12465230 Canada Inc.

Address:
7225 Woodbine Avenue #1, Markham, ON L3R 1A3

12465230 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12465230. The registration start date is November 2, 2020. The current status is Active.

Corporation Overview

Corporation ID 12465230
Business Number 702774076
Corporation Name 12465230 Canada Inc.
Registered Office Address 7225 Woodbine Avenue #1
Markham
ON L3R 1A3
Incorporation Date 2020-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohammad Balal Saleem Akhtar 7225 Woodbine Avenue #1, Markham ON L3R 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-02 current 7225 Woodbine Avenue #1, Markham, ON L3R 1A3
Name 2020-11-02 current 12465230 Canada Inc.
Status 2020-11-02 current Active / Actif

Activities

Date Activity Details
2020-11-02 Incorporation / Constitution en société

Office Location

Address 7225 Woodbine Avenue #1
City Markham
Province ON
Postal Code L3R 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12382032 Canada Inc. 130-7155 Woodbine Avenue, Markham, ON L3R 1A3 2020-09-30
12214261 Canada Inc. 7225 Woodbine Ave, Markham, ON L3R 1A3 2020-07-21
12065746 Canada Inc. 7181 Woodbine Ave, Suite 119, Markham, ON L3R 1A3 2020-05-16
Canadian Chinese Culture Influencer Association 7225 Woodbine Avenue Unit #1, Markham, ON L3R 1A3 2020-04-21
11879162 Canada Corporation 7225 Woodbine Ave #1, Markham, ON L3R 1A3 2020-01-31
Creative Management and Investment Inc. 7181 Woodbine Ave #201, Markham, ON L3R 1A3 2020-01-21
Canada-china International Collaboration Centre Inc. 7181 Woodbine Avenue, Suite 111, Markham, ON L3R 1A3 2019-07-19
Rhythm Wellness Center Corporation Unit 112 7181 Woodbine Avenue, Markham, ON L3R 1A3 2019-06-06
11345087 Canada Inc. 7181 Woodbine Ave. Unit 111, Markham, ON L3R 1A3 2019-04-08
United Power Packaging Limited 7181 Woodbine Ave. Suite 222, Markham, ON L3R 1A3 2019-02-18
Find all corporations in postal code L3R 1A3

Corporation Directors

Name Address
Mohammad Balal Saleem Akhtar 7225 Woodbine Avenue #1, Markham ON L3R 1A3, Canada

Entities with the same directors

Name Director Name Director Address
9696652 CANADA INC. Mohammad Balal Saleem Akhtar 1-7225 Woodbine Avenue, Markham ON L3R 1A3, Canada
10411361 CANADA INC. Mohammad Balal Saleem Akhtar 1075 Secretariate Road, Newmarket ON L3X 1M3, Canada
Duffins Creek Condo Towns Inc. Mohammad Balal Saleem Akhtar 1075 Secretariate Road, Newmarket ON L3X 1M3, Canada
10411345 CANADA INC. Mohammad Balal Saleem Akhtar 1075 Secretariate Road, Newmarket ON L3X 1M3, Canada
Project 8188 Yonge Street Inc. Mohammad Balal Saleem Akhtar 151 Glenvale Blvd, Toronto ON M4G 2V9, Canada
9439676 CANADA INC. Mohammad Balal Saleem Akhtar 56 Bethany Street, Markham ON L3S 4V1, Canada
Truman Foundation Mohammad Balal Saleem Akhtar 1075 Secretariate Road, Newmarket ON L3X 1M3, Canada
11879162 CANADA CORPORATION MOHAMMAD BALAL SALEEM AKHTAR 7225 WOODBINE AVE #1, MARKHAM ON L3R 1A3, Canada
11429388 Canada Inc. Mohammad Balal Saleem Akhtar 1075 Secretariate Road, Newmarket ON L3X 1M3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1A3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12465230 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