12452693 CANADA INC.

Address:
301 - 7300 Warden Avenue, Markham, ON L3R 9Z6

12452693 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12452693. The registration start date is October 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12452693
Business Number 704099738
Corporation Name 12452693 CANADA INC.
Registered Office Address 301 - 7300 Warden Avenue
Markham
ON L3R 9Z6
Incorporation Date 2020-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Phong Thanh Duong 707 - 1 Four Winds Drive, North York ON M3J 2T1, Canada
Duc Anh Vo 707 - 1 Four Winds Drive, North York ON M3J 2T1, Canada
Minh Huynh 1221 Innisfil Beach Road, Innisfil ON L9S 4B2, Canada
Michael Xia 30 Willowbrook Road, Thornhill ON L3T 4B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-28 current 301 - 7300 Warden Avenue, Markham, ON L3R 9Z6
Name 2020-10-28 current 12452693 CANADA INC.
Status 2020-10-28 current Active / Actif

Activities

Date Activity Details
2020-10-28 Incorporation / Constitution en société

Office Location

Address 301 - 7300 Warden Avenue
City Markham
Province ON
Postal Code L3R 9Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ccsc Education Consulting Inc. Unit 208 - 7300 Warden Ave, Markham, ON L3R 9Z6 2019-10-29
Wjds-times Group Inc. 7300 Warden Avenue, Suite 202, Markham, ON L3R 9Z6 2019-10-01
Canada Chinese National Academy of Arts Unit 502,7300 Warden Avenue, Markham, ON L3R 9Z6 2018-09-10
Ecanada School Inc. 403-7300 Warden Avenue, Markham, ON L3R 9Z6 2018-09-06
Bupt Alumni Canada Unit 502, 7300 Warden Avenue, Markham, ON L3R 9Z6 2018-07-21
10803405 Canada Ltd. 301-7300 Warden Avenue, Markham, ON L3R 9Z6 2018-05-28
Cosmo Mortgage Administrator Corp. 301-7300 Warden Ave, Markham, ON L3R 9Z6 2018-03-12
Bitminer Technology Inc. Suite 215, 7300 Warden Avenue, Markham, ON L3R 9Z6 2018-03-05
Seapal Canada Inc. 7300 Warden Ave. Suite 202, Markham, ON L3R 9Z6 2017-03-04
Canada Dalian Business Association Unit 503a, 7300 Warden Ave., Markham, ON L3R 9Z6 2016-10-10
Find all corporations in postal code L3R 9Z6

Corporation Directors

Name Address
Phong Thanh Duong 707 - 1 Four Winds Drive, North York ON M3J 2T1, Canada
Duc Anh Vo 707 - 1 Four Winds Drive, North York ON M3J 2T1, Canada
Minh Huynh 1221 Innisfil Beach Road, Innisfil ON L9S 4B2, Canada
Michael Xia 30 Willowbrook Road, Thornhill ON L3T 4B1, Canada

Entities with the same directors

Name Director Name Director Address
HRU Global AI & Technology Venture Corporation Michael Xia 8133 Warden Avenue, Unit 602, Markham ON L6G 1B3, Canada
10795798 Canada Incorporated Phong Thanh Duong 1280 Finch Avenue West, Suite #704, Toronto ON M3J 3K6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 9Z6

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
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 12452693 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