12450747 Canada Inc.

Address:
37 O'hara Cr, Richmond Hill, ON L4E 4L3

12450747 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12450747. The registration start date is October 27, 2020. The current status is Active.

Corporation Overview

Corporation ID 12450747
Business Number 704416734
Corporation Name 12450747 Canada Inc.
Registered Office Address 37 O'hara Cr
Richmond Hill
ON L4E 4L3
Incorporation Date 2020-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
kwaku Watson 37 o'hara cr, Richmond hill ON L4E 4L3, Canada
Ruth Kusi-Asare 45 yorkland blvd, Brampton ON L6P 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-27 current 37 O'hara Cr, Richmond Hill, ON L4E 4L3
Name 2020-10-27 current 12450747 Canada Inc.
Status 2020-10-27 current Active / Actif

Activities

Date Activity Details
2020-10-27 Incorporation / Constitution en société

Office Location

Address 37 o'hara cr
City Richmond hill
Province ON
Postal Code L4E 4L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11054961 Canada Corp. 43 O'hara Crescent, Richmond Hill, ON L4E 4L3 2018-10-22
Kopq Inc. 49 O'hara Crescent, Richmond Hill, ON L4E 4L3 2016-10-06
Millao Inc. 46 O’hara Cr, Richmond Hill, ON L4E 4L3 2015-06-03
Walleap Inc. 46 O’hara Crescent, Richmond Hill, ON L4E 4L3 2013-12-20
Schoolwyze Inc. 46 O'hara Cres, Richmond Hill, ON L4E 4L3 2013-02-19
Wellden International Inc. 142 Rollinghill Rd, Richmond Hill, ON L4E 4L3 2011-02-25
Lensa Management Consulting Inc. 152 Rollinghill Road, Richmond Hill, ON L4E 4L3 2010-06-23
360 Electric Ltd. 51 O'hara Cres, Richmond Hill, ON L4E 4L3 2010-02-07
6672078 Canada Limited 57 O'hara Cr., Richmond Hill, ON L4E 4L3 2006-12-12

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
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
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
Find all corporations in postal code L4E

Corporation Directors

Name Address
kwaku Watson 37 o'hara cr, Richmond hill ON L4E 4L3, Canada
Ruth Kusi-Asare 45 yorkland blvd, Brampton ON L6P 4B4, Canada

Entities with the same directors

Name Director Name Director Address
Beauty N Brushes Inc. Kwaku Watson 37 O'Hara Crescent, Richmond Hill ON L4E 4L3, Canada
MAYA Ltd. Kwaku Watson 150 Cooperage Crescent, Richmond Hill ON L4C 9K8, Canada
Beauty N Brushes Inc. Ruth Kusi-asare 45 Yorkland Boulevard, Brampton ON L6P 4B4, Canada
BEAUTY ND BRUSHES INCORPORATED Ruth Kusi-Asare 63 Trailside walk, Brampton ON L6S 6H6, Canada

Competitor

Search similar business entities

City Richmond hill
Post Code L4E 4L3

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 12450747 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