12419866 CANADA INC.

Address:
32 Ladbrooke Rd, Etobicoke, ON M9R 2A9

12419866 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12419866. The registration start date is October 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 12419866
Business Number 705708675
Corporation Name 12419866 CANADA INC.
Registered Office Address 32 Ladbrooke Rd
Etobicoke
ON M9R 2A9
Incorporation Date 2020-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASKARAN SINGH 32 LADBROOKE RD, ETOBICOKE ON M9R 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-15 current 32 Ladbrooke Rd, Etobicoke, ON M9R 2A9
Name 2020-10-15 current 12419866 CANADA INC.
Status 2020-10-15 current Active / Actif

Activities

Date Activity Details
2020-10-15 Incorporation / Constitution en société

Office Location

Address 32 LADBROOKE RD
City ETOBICOKE
Province ON
Postal Code M9R 2A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vacation Destinations Club Inc. 25 Richgrove Drive, Unit 115, Toronto, ON M9R 0A3 2019-08-02
11523821 Canada Inc. Unit 103 - 5 Richgrove Drive, Toronto, ON M9R 0A3 2019-07-18
10507989 Canada Inc. 202 - 35 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-11-22
Janyadit Accountant Inc. 102-25 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-05-02
The Indian Curry Company Inc. 602 - 140 Widdicombe Hill Blvd, Etobicoke, ON M9R 0A3 2016-06-24
Vaviv Consulting Incorporated 804-21 Richgrove Drive, Toronto, ON M9R 0A3 2016-04-29
8877513 Canada Corp. 25 Richgrove Dr Unit 120, Etobicoke, ON M9R 0A3 2014-05-05
8723591 Canada Inc. 101-35 Richgrove Drive, Etobicoke, ON M9R 0A3 2013-12-12
Padma Sons Inc. 21 Richgrove Drive, Toronto, ON M9R 0A3 2019-03-27
Ontario Paralegal Association 620 Martingrove Road, Unit 410, Toronto, ON M9R 0A5 2013-10-31
Find all corporations in postal code M9R

Corporation Directors

Name Address
JASKARAN SINGH 32 LADBROOKE RD, ETOBICOKE ON M9R 2A9, Canada

Entities with the same directors

Name Director Name Director Address
12376105 CANADA INC. JASKARAN SINGH 32 Venue Road, Brampton ON L6P 4E5, Canada
12134195 Canada Inc. JASKARAN SINGH 123 McPherson Road, Caledon ON L7C 4A7, Canada
11084968 CANADA INC. Jaskaran Singh 72 Gammon Crescent, Brampton ON L6Y 6B7, Canada
11169521 CANADA INC. JASKARAN SINGH 7662 PRIORY CRES, MISSISSAUGA ON L4T 3H5, Canada
Indo Canada Ottawa Business Chamber JASKARAN SINGH 446 WEST RIDGE DRIVE, STITTSVILLE ON K2S 0K8, Canada
Silstone Group Inc. Jaskaran Singh 446 West Ridge Drive, Ottawa ON K2S 0K8, Canada
White Buck Films Ltd. Jaskaran Singh 732 Walkers Line, Burlington ON L7N 2E9, Canada
Timeless Construction Services Inc. Jaskaran Singh 1400 The Queensway, Toronto ON M8Z 1S4, Canada
9632409 Canada Inc. Jaskaran Singh 106 Rue Barcelone, Dollard-des-Ormeaux QC H9B 3L8, Canada
M & S Canada Inc. JASKARAN SINGH 55 STONEYLAKE AVENUE, BRAMPTON ON L6V 4R2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9R 2A9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12419866 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