12494558 CANADA INC.

Address:
406-1117 Saint Catherine St. Ouest, Montreal, QC H3B 1H9

12494558 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12494558. The registration start date is November 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 12494558
Business Number 799717541
Corporation Name 12494558 CANADA INC.
Registered Office Address 406-1117 Saint Catherine St. Ouest
Montreal
QC H3B 1H9
Incorporation Date 2020-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yuji Kudo 20, Rue. Trenet, Notre Dame de L'Ile Perrot QC J7V 7P2, Canada
Takeshi Sugawara 10 Yonge Street, Toronto ON M5E 1R4, Canada
Norifusa Hashimoto 476, Ave. Victoria, Westmount QC H3Y 2R4, 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 406-1117 Saint Catherine St. Ouest, Montreal, QC H3B 1H9
Name 2020-11-13 current 12494558 CANADA INC.
Status 2020-11-13 current Active / Actif

Activities

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

Office Location

Address 406-1117 Saint Catherine St. Ouest
City Montreal
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rester Realty Inc. 303-1117, Rue Sainte-catherine Ouest, Montreal, QC H3B 1H9 2020-08-27
11773771 Canada Inc. 405-1117 Rue Sainte-catherine Ouest, Montréal, QC H3B 1H9 2020-01-01
10932949 Canada Inc. 1117, Sainte-catherine St W., Suite 213, Montreal, QC H3B 1H9 2018-08-06
10609935 Canada Inc. 900-1117, Rue Sainte-catherine Ouest, Montréal, QC H3B 1H9 2018-01-31
Goldensmith & Associates Inc. 511 - 1117, Rue Ste-catherine O., Montreal, QC H3B 1H9 2017-07-11
Propulsion Rh Inc. 522-1117 Rue Sainte-catherine O, Montréal, QC H3B 1H9 2017-05-30
10063908 Canada Inc. 1117 Sainte Catherine St. W, Suite 410, Montreal, QC H3B 1H9 2017-01-16
Persis.io Inc. 100-1117 Rue Sainte-catherine O, Montreal, QC H3B 1H9 2016-06-16
9510427 Canada Inc. 1117 Sainte-catherine Street W., Suite 606, Montreal, QC H3B 1H9 2015-11-13
Digitech Finance Inc. 1117, Sainte-catherine St W Suite 326, Montreal, QC H3B 1H9 2015-07-09
Find all corporations in postal code H3B 1H9

Corporation Directors

Name Address
Yuji Kudo 20, Rue. Trenet, Notre Dame de L'Ile Perrot QC J7V 7P2, Canada
Takeshi Sugawara 10 Yonge Street, Toronto ON M5E 1R4, Canada
Norifusa Hashimoto 476, Ave. Victoria, Westmount QC H3Y 2R4, Canada

Entities with the same directors

Name Director Name Director Address
4175174 CANADA INC. TAKESHI SUGAWARA 10 YONGE STREET, #702, TORONTO ON M5E 1R4, Canada
11687000 Canada Inc. Takeshi Sugawara 303-2340 Dundas Street West, Toronto ON M6P 4A9, Canada
8 million G Inc. Yuji Kudo 20, Trenet, Notre-Dame-de-l'Île-Perrot QC J7V 7P2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1H9

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 12494558 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