12411814 Canada Inc.

Address:
4715 Bruce St, Vancouver, BC V5N 3Z7

12411814 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12411814. The registration start date is October 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12411814
Business Number 706777273
Corporation Name 12411814 Canada Inc.
Registered Office Address 4715 Bruce St
Vancouver
BC V5N 3Z7
Incorporation Date 2020-10-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
jason wong 4715 Bruce St, vancouver BC V5N 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-13 current 4715 Bruce St, Vancouver, BC V5N 3Z7
Name 2020-10-13 current 12411814 Canada Inc.
Status 2020-10-13 current Active / Actif

Activities

Date Activity Details
2020-10-13 Incorporation / Constitution en société

Office Location

Address 4715 Bruce St
City vancouver
Province BC
Postal Code V5N 3Z7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Buffalo Heart Medicine Healing Society 303-3615 Victoria Drive, Vancouver, BC V5N 0C3 2020-10-31
Jasper & Drewe Ltd. 508-3615 Victoria Drive, Vancouver, BC V5N 0C3 2018-05-16
12376172 Canada Inc. 406-2055 Commercial Drive, Vancouver, BC V5N 0C7 2020-09-28
House Chai Inc. #339, 2055 Commercial Drive, Vancouver, BC V5N 0C7 2020-04-29
International Mps Network 2055 Commercial Drive, Suite 218, Vancouver, BC V5N 0C7 2020-04-28
Ancient Forests Foundation 315 - 2055 Commercial Drive, Vancouver, BC V5N 0C7 2014-01-23
The Canadian Society for Mucopolysaccharide & Related Diseases Inc. 218-2055 Commercial Drive, Vancouver, BC V5N 0C7 1991-02-08
International Mps Organization 2055 Commercial Drive, Suite 218, Vancouver, BC V5N 0C7 2020-04-28
Cassara & Peters Imports Ltd. 1568 East King Edward Avenue, #308, Vancouver, BC V5N 0E4 2014-11-10
Biointeractive Technologies Inc. 1440 East 1st Avenue, Vancouver, BC V5N 1A3 2015-03-25
Find all corporations in postal code V5N

Corporation Directors

Name Address
jason wong 4715 Bruce St, vancouver BC V5N 3Z7, Canada

Entities with the same directors

Name Director Name Director Address
7632185 Canada Inc. Jason Wong 2321-633 Bay Street, Toronto ON M5G 2G4, Canada
HFSDial Design Inc. Jason Wong 711 -1030 Sheppard Ave W, Toronto ON M3H 6C1, Canada
Accerso Incorporated Jason Wong 23 appleby crescent, Markham ON L3R 4K9, Canada
ideaNation JASON WONG 36 LINCOLN AVE, TORONTO ON M6P 1M8, Canada
WeiChef Inc. Jason Wong 108 - 66 Forest Manor Road, Toronto ON M2J 0B7, Canada
CANADIAN INTERVENTIONAL RADIOLOGY ASSOCIATION JASON WONG 2621 6TH AVE. NW, CALGARY AB T2N 0X9, Canada
4318285 CANADA INC. JASON WONG 130 BRIARSCROSS BOULEVARD, SCARBOROUGH ON M1S 3K5, Canada
UM Proto Heavy Corp. Jason Wong 388 Carlaw Ave, Toronto ON M4M 2T4, Canada
8122466 CANADA INC. Jason Wong 23 appleby crescent, markham ON L3R 4K9, Canada
International Council of Conference on health-care with Chinese Medicine Jason Wong 3806 McKay Drive, Richmond BC V6X 3R5, Canada

Competitor

Search similar business entities

City vancouver
Post Code V5N 3Z7

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 12411814 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