12392399 CANADA INC.

Address:
35 Sunburst Square, Toronto, ON M1B 1R3

12392399 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12392399. The registration start date is October 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12392399
Business Number 708147871
Corporation Name 12392399 CANADA INC.
Registered Office Address 35 Sunburst Square
Toronto
ON M1B 1R3
Incorporation Date 2020-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAVJOT SINGH 35 SUNBURST SQUARE, TORONTO ON M1B 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-04 current 35 Sunburst Square, Toronto, ON M1B 1R3
Name 2020-10-04 current 12392399 CANADA INC.
Status 2020-10-04 current Active / Actif

Activities

Date Activity Details
2020-10-04 Incorporation / Constitution en société

Office Location

Address 35 SUNBURST SQUARE
City TORONTO
Province ON
Postal Code M1B 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10018236 Canada Inc. 73 Sunburst Square, Scarborough, ON M1B 1R3 2016-12-11
Oini Inc. 61 Sunburst Square, Toronto, ON M1B 1R3 2016-11-03
9564926 Canada Inc. 17 Sunburst Square, Toronto, ON M1B 1R3 2016-01-04
Kyp Inc. 75 Sunburst Square, Scarborough, ON M1B 1R3 2002-01-11
Crecer Solutions Inc. 17 Sunburst Square, Toronto, ON M1B 1R3 2020-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
NAVJOT SINGH 35 SUNBURST SQUARE, TORONTO ON M1B 1R3, Canada

Entities with the same directors

Name Director Name Director Address
12301521 Canada Inc. NAVJOT SINGH 38 Lockton Crescent, Brampton ON L6W 1C3, Canada
12030209 Canada Inc. Navjot Singh 1400 Rothwell Street, Regina SK S4N 2B3, Canada
12302578 Canada Inc. NAVJOT SINGH 6640 Finch Avenue West, Unit 10, Toronto ON M9W 0B3, Canada
11356593 Canada Inc. Navjot Singh 55 Stalbridge Avenue, Brampton ON L6Y 4H2, Canada
11274686 CANADA LTD. NAVJOT SINGH 119 KINGKNOLL DR, BRAMPTON ON L6Y 3X5, Canada
12207443 Canada Inc. NAVJOT SINGH 3055 Cowie Court, Mississauga ON L4T 3G7, Canada
12242541 Canada Inc. NAVJOT SINGH 8301 AVE QUERBES, MONTREAL QC H3N 2C6, Canada
12025353 CANADA CORPORATION NAVJOT SINGH 131 Braidwood Lake Road, Brampton ON L6Z 4M1, Canada
12135981 Canada Inc. NAVJOT SINGH 4221 Patrick Avenue, Windsor ON N9G 2W2, Canada
BROWNTOWN ENTERTAINMENT LTD. NAVJOT SINGH 10 HINES STREET, BRAMPTON ON L7A 4X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1B 1R3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12392399 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