12436248 Canada Inc.

Address:
83-b Shier Dr, Scarborough, ON M1J 2T1

12436248 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12436248. The registration start date is October 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12436248
Business Number 705034072
Corporation Name 12436248 Canada Inc.
Registered Office Address 83-b Shier Dr
Scarborough
ON M1J 2T1
Incorporation Date 2020-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sajjad Ahmad 83-B Shier Dr, Scarborough ON M1J 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-21 current 83-b Shier Dr, Scarborough, ON M1J 2T1
Name 2020-10-21 current 12436248 Canada Inc.
Status 2020-10-21 current Active / Actif

Activities

Date Activity Details
2020-10-21 Incorporation / Constitution en société

Office Location

Address 83-B Shier Dr
City Scarborough
Province ON
Postal Code M1J 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10355470 Canada Inc. 9 Shier Drive, Toronto, ON M1J 2T1 2017-08-07
9286888 Canada Limited 81 Shier Drive, Scarborough, ON M1J 2T1 2015-05-07
8729450 Canada Corp. 5 Shier Drive, Toronto, ON M1J 2T1 2013-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rng Consumer Muffler Inc. 491 Brimley Road, Unit # 19, Scarborough, ON M1J 1A4 2002-12-06
Openview Atms Inc. 25 Jeremiah Lane, Scarborough, ON M1J 0A3 2019-04-15
9672745 Canada Inc. 7 Jeremiah Lane, Toronto, ON M1J 0A3 2016-03-16
8606803 Canada Inc. 71 Jeremiah Lane, Scarborough, ON M1J 0A3 2013-08-13
8649430 Canada Ltd. 40 Jeremiah Rd, Toronto, ON M1J 0A4 2013-09-30
10357251 Canada Ltd. 17 Pin Lane, Scarborough, ON M1J 0A5 2017-08-08
8380538 Canada Incorporated 21 Pin Lane, Toronto, ON M1J 0A5 2012-12-17
Atezs Food Inc. 27 Tillinghast Lane, Scarborough, ON M1J 0A8 2019-01-20
Nurse Matt Nursing Services Inc. 712-1346 Danforth Road, Toronto, ON M1J 0A9 2020-09-17
Alliance Workforce Solutions Inc. 1207 Danforth Road, Toronto, ON M1J 0A9 2020-08-20
Find all corporations in postal code M1J

Corporation Directors

Name Address
Sajjad Ahmad 83-B Shier Dr, Scarborough ON M1J 2T1, Canada

Entities with the same directors

Name Director Name Director Address
Anytime Employment Solutions INC. SAJJAD AHMAD 16 Runnymede Crescent, Brampton ON L6R 0L3, Canada
8051275 Canada Inc. SAJJAD AHMAD 3495Monica Drive, Mississauga ON L4T 2E4, Canada
8281459 Canada Inc. SAJJAD AHMAD 16 RUNNYMEDE CRES, BRAMPTON ON L6R 0L3, Canada
8895660 Canada Inc. SAJJAD AHMAD 5210 BINET ST, LAVAL QC H7W 5H7, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1J 2T1

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 12436248 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