F12.NET HOLDINGS INC.

Address:
2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4

F12.NET HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 12454076. The registration start date is October 29, 2020. The current status is Active.

Corporation Overview

Corporation ID 12454076
Business Number 704053735
Corporation Name F12.NET HOLDINGS INC.
Registered Office Address 2500-10220 103 Ave Nw
Edmonton
AB T5J 0K4
Incorporation Date 2020-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexander Gordon Webb 4 Gould Pl, St. Albert AB T8N 1R8, Canada
Ethan Wolfe 142 Lascelles Blvd., Toronto ON M5P 2E6, Canada
Mitch Green 48 Warwick Avenue, Toronto ON M6C 1T8, Canada
Marc Nicholas Pantoni 52 Winthrop Rd, Short Hills NJ 07078, United States
Wayne Scrivens 41-54006 Rg Rd 274, Spruce Grove AB T7X 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-17 current 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Address 2020-10-29 2020-11-17 525 8 Avenue Sw, 4600 Eighth Avenue Place East, Calgary, AB T2P 1G1
Name 2020-10-29 current F12.NET HOLDINGS INC.
Status 2020-10-29 current Active / Actif

Activities

Date Activity Details
2020-10-30 Amendment / Modification Section: 178
2020-10-29 Incorporation / Constitution en société

Office Location

Address 2500-10220 103 AVE NW
City EDMONTON
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
2900416 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1993-03-02
Former Banner Corp. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Rehabtronics Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2003-12-09
Hape International Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-02-18
5linx Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2006-11-21
6232698 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-05-10
J. Ennis Fabrics Ltd. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-03-24
124646 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-06-20
Canada Northwest Resources Limited 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1986-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
Alexander Gordon Webb 4 Gould Pl, St. Albert AB T8N 1R8, Canada
Ethan Wolfe 142 Lascelles Blvd., Toronto ON M5P 2E6, Canada
Mitch Green 48 Warwick Avenue, Toronto ON M6C 1T8, Canada
Marc Nicholas Pantoni 52 Winthrop Rd, Short Hills NJ 07078, United States
Wayne Scrivens 41-54006 Rg Rd 274, Spruce Grove AB T7X 3S8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on F12.NET HOLDINGS 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