tnc Capital Corporation | 553 Woburn, Toronto, ON M5M 1L8 | 2001-06-28 |
3415261 Canada Inc. | 535 Woburn Ave., Toronto, ON M5M 1L8 | 1997-11-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
CATHY MCDONALD | 501 WOBURN AVENUE, TORONTO ON M5M 1L8, Canada |
City | TORONTO |
Post Code | M5M 1L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Integrity Incorporated | 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 | 2003-10-03 |
Societe Canadienne De La Soudure Incorporated | 7011 - 20a Street Se, Calgary, AB T2C 0R6 | 1996-12-24 |
Immfund Incorporated | 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 | 2008-08-01 |
Tri Fit Incorporated | 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8 | |
Walkaway Canada Incorporated | 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7 | |
Viropharma Canada Incorporated | 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2 | |
Les Ventes Des Automobiles Garland Incorporated | 2521 Notre Dame, Lachine, QC H8S 2G8 | 1977-09-06 |
Mediaspark Incorporated | 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6 | |
E-academy Incorporated | 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1 | |
Lords' Own Incorporated | 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 | 2004-03-03 |
Please provide details on 12374374 CANADA INCORPORATED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |