12398109 Canada Inc.

Address:
102-88 Vintage Cres, St. Catherines, ON L2S 3S6

12398109 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12398109. The registration start date is October 6, 2020. The current status is Active.

Corporation Overview

Corporation ID 12398109
Business Number 707785671
Corporation Name 12398109 Canada Inc.
Registered Office Address 102-88 Vintage Cres
St. Catherines
ON L2S 3S6
Incorporation Date 2020-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Muhammad Shoaib Khan 102-88 Vintage Cres, St. Catherines ON L2S 3S6, Canada
Hassan Abbas 33 Jalan Setia Damai, Shah Alam, Selangor 40170, Malaysia

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 102-88 Vintage Cres, St. Catherines, ON L2S 3S6
Name 2020-10-06 current 12398109 Canada Inc.
Status 2020-10-06 current Active / Actif

Activities

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

Office Location

Address 102-88 Vintage Cres
City St. Catherines
Province ON
Postal Code L2S 3S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bizaccell Solutions Canada Inc. 102-88 Vintage Cres., St. Catherines, ON L2S 3S6 2020-09-25
7161174 Canada Ltd. 204-88 Vintage Cres, St.cathrines, ON L2S 3S6 2009-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cheekbone Beauty Cosmetics Inc. 372, Pelham Road, St. Catharines, ON L2S 0A2 2018-03-08
Samaroo Haulage Limited 180 First Street Louth, St. Catharines, ON L2S 0A6 2019-04-18
Tl Estates Inc. 228, First St. Louth, St. Catharines, ON L2S 0A6 2017-07-17
Frasco Elliot Investments Ltd. 250 Martindale Road, St. Catharines, ON L2S 0B2 2018-11-10
12041278 Canada Inc. 326 Saint Paul Street West, St. Catharines, ON L2S 0B3 2020-05-05
11842510 Canada Inc. 255 Ridley Rd W Unit 1, St. Catharines, ON L2S 0B3 2020-01-14
Slam Technologies Ltd. 330 Vansickle Rd, St Catharines, ON L2S 0B4 2018-09-11
Alchemist Emporium Inc. 380 Vansickle Rd, Unit 450, St. Catharines, ON L2S 0B5 2019-08-30
Rustic Modern Ltd. 1831 Third St.louth, St.catharines, ON L2S 0B7 2016-07-19
Resilience Connections Niagara Inc. 1959 Third Street Louth, St Catharines, ON L2S 0C1 2019-07-11
Find all corporations in postal code L2S

Corporation Directors

Name Address
Muhammad Shoaib Khan 102-88 Vintage Cres, St. Catherines ON L2S 3S6, Canada
Hassan Abbas 33 Jalan Setia Damai, Shah Alam, Selangor 40170, Malaysia

Entities with the same directors

Name Director Name Director Address
Alza Contracting Inc. Hassan Abbas 1176 Ouellette Avenue, Windsor ON N9A 6S9, Canada
Maple Innovation Technologies Inc. Hassan Abbas 10 Escallonia Court, Ottawa ON K2S 0W9, Canada
SHARPIENT INC. Hassan Abbas 10 Escallonia Court, Stittsville ON K2S 0W9, Canada
AHAI COMMUNICATIONS INC. HASSAN ABBAS 24 BARTER STREET, MARKHAM ON L6B 0L8, Canada
Deal Barrel Inc. Muhammad Shoaib Khan 5057 Summersky Court, Mississauga ON L5M 0R3, Canada
10570320 Canada Inc. Muhammad Shoaib Khan 11 Port Hope Hollow, Brampton ON L6Y 2Z1, Canada

Competitor

Search similar business entities

City St. Catherines
Post Code L2S 3S6

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 12398109 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