12494141 CANADA INC.

Address:
1 Hodgson Street, Brampton, ON L6Y 3G8

12494141 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12494141. The registration start date is November 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12494141
Business Number 700236276
Corporation Name 12494141 CANADA INC.
Registered Office Address 1 Hodgson Street
Brampton
ON L6Y 3G8
Incorporation Date 2020-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ravi Kumar 1 Hodgson St, Brampton ON L6Y 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-13 current 1 Hodgson Street, Brampton, ON L6Y 3G8
Name 2020-11-13 current 12494141 CANADA INC.
Status 2020-11-13 current Active / Actif

Activities

Date Activity Details
2020-11-13 Incorporation / Constitution en société

Office Location

Address 1 Hodgson Street
City Brampton
Province ON
Postal Code L6Y 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8473838 Canada Inc. 1 Classic Drive, Brampton, ON L6Y 3G8 2013-03-27
6396968 Canada Inc. 11 Hodgson Street, Brampton, ON L6Y 3G8 2005-05-25
6396968 Canada Inc. 11 Hodgson Street, Brampton, ON L6Y 3G8
6923569 Canada Inc. 11 Hodgson Street, Brampton, ON L6Y 3G8
7896999 Canada Inc. 11 Hodgson Street, Brampton, ON L6Y 3G8

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
Ravi Kumar 1 Hodgson St, Brampton ON L6Y 3G8, Canada

Entities with the same directors

Name Director Name Director Address
Canaddin pride foods Inc. Ravi Kumar 70 Absolute Avenue # 1703, Mississauga ON L4Z 0A4, Canada
6347614 CANADA INC. RAVI KUMAR 2000 JASMINE CRESCENT, APT 803, GLOUCESTER ON K1J 8K4, Canada
Krinta Inc. RAVI KUMAR 229 MCGIBBON DRIVE, KANATA ON K2L 3Y6, Canada
11201310 Canada Inc. Ravi Kumar 6 Ashgrove Road, Markham ON L3S 3W3, Canada
11422421 CANADA CORPORATION RAVI KUMAR FLAT NO-303, BLDG NO-04, SECTOR 3, ROOP RAJAT PARK, BOISAR EAST, PALGHAR, MAHARASHTRA 401501, India

Competitor

Search similar business entities

City Brampton
Post Code L6Y 3G8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 12494141 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