12416115 CANADA INC.

Address:
7624 Creditview Rd, Brampton, ON L6Y 0G5

12416115 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12416115. The registration start date is October 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 12416115
Business Number 706927936
Corporation Name 12416115 CANADA INC.
Registered Office Address 7624 Creditview Rd
Brampton
ON L6Y 0G5
Incorporation Date 2020-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KARANDEEP SINGH 7624 CREDITVIEW RD, BRAMPTON ON L6Y 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-14 current 7624 Creditview Rd, Brampton, ON L6Y 0G5
Name 2020-10-14 current 12416115 CANADA INC.
Status 2020-10-14 current Active / Actif

Activities

Date Activity Details
2020-10-14 Incorporation / Constitution en société

Office Location

Address 7624 CREDITVIEW RD
City BRAMPTON
Province ON
Postal Code L6Y 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10296767 Canada Inc. 7624 Creditview Road, Brampton, ON L6Y 0G5 2017-06-26
10xmarketing Inc. 7886 Creditview Road, Brampton, ON L6Y 0G5 2016-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
KARANDEEP SINGH 7624 CREDITVIEW RD, BRAMPTON ON L6Y 0G5, Canada

Entities with the same directors

Name Director Name Director Address
12414295 CANADA INC. KARANDEEP SINGH 50 Edsel Road, Brampton ON L7A 0A9, Canada
11235397 Canada Inc. KARANDEEP SINGH 78 LACEWOOD CRESCENT, BRAMPTON ON L6S 3K4, Canada
11803425 CANADA INC. KARANDEEP SINGH 17 Buster Drive, Brampton ON L6Y 5R2, Canada
12057131 Canada Inc. KARANDEEP SINGH 23 Stillwater Crescent, Brampton ON L6X 3K6, Canada
Woodstock Kings XI Karandeep Singh 776 Arthur Parker Avenue, Woodstock ON N4S 7W2, Canada
12159155 Canada Inc. Karandeep Singh 33 Saint Dennis Road, Brampton ON L6R 3W7, Canada
12009587 CANADA INC. KARANDEEP SINGH 739 Old School Road, Caledon ON L7C 0X3, Canada
10189073 CANADA LTD. KARANDEEP SINGH 20 Kamloops Drive, Brampton ON L6R 2X6, Canada
9833692 CANADA INC. KARANDEEP SINGH 10 STONECREST DR, BRAMPTON ON L6R 2W9, Canada
9696369 CANADA INC. Karandeep Singh 410-1225 Leila Ave, Winnipeg MB R2P 2Y6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 0G5

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

Improve Information

Please provide details on 12416115 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