12490200 CANADA INC.

Address:
420-640 Sauve Street, Milton, ON L9T 9A7

12490200 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12490200. The registration start date is November 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12490200
Business Number 701201337
Corporation Name 12490200 CANADA INC.
Registered Office Address 420-640 Sauve Street
Milton
ON L9T 9A7
Incorporation Date 2020-11-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ZEESHAN ASHRAF 420-640 SAUVE STREET, MILTON ON L9T 9A7, Canada
TAHREEM ZEESHAN 420-640 SAUVE STREET, MILTON ON L9T 9A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-12 current 420-640 Sauve Street, Milton, ON L9T 9A7
Name 2020-11-12 current 12490200 CANADA INC.
Status 2020-11-12 current Active / Actif

Activities

Date Activity Details
2020-11-12 Incorporation / Constitution en société

Office Location

Address 420-640 SAUVE STREET
City MILTON
Province ON
Postal Code L9T 9A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
41 West Way Inc. 214-640 Suabe Street, Milton, ON L9T 9A7 2020-10-28
Accountrivia Inc. 408-640 Sauve Street, Milton, ON L9T 9A7 2020-07-20
10839892 Canada Inc. 419-640 Sauve Street, Milton, ON L9T 9A7 2018-06-13
10666050 Canada Incorporated 414-640 Suave Street, Milton, ON L9T 9A7 2018-03-06
Angels Daycares Ontario Inc. 640 Sauve St, #502, Milton, ON L9T 9A7 2016-07-09
Noble Stationery Inc. 640 Sauve Street, Unit 312, Milton, ON L9T 9A7 2016-03-23
Y.a.a.t Business Consulting Inc. 640 Sauve Street, # 423, Milton, ON L9T 9A7 2017-01-17
Sweatheart Inc. 640 Sauve Street, Unit #122, Milton, ON L9T 9A7 2020-07-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
ZEESHAN ASHRAF 420-640 SAUVE STREET, MILTON ON L9T 9A7, Canada
TAHREEM ZEESHAN 420-640 SAUVE STREET, MILTON ON L9T 9A7, Canada

Entities with the same directors

Name Director Name Director Address
mLAi Analytics Inc. Zeeshan Ashraf 21 Nelson street, suite 332, Toronto ON M5V 3H9, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 9A7

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 12490200 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