12453053 CANADA INC.

Address:
175 Bloor Street East, Suite 801, North Tower, Toronto, ON M4W 3R8

12453053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12453053. The registration start date is October 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12453053
Business Number 703428870
Corporation Name 12453053 CANADA INC.
Registered Office Address 175 Bloor Street East, Suite 801
North Tower
Toronto
ON M4W 3R8
Incorporation Date 2020-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Samuel L. Duboc 134 Riverview Drive, Toronto ON M4N 3C8, 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 175 Bloor Street East, Suite 801, North Tower, Toronto, ON M4W 3R8
Name 2020-10-28 current 12453053 CANADA INC.
Status 2020-10-28 current Active / Actif

Activities

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

Office Location

Address 175 Bloor Street East, Suite 801
City Toronto
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forvest Global Wealth Management Inc. 175 Bloor St E., Suite 1316 North Tower, Toronto, ON M4W 3R8 2020-09-22
Podion Inc. Next Canada, 175 Bloor Street East, Suite 1800, South Building, Toronto, ON M4W 3R8 2020-04-27
Depth Technology Inc. 175 Bloor Street East Suite 1800, Toronto, ON M4W 3R8 2020-03-12
Sulchem Holdings Limited 175 Bloor Street East, Suite 1300, North Tower, Toronto, ON M4W 3R8 2019-12-19
11523244 Canada Inc. 175 Bloor St E, North Building - Suite 200, Toronto, ON M4W 3R8 2019-07-18
Servio Inc. North Building, 175 Bloor St E Suite 200, Toronto, ON M4W 3R8 2019-05-08
Candoco Inc. 175 Bloor St East, North Tower, Suite 901, Toronto, ON M4W 3R8 2019-01-15
Lucid, Inc. 175 Bloor St E, North Building, Suite 200, Toronto, ON M4W 3R8 2017-11-10
Federation of Dental Hygiene Regulators of Canada 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 2017-08-21
Klaws Foundation 300-175 Bloor Street East, North Tower, Toronto, ON M4W 3R8 2017-06-26
Find all corporations in postal code M4W 3R8

Corporation Directors

Name Address
Samuel L. Duboc 134 Riverview Drive, Toronto ON M4N 3C8, Canada

Entities with the same directors

Name Director Name Director Address
Carrot Insights Inc. Samuel L. Duboc 20 Richmond Street East, Suite 330, Toronto ON M5C 2R9, Canada
6295088 CANADA INC. SAMUEL L. DUBOC 317 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
BDC CAPITAL INC. Samuel L. Duboc 134 Riverview Drive, Toronto ON M4N 3C8, Canada
EdgeStone Equity Fund III Going Private GP, Inc. SAMUEL L. DUBOC 134 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
EdgeStone Capital Venture Co-Investment GP, Inc. SAMUEL L. DUBOC 317 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
EdgeStone Capital Venture Fund of Funds, Inc. SAMUEL L. DUBOC 317 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
7259221 CANADA INC. SAMUEL L. DUBOC 134 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
RICHARDS PACKAGING INC. - SAMUEL L. DUBOC 9 DARLINGBROOK CRES., ETOBICOKE ON M9A 3H4, Canada
3890198 Canada Inc. SAMUEL L. DUBOC 317 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
Hair Club Group Inc. SAMUEL L. DUBOC 9 DARLINGBROOK CRESCENT, TORONTO ON M9A 3H4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3R8

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 12453053 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