12491826 Canada Inc.

Address:
90 Park Lawn Road, Toronto, ON M8Y 0B6

12491826 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12491826. The registration start date is November 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12491826
Business Number 700485477
Corporation Name 12491826 Canada Inc.
Registered Office Address 90 Park Lawn Road
Toronto
ON M8Y 0B6
Incorporation Date 2020-11-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Karen Patricia Berrigan 21 Grand Magazine Street, 1901, Toronto ON M5V 1B5, Canada
Swarit Jajal 8 Chepstow Gate, London ON N6G 3S7, Canada
Andrew Martin Priestman 90 Park Lawn Road, 1205, Toronto ON M8Y 0B6, 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 90 Park Lawn Road, Toronto, ON M8Y 0B6
Name 2020-11-12 current 12491826 Canada Inc.
Status 2020-11-12 current Active / Actif

Activities

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

Office Location

Address 90 Park Lawn Road
City Toronto
Province ON
Postal Code M8Y 0B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8865680 Canada Inc. 90 Park Lawn Road, Toronto, ON M8Y 0B6 2014-04-23
10362379 Canada Incorporated 90 Park Lawn Road, Suite 1201, Toronto, ON M8Y 0B6 2017-08-11
Enz Creationz Corp. 90 Park Lawn Road, Etobicoke, ON M8Y 0B6 2018-03-05
Ims Developments Corporation 90 Park Lawn Road, Toronto, ON M8Y 0B6 2019-06-13
Himalaya High Corp. 90 Park Lawn Road, Unit 3003, Toronto, ON M8Y 0B6 2019-08-06
Sativa Garden Inc. 90 Park Lawn Road, Unit 3003, Toronto, ON M8Y 0B6 2019-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12455382 Canada Inc. Park Lawn Road, Toronto, ON M8Y 0B6 2020-10-28
12190206 Canada Inc. 1205-90 Parklawn Rd, Etobioke, ON M8Y 0B6 2020-07-10
Peach By Charlotte Inc. 90 Park Lawn Road # 2511, Toronto, ON M8Y 0B6 2020-07-08
Beleben Limited 316-90 Park Lawn Road, Etobicoke, ON M8Y 0B6 2020-05-04
Ais Trading Inc. 309 - 90 Park Lawn Road, Etobicoke, ON M8Y 0B6 2019-10-21
11583581 Canada Inc. #2711 - 90 Park Lawn Rd, Etobicoke, ON M8Y 0B6 2019-08-22
11218212 Canada Ltd. 1002-90 Park Lawn Road, Toronto, ON M8Y 0B6 2019-01-25
Swish Sports Inc. 90 Park Lawn Rd., Unit 907, Toronto, ON M8Y 0B6 2018-11-24
Castleblack Kingsville Inc. 2712-90 Park Lawn Rd, Toronto, ON M8Y 0B6 2018-05-01
Castleblack Leamington Inc. 2712-90 Park Lawn Rd., Toronto, ON M8Y 0B6 2018-05-01
Find all corporations in postal code M8Y 0B6

Corporation Directors

Name Address
Karen Patricia Berrigan 21 Grand Magazine Street, 1901, Toronto ON M5V 1B5, Canada
Swarit Jajal 8 Chepstow Gate, London ON N6G 3S7, Canada
Andrew Martin Priestman 90 Park Lawn Road, 1205, Toronto ON M8Y 0B6, Canada

Entities with the same directors

Name Director Name Director Address
Life In Tune Inc. Andrew Martin Priestman 1236 Gordon st, Guelph ON N1L 1H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8Y 0B6

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 12491826 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