12375311 Canada Inc.

Address:
168 Rochefort Street, A, Kitchener, ON N2R 1V5

12375311 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12375311. The registration start date is September 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12375311
Business Number 709585871
Corporation Name 12375311 Canada Inc.
Registered Office Address 168 Rochefort Street
A
Kitchener
ON N2R 1V5
Incorporation Date 2020-09-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sharon Brown 168 Rochefort Street, A, Kitchener ON N2R 1V5, Canada
Robistelli Durant Gunn 1901 Martin Grove Road, 304, Toronto ON M9V 3T1, Canada
Martin Ronald Griellmore 1901 Martin Grove Road, 304, Toronto ON M9V 3T1, Canada
Gershon Dowers Sherbrook Dr, 1689, Oshawa ON L1K 2X3, Canada
Debbie Ann Griellmore Bonneterre, Gros'islet AI2, Saint Lucia
Melanie Diane Marie Gravliie Chiwaala Mc Convey Dr, Richmond Hill ON L4C 3K1, Canada

Corporation History

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 168 Rochefort Street, A, Kitchener, ON N2R 1V5
Name 2020-09-28 current 12375311 Canada Inc.
Status 2020-09-28 current Active / Actif

Activities

Date Activity Details
2020-09-28 Incorporation / Constitution en société

Office Location

Address 168 Rochefort Street
City Kitchener
Province ON
Postal Code N2R 1V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arcila Cleaning Services Incorporated 121 Rochefort Street, Kitchener, ON N2R 1V5 2011-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11222384 Canada Inc. 388 Old Huron Road, Unit 8b, Kitchener, ON N2R 0A3 2019-01-29
Phoenix Fast Freight Inc. 201 Templewood Drive, Kitchener, ON N2R 0A3 2010-11-01
Kenbren Enterprises Limited 295 Old Huron Road, Kitchener, ON N2R 0A3 2003-02-18
Phoenix Motor Freight Inc. 201 Templewood Drive, Kitchener, ON N2R 0A3 2013-07-07
Alumisun - V.i.s. Group Inc. 35 Sorrento Street, Kitchener, ON N2R 0A4 2019-08-14
The Gospel of Kingdom International Church 49 Sorrento Street, Kitchener, ON N2R 0A4 2018-10-11
11350293 Canada Inc. 955 Bianca Crt, Kitchener, ON N2R 0A5 2019-04-10
New Life Fellowship Kitchener 980 Bianca Court, Kitchener, ON N2R 0A5 2018-12-04
11146386 Canada Incorporated 453 Woodbine Avenue, Kitchener, ON N2R 0A6 2018-12-14
Advint Incorporated 458 Woodbine Avenue, Kitchener, ON N2R 0A6 2018-11-27
Find all corporations in postal code N2R

Corporation Directors

Name Address
Sharon Brown 168 Rochefort Street, A, Kitchener ON N2R 1V5, Canada
Robistelli Durant Gunn 1901 Martin Grove Road, 304, Toronto ON M9V 3T1, Canada
Martin Ronald Griellmore 1901 Martin Grove Road, 304, Toronto ON M9V 3T1, Canada
Gershon Dowers Sherbrook Dr, 1689, Oshawa ON L1K 2X3, Canada
Debbie Ann Griellmore Bonneterre, Gros'islet AI2, Saint Lucia
Melanie Diane Marie Gravliie Chiwaala Mc Convey Dr, Richmond Hill ON L4C 3K1, Canada

Entities with the same directors

Name Director Name Director Address
Ziroc International inc. Gershon Dowers 1689 Sherbrook Drive, Oshawa ON L1K 2X3, Canada
TURTLEISLAND ORGANICS PLUS INC. MARTIN RONALD GRIELLMORE 2206-1202 YORK MILLS RD., NORTH YORK ON M3A 1Y2, Canada
CANADIAN ASSOCIATION FOR PRIOR LEARNING ASSESSMENT (CAPLA) Sharon Brown 11762 - 106 Street NW, Edmonton AB T5G 3H1, Canada
BOARDPAPER CORP. Sharon Brown 29 Eddy Green Court, Thornhill ON L4J 2S5, Canada
HOPE FOR BULGARIA SHARON BROWN 195 WYNFORD DR., APT. 2606, TORONTO ON M3C 3P3, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2R 1V5

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 12375311 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