12471361 Canada Inc.

Address:
65 Carrie Crescent, Brampton, ON L6Y 4Y6

12471361 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12471361. The registration start date is November 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12471361
Business Number 702814336
Corporation Name 12471361 Canada Inc.
Registered Office Address 65 Carrie Crescent
Brampton
ON L6Y 4Y6
Incorporation Date 2020-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Malkeet Singh 65 Carrie Crescent, Brampton ON L6Y 4Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-04 current 65 Carrie Crescent, Brampton, ON L6Y 4Y6
Name 2020-11-04 current 12471361 Canada Inc.
Status 2020-11-04 current Active / Actif

Activities

Date Activity Details
2020-11-04 Incorporation / Constitution en société

Office Location

Address 65 Carrie Crescent
City Brampton
Province ON
Postal Code L6Y 4Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12308908 Canada Inc. 68 Carrie Crescent, Brampton, ON L6Y 4Y6 2020-09-01
Legion Staffing Inc. 53 Carrie Crescent, Brampton, ON L6Y 4Y6 2017-08-09
Iyyaka Holdings Ltd. 12 Arthurs Crescent, Brampton, ON L6Y 4Y6 2017-02-24
8332371 Canada Inc. 62 Carrie Cres, Brampton, ON L6Y 4Y6 2012-10-23
7820097 Canada Inc. 58 Carrie Crescent, Brampton, ON L6Y 4Y6 2011-03-30
6236995 Canada Inc. 62 Carrie Crescent, Brampton, ON L6Y 4Y6 2004-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Malkeet Singh 65 Carrie Crescent, Brampton ON L6Y 4Y6, Canada

Entities with the same directors

Name Director Name Director Address
12043289 CANADA INC. MALKEET SINGH 88 LENNON TRAIL, BRAMPTON ON L6Y 5P7, Canada
CLOVOUGE Inc. Malkeet Singh 658 Macbeth Heights, Mississauga ON L5W 1E5, Canada
11813226 Canada Inc. Malkeet Singh 65 Lynch Circle, Guelph ON N1L 1R9, Canada
10262765 CANADA INC. MALKEET SINGH 145 Hillcrest Avenue, Mississauga ON L5B 3Z1, Canada
8945748 Canada Inc. Malkeet Singh 29 Pearson Rd, Brampton ON L6Y 2V7, Canada
SIVGUN FREIGHTLINES CANADA INC. MALKEET SINGH 4337 OLD WEST AVENUE, WINDSOR ON N9G 2W9, Canada
10221163 Canada Inc. Malkeet Singh 12835 104 Avenue, Surrey BC V3T 1T3, Canada
10088188 CANADA LTD. Malkeet Singh 110 Peach Wood Cres, Stoney Creek ON L8E 5Z8, Canada
6108903 CANADA INC. MALKEET SINGH 285, RUE JAILLET, POINTE-CLAIRE QC H9R 5X9, Canada
10404837 Canada Inc. Malkeet Singh 7441 Catalpa Road, Mississauga ON L4T 2T2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 4Y6

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
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 12471361 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