12471931 CANADA INC.

Address:
3 Milkweed Cres, Brampton, ON L7A 1T8

12471931 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12471931. The registration start date is November 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12471931
Business Number 702156274
Corporation Name 12471931 CANADA INC.
Registered Office Address 3 Milkweed Cres
Brampton
ON L7A 1T8
Incorporation Date 2020-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAMANDEEP SINGH 3 MILKWEED CRES, BRAMPTON ON L7A 1T8, 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 3 Milkweed Cres, Brampton, ON L7A 1T8
Name 2020-11-04 current 12471931 CANADA INC.
Status 2020-11-04 current Active / Actif

Activities

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

Office Location

Address 3 MILKWEED CRES
City BRAMPTON
Province ON
Postal Code L7A 1T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
13mavi_manvir Transport Ltd. 13 Milkweed Crescent, Brampton, ON L7A 1T8 2020-09-24
Jumping On A Cloud Elite Party Rentals Inc. 30 Burnt Elm Drive, Brampton, ON L7A 1T8 2019-11-12
11289543 Canada Inc. 3 Milkweed Crescent, Brampton, ON L7A 1T8 2019-03-08
Citysight Inc. 17 Milkweed Crescent, Brampton, ON L7A 1T8 2016-07-09
8883220 Canada Inc. 13milkweed Cres, Brampton, ON L7A 1T8 2014-05-09
6752527 Canada Ltd. 15 Milkweed Cresent, Brampton, ON L7A 1T8 2007-04-11
6734561 Canada Inc. 4 Milkweed Crest, Brampton, ON L7A 1T8 2007-03-12
Singh Cash and Carry Inc. 40 Burnt Elm Drive, Brampton, ON L7A 1T8 2003-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
RAMANDEEP SINGH 3 MILKWEED CRES, BRAMPTON ON L7A 1T8, Canada

Entities with the same directors

Name Director Name Director Address
R.N. APEX Solutions Ltd. Ramandeep Singh 67 Meadowbrook Drive, unit A, Bedford NS B4A 1R2, Canada
Kashhtha Traders inc. Ramandeep Singh 31 Pinedale Ave, Caledon ON L7C 3Z5, Canada
12179539 Canada Inc. RAMANDEEP SINGH 1985 Simcoe County RD 50, Tottenham ON L0W 1W0, Canada
GPR Express Inc. Ramandeep Singh 547 Borbridge Avenue, Ottawa ON K4M 0E2, Canada
12156971 Canada Inc. RAMANDEEP SINGH 75 LOCKWOOD RD, BRAMPTON ON L6Y 5C6, Canada
FEDERAL LOGISTICS SYSTEMS LIMITED RAMANDEEP SINGH 79 BRAMSTEELE RD., BRAMPTON ON L6W 3K6, Canada
GOOD FAITH TRANSPORT INC. RAMANDEEP SINGH 97 SWELLS LANE, BRAMPTON ON L7A 2Z8, Canada
9263462 Canada Inc. RAMANDEEP SINGH 6 RIVER HEIGHTS DRIVE, BRAMPTON ON L6P 2M9, Canada
9955941 Canada Inc. RAMANDEEP SINGH 35 POLLARD ST, BRANTFORD ON N3T 0K2, Canada
6777970 CANADA INC. RAMANDEEP SINGH 7076 RUE DUROCHER, MONTREAL QC H3N 1Z8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 1T8

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 12471931 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