12397269 Canada Inc.

Address:
3341 Singleton Avenue, London, ON N6J 0C4

12397269 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12397269. The registration start date is October 6, 2020. The current status is Active.

Corporation Overview

Corporation ID 12397269
Business Number 708023536
Corporation Name 12397269 Canada Inc.
Registered Office Address 3341 Singleton Avenue
London
ON N6J 0C4
Incorporation Date 2020-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amandeep Singh 3341 Singleton Avenue, London ON N6J 0C4, Canada
Atul Sharma 657A Albert Street, Waterloo ON N2L 3V5, Canada
Harpreet Singh 657A Albert Street, Waterloo ON N2L 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-06 current 3341 Singleton Avenue, London, ON N6J 0C4
Name 2020-10-06 current 12397269 Canada Inc.
Status 2020-10-06 current Active / Actif

Activities

Date Activity Details
2020-10-06 Incorporation / Constitution en société

Office Location

Address 3341 Singleton Avenue
City London
Province ON
Postal Code N6J 0C4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlm Laboratory Incorporated 304-335 Southdae Road West, London, ON N6J 0A1 2014-09-26
Bms Industrial Inc. #110-353 Commissioners Road West., London, ON N6J 0A3 2018-05-07
Smallcloud Technologies Incorporated 353 Commissioners Road West, Unit 403, London, ON N6J 0A3 2017-09-01
Dainty Solutions Limited 301b-460 Springbank Drive, London, ON N6J 0A8 2019-08-02
London Area Volleyball Academy 1112-315 Southdale Rd. West, London, ON N6J 0B1 2019-02-20
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30
Shadowtech It Inc. 368 Malcolm Street, London, ON N6J 1C4 2016-02-03
12188694 Canada Inc. 20 Springbank Drive, London, ON N6J 1E2 2020-07-10
The Amore Foundation 1-40 Springbank Drive, London, ON N6J 1E3 2006-10-10
11255754 Canada Inc. 144 Springbank Drive, London, ON N6J 1E7 2019-02-17
Find all corporations in postal code N6J

Corporation Directors

Name Address
Amandeep Singh 3341 Singleton Avenue, London ON N6J 0C4, Canada
Atul Sharma 657A Albert Street, Waterloo ON N2L 3V5, Canada
Harpreet Singh 657A Albert Street, Waterloo ON N2L 3V5, Canada

Entities with the same directors

Name Director Name Director Address
12420562 CANADA INC. AMANDEEP SINGH 25 Stanwell Drive, Brampton ON L6Z 3Y5, Canada
AGZIRA LOGISTICS INC. AMANDEEP SINGH 3 BAYLOR DR, BRAMPTON ON L7A 3W2, Canada
12421992 Canada Inc. AMANDEEP SINGH 1336 Lawson Road, London ON N6G 0G8, Canada
12398338 Canada Inc. Amandeep Singh 45a Dryden Avenue, Oakhurst 2761, Australia
BBR FACILITY SERVICES LTD. AMANDEEP SINGH 12-3832 Rae Street, Regina SK S4S 3A1, Canada
11911210 CANADA INC. AMANDEEP SINGH 38 Cornwall Road, Brampton ON L6W 1N3, Canada
12246961 CANADA INC. AMANDEEP SINGH 15 ASTERWIND CRES, BRAMPTON ON L6R 1V8, Canada
12146487 Canada Inc. AMANDEEP SINGH 72 LITERACY DR, BRAMPTON ON L6P 3E9, Canada
12342201 Canada Inc. AMANDEEP SINGH 2 DIANE CRT, BRAMPTON ON L6Y 3E3, Canada
12203600 Canada Inc. Amandeep Singh 3170 36 Ave NW, Edmonton AB T6T 1H2, Canada

Competitor

Search similar business entities

City London
Post Code N6J 0C4

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
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 12397269 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