12494191 Canada Inc.

Address:
165 Whitwell Drive, Brampton, ON L6P 1L1

12494191 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12494191. The registration start date is November 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12494191
Business Number 700235476
Corporation Name 12494191 Canada Inc.
Registered Office Address 165 Whitwell Drive
Brampton
ON L6P 1L1
Incorporation Date 2020-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jagdeep Singh 165 Whitwell Drive, Brampton ON L6P 1L1, 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 165 Whitwell Drive, Brampton, ON L6P 1L1
Name 2020-11-13 current 12494191 Canada Inc.
Status 2020-11-13 current Active / Actif

Activities

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

Office Location

Address 165 Whitwell Drive
City Brampton
Province ON
Postal Code L6P 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12476703 Canada Inc. 23 Balmy Way, Brampton, ON L6P 1L1 2020-11-13
10888397 Canada Inc. 19 Balmy Way, Brampton, ON L6P 1L1 2018-07-16
10700851 Canada Inc. 22 Balmy Way, Brampton, ON L6P 1L1 2018-03-26
Jb Smart Home System Inc. 72 Maldives Crescent, Brampton, ON L6P 1L1 2017-10-04
10231002 Canada Incorporated 76 Maldives Cres, Brampton, ON L6P 1L1 2017-05-11
International Managed Medical Treatment Centres Incorporated 53 Maldives Crescent, Brampton, ON L6P 1L1 2016-11-30
1 Call Transport Ltd. 27 Balmy Way, Brampton, ON L6P 1L1 2016-05-06
9457062 Canada Inc. 70 Maldives Cres, Brampton, ON L6P 1L1 2015-09-29
6291040 Canada Inc. 62 Maldives Cres., Brampton, ON L6P 1L1 2004-09-29
Sajjan.g Enterprises Ltd. 17 Balmy Way, Brampton, ON L6P 1L1 2004-04-12
Find all corporations in postal code L6P 1L1

Corporation Directors

Name Address
Jagdeep Singh 165 Whitwell Drive, Brampton ON L6P 1L1, Canada

Entities with the same directors

Name Director Name Director Address
12375281 Canada Inc. Jagdeep Singh 12191 76 Avenue, Surrey BC V3W 2T3, Canada
12376083 Canada Inc. JAGDEEP SINGH 3618 13 Street Northwest, Edmonton AB T6T 0J4, Canada
11642502 Canada Inc. JAGDEEP SINGH 80 Hudson Drive, Brampton ON L6Y 4K8, Canada
Real Singh Brothers Inc. Jagdeep Singh 62 Meredith Bay, Winnipeg MB R2V 3B6, Canada
12325411 Canada Inc. JAGDEEP SINGH 54 Tulip Drive, Brampton ON L6Y 3W8, Canada
12289245 Canada Inc. Jagdeep Singh 3105 Merritt Avenue, Mississauga ON L4T 1P4, Canada
Deepsaab Transport Inc. Jagdeep Singh 3274 Clara Drive, Mississauga ON L4T 2C7, Canada
11588303 CANADA INC. JAGDEEP SINGH 36 Wardsville Drive, Brampton ON L6Y 0M3, Canada
7025645 CANADA INC. JAGDEEP SINGH A-8177 RUE JULIETTE, LASALLE QC H8N 1W5, Canada
6963315 CANADA INC. JAGDEEP SINGH 1025 JARRY WEST, PORTE - 01, MONTREAL QC H3N 1H5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 1L1

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 12494191 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