12409429 Canada Inc.

Address:
6968 Hagar Ave, Niagara Falls, ON L2G 5M9

12409429 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12409429. The registration start date is October 11, 2020. The current status is Active.

Corporation Overview

Corporation ID 12409429
Business Number 707396933
Corporation Name 12409429 Canada Inc.
Registered Office Address 6968 Hagar Ave
Niagara Falls
ON L2G 5M9
Incorporation Date 2020-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jain Jose Kokkadan 6968 Hagar Ave, Niagara Falls ON L2G 5M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-11 current 6968 Hagar Ave, Niagara Falls, ON L2G 5M9
Name 2020-10-11 current 12409429 Canada Inc.
Status 2020-10-11 current Active / Actif

Activities

Date Activity Details
2020-10-11 Incorporation / Constitution en société

Office Location

Address 6968 Hagar Ave
City Niagara Falls
Province ON
Postal Code L2G 5M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11587137 Canada Inc. 8876 Tristar Crescent, Niagara Falls, ON L2G 0A4 2019-08-23
10705322 Canada Inc. 4721 Lyon's Pkwy, Niagara Falls, ON L2G 0A4 2018-03-28
9622039 Canada Limited 9542 Tallgrass Avenue, Niagara Falls, ON L2G 0A4 2016-02-08
12222477 Canada Inc. 7161 Lionshead Ave., Niagara Falls, ON L2G 0A6 2020-07-24
12321165 Canada Inc. 7161 Lionshead Ave., Niagara Falls, ON L2G 0A6 2020-09-05
10421235 Canada Inc. 7507 Lionshead Ave, Niagara Falls, ON L2G 0A7 2017-09-25
10094617 Canada Inc. 6099 Eaglewood Dr, Niagara Falls, ON L2G 0A7 2017-02-06
12090244 Canada Inc. 7607 Green Vista Gate, Niagara Falls, ON L2G 0A8 2020-06-01
9576819 Canada Inc. 7512 Clubview Lane, Niagara Falls, ON L2G 0A8 2016-01-15
Lcd Project Solutions Inc. 7708 Green Vista Gate, Niagara Falls, ON L2G 0A8 2009-09-16
Find all corporations in postal code L2G

Corporation Directors

Name Address
Jain Jose Kokkadan 6968 Hagar Ave, Niagara Falls ON L2G 5M9, Canada

Competitor

Search similar business entities

City Niagara Falls
Post Code L2G 5M9

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 12409429 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