12390035 Canada Inc.

Address:
878, Chapleau Dr, Pickering, ON L1W 1P4

12390035 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12390035. The registration start date is October 2, 2020. The current status is Active.

Corporation Overview

Corporation ID 12390035
Business Number 708848338
Corporation Name 12390035 Canada Inc.
Registered Office Address 878
Chapleau Dr
Pickering
ON L1W 1P4
Incorporation Date 2020-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BILAL AHMED 878, CHAPLEAU DR, PICKERING ON L1W 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-02 current 878, Chapleau Dr, Pickering, ON L1W 1P4
Name 2020-10-02 current 12390035 Canada Inc.
Status 2020-10-02 current Active / Actif

Activities

Date Activity Details
2020-10-02 Incorporation / Constitution en société

Office Location

Address 878
City PICKERING
Province ON
Postal Code L1W 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Generous Hearts 880 Chapleau Dr., Pickering, ON L1W 1P4 1998-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
BILAL AHMED 878, CHAPLEAU DR, PICKERING ON L1W 1P4, Canada

Entities with the same directors

Name Director Name Director Address
12352826 Canada Inc. Bilal Ahmed 620-50 Mississauga Valley Blvd, Mississauga ON L5A 3S2, Canada
FUBSS LTD. Bilal Ahmed 6/1095 Mohallah Cha Kholay Railway Road, Gujrat N/A, Pakistan
12240041 Canada Inc. Bilal Ahmed 51 Greenview Circle, Vaughan ON L6A 0B5, Canada
XtreSoft Inc. Bilal Ahmed 1461 Upper Gage Ave, Unit 13, Hamilton ON L8W 1E6, Canada
9648909 Canada Inc. BILAL AHMED 420 GALBRAITH ST, SHELBURNE ON L9V 3V4, Canada
DOUBLEUZ-SUISSE HOROMÉTRIE ET GEMMES CORP. BILAL AHMED 20 ANTRIM CRESCENT, APT : 1214, SCARBOROUGH ON M1P 4N3, Canada
Premier Halal Meats Inc. Bilal Ahmed 237 Eastline Rd, Bruce Mines ON P0R 1C0, Canada
7001436 CANADA INC. BILAL AHMED 250 LAKESHORE RD E, APT. 7, MISSISSAUGA ON L5G 1G9, Canada
10205788 CANADA INC. BILAL AHMED 417-1335 WILLIAMSPORT DR, MISSISSAUGA ON L4X 2S9, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W 1P4

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 12390035 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