12491613 CANADA INC.

Address:
1027 South Pelham Road, Suite 2, Welland, ON L3C 3E2

12491613 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12491613. The registration start date is November 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12491613
Business Number 701096935
Corporation Name 12491613 CANADA INC.
Registered Office Address 1027 South Pelham Road, Suite 2
Welland
ON L3C 3E2
Incorporation Date 2020-11-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Albert Iannantuono 1027 South Pelham Road, Suite 2, Welland ON L3C 3E2, 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 1027 South Pelham Road, Suite 2, Welland, ON L3C 3E2
Name 2020-11-12 current 12491613 CANADA INC.
Status 2020-11-12 current Active / Actif

Activities

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

Office Location

Address 1027 South Pelham Road, Suite 2
City Welland
Province ON
Postal Code L3C 3E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ihivelive Inc. 1027 South Pelham Road, Unit 2, Welland, ON L3C 3E2 2015-05-13
Prime Tri-ventures Capital Corporation 1027 South Pelham Road, Unit 2, Welland, ON L3C 3E2 2018-06-22
Extractx Incorporated 1027 South Pelham Road, Unit 2, Welland, ON L3C 3E2 2018-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Welland Fine Cars Inc. 333 Drapers St, Welland, ON L3C 0A1 2013-01-05
The See-more Way Inc. 362 Draper Street, Welland, ON L3C 0A1 2005-09-22
Zoomined Inc. 116 Michael Dr., Welland, ON L3C 0A7 2015-07-06
Exelby (digital) Inc. 113 Cardinal Crescent, Welland, ON L3C 0A8 2020-01-02
Nash Manifestations Inc. 149 Gaiser Road, Welland, ON L3C 0B5 2020-08-20
Gillespie Pontiac Buick Cadillac Limited 32 Gaiser Rd, Welland, ON L3C 0B5 1972-01-06
Nailuxe Inc. 17 Trailwood Drive, Welland, ON L3C 0B6 2019-11-13
It’s That Time Now! Incorporated 510 Silverwood Avenue, Welland, ON L3C 0B7 2020-10-19
11695789 Canada Inc. 116 Clare Avenue, Welland, ON L3C 0B7 2019-10-22
Myeva.ca Inc. 44 Clare Avenue, Welland, ON L3C 0B7 2018-12-10
Find all corporations in postal code L3C

Corporation Directors

Name Address
Albert Iannantuono 1027 South Pelham Road, Suite 2, Welland ON L3C 3E2, Canada

Entities with the same directors

Name Director Name Director Address
Ihivelive Inc. Albert Iannantuono 20 Corporate Park Dr, Ste 202, St. Catharines ON L2S 3W2, Canada
6191657 CANADA INCORPORATED ALBERT IANNANTUONO 63 COLLEGE PARK DRIVE, WELLAND ON L3C 6Z7, Canada
Menswearjustonline.Com Inc. ALBERT IANNANTUONO 517 NIAGARA ST., WELLAND ON L3C 1L7, Canada
E-COMMATRIX.COM INC. Albert Iannantuono 63 College Park Drive, Welland ON L3C 6Z7, Canada
Prime Tri-Ventures Capital Corporation Albert Iannantuono 1027 South Pelham Road Unit 2, Welland ON L3C 3E2, Canada
extractX Incorporated Albert Iannantuono 2 Beechwood, Fonthill ON L0S 1E7, Canada

Competitor

Search similar business entities

City Welland
Post Code L3C 3E2

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 12491613 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