12445859 Canada Inc.

Address:
35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2

12445859 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12445859. The registration start date is October 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12445859
Business Number 704791532
Corporation Name 12445859 Canada Inc.
Registered Office Address 35 Carnoustie Crescent
Richmond Hill
ON L4E 0A2
Incorporation Date 2020-10-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yangfan Yuan 35 Carnoustie Crescent, Richmond Hill ON L4E 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-26 current 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2
Name 2020-10-26 current 12445859 Canada Inc.
Status 2020-10-26 current Active / Actif

Activities

Date Activity Details
2020-10-26 Incorporation / Constitution en société

Office Location

Address 35 Carnoustie Crescent
City Richmond Hill
Province ON
Postal Code L4E 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Sportspace Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2017-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
North American Augushane Publishing Ltd. 48 Hayfield Crescent, Richmond Hill, ON L4E 0A3 2020-11-04
10217247 Canada Inc. 52 Hayfield Crescent, Richmond Hill, ON L4E 0A3 2017-05-01
9162674 Canada Corporation 39 Alhart Street, Richmond Hill, ON L4E 0A3 2015-01-22
Bestron Homes Ltd. 50 Hayfield Crescent, Richmond Hill, ON L4E 0A3 2015-01-14
A2z Home Solution Corp. 47 Alhart St, Richmond Hill, ON L4E 0A3 2011-04-27
Zn Automotive Inc. 12 Hayfield Crescent, Richmond Hill, ON L4E 0A4 2019-07-15
Find all corporations in postal code L4E

Corporation Directors

Name Address
Yangfan Yuan 35 Carnoustie Crescent, Richmond Hill ON L4E 0A2, Canada

Entities with the same directors

Name Director Name Director Address
9927816 CANADA INC. Yangfan Yuan 35 Carnoustie Cre, Richmond Hill ON L4E 0A2, Canada
8455805 CANADA INC. YANGFAN YUAN 271 Cherokee Blvd, North York ON M2H 2J9, Canada
10117978 CANADA INC. Yangfan Yuan 35 Carnoustie Cre, Richmond Hill ON L4E 0A2, Canada
10835269 CANADA CORPORATION Yangfan Yuan 35 Carnoustie Cre, Richmond Hill ON L4E 0A2, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 0A2

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 12445859 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