12495830 Canada Inc.

Address:
42 Freeborn Crescent, Toronto, ON M1P 3V1

12495830 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12495830. The registration start date is November 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 12495830
Business Number 799971148
Corporation Name 12495830 Canada Inc.
Registered Office Address 42 Freeborn Crescent
Toronto
ON M1P 3V1
Incorporation Date 2020-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURJEET SINGH 42 Freeborn Crescent, Toronto ON M1P 3V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-14 current 42 Freeborn Crescent, Toronto, ON M1P 3V1
Name 2020-11-14 current 12495830 Canada Inc.
Status 2020-11-14 current Active / Actif

Activities

Date Activity Details
2020-11-14 Incorporation / Constitution en société

Office Location

Address 42 Freeborn Crescent
City Toronto
Province ON
Postal Code M1P 3V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8816131 Canada Inc. 12 Freeborn Cres., Toronto, ON M1P 3V1 2014-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
GURJEET SINGH 42 Freeborn Crescent, Toronto ON M1P 3V1, Canada

Entities with the same directors

Name Director Name Director Address
ASMANPUR TRANSPORT INC. GURJEET SINGH 806 - 400 Lyle Street, London ON N5W 0B9, Canada
AULAKH II TRANSPORT INC. GURJEET SINGH 13 Connolly Crescent, Brampton ON L6R 0H1, Canada
7861621 Canada Inc. Gurjeet Singh 5111 1a ave s.w, Edmonton AB T6X 0X3, Canada
VCARE SOLUTIONS INC. Gurjeet Singh 14 Brownridge Crescent, Toronto ON M9V 4M5, Canada
8170932 Canada Inc. GURJEET SINGH 9 BRAMTRAIL GATE, BRAMPTON ON L7A 3W3, Canada
MAX KITCHEN & BATH LTD. GURJEET SINGH 102 - 6 HUMBERLINE DRIVE, TORONTO ON M9W 6X8, Canada
8234744 Canada Inc. GURJEET SINGH 55 MEADOWLARK DRIVE, BRAMPTON ON L6Y 4A3, Canada
6432123 CANADA INC. GURJEET SINGH 3047 RUE LAKE, DOLLARD-DES-ORMEAUX QC H9G 2V6, Canada
10175625 CANADA INC. GURJEET SINGH 259 GRAVEL RIDGE TRAIL, KITCHENER ON N2E 0C5, Canada
10398012 CANADA INC. GURJEET SINGH 3-342 Duke Street, Summerside PE C1N 3T9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 3V1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 12495830 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