12425874 Canada Inc.

Address:
8 Alanmeade Crescent, Etobicoke, ON M9B 2H3

12425874 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12425874. The registration start date is October 19, 2020. The current status is Active.

Corporation Overview

Corporation ID 12425874
Business Number 706243730
Corporation Name 12425874 Canada Inc.
Registered Office Address 8 Alanmeade Crescent
Etobicoke
ON M9B 2H3
Incorporation Date 2020-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARPREET SINGH 8 Alanmeade Crescent, ETOBICOKE ON M9B 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-19 current 8 Alanmeade Crescent, Etobicoke, ON M9B 2H3
Name 2020-10-19 current 12425874 Canada Inc.
Status 2020-10-19 current Active / Actif

Activities

Date Activity Details
2020-10-19 Incorporation / Constitution en société

Office Location

Address 8 Alanmeade Crescent
City ETOBICOKE
Province ON
Postal Code M9B 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Catalyst Change Management Group Inc. 10 Alanmeade Crescent, Toronto, ON M9B 2H3 2017-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
HARPREET SINGH 8 Alanmeade Crescent, ETOBICOKE ON M9B 2H3, Canada

Entities with the same directors

Name Director Name Director Address
12397269 Canada Inc. Harpreet Singh 657A Albert Street, Waterloo ON N2L 3V5, Canada
12394880 Canada Inc. HARPREET SINGH 31 Scottsdale Court, Brampton ON L6W 3R8, Canada
12265591 CANADA INC. Harpreet Singh 41 Golden Eagle Way, Barrie ON L4M 6P8, Canada
11933531 CANADA INC. Harpreet Singh 28 Oak Gardens Court, Brampton ON L6R 2Y6, Canada
12104997 CANADA INC. HARPREET SINGH 101 FAIRHILL AVE, BRAMPTON ON L7A 2H5, Canada
12365545 Canada Inc. HARPREET SINGH 124 TYSONVILLE CIRCLE, BRAMPTON ON L7A 0B5, Canada
12397757 Canada Inc. Harpreet Singh 7 North Alarton Street, Mississauga ON L4T 1J7, Canada
12421798 Canada Inc. Harpreet Singh 8511 Heritage Road, Brampton ON L6Y 0E3, Canada
11888129 Canada Inc. HARPREET SINGH 19 Red Cedar Crescent, Brampton ON L6R 1A8, Canada
12340143 Canada Inc. HARPREET SINGH 7432 Sills Road, Mississauga ON L4T 2K1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9B 2H3

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
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 12425874 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