12497212 Canada Inc.

Address:
Kincardine Terr, Milton, ON L9T 8E9

12497212 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12497212. The registration start date is November 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12497212
Business Number 799924949
Corporation Name 12497212 Canada Inc.
Registered Office Address Kincardine Terr
Milton
ON L9T 8E9
Incorporation Date 2020-11-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SOHAIL ZAMIR SHAHID Village Saghar, Tehsil Talagang, District Chakwal, Pakistan 48150, Pakistan
MUHAMMAD ALI SHAH 2nd Floor, Al Raja Tower, King Fahad Road, Al Khobar 31952, Saudi Arabia
AHMED SAEED Kincardine Terr, Milton ON L9T 8E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-16 current Kincardine Terr, Milton, ON L9T 8E9
Name 2020-11-16 current 12497212 Canada Inc.
Status 2020-11-16 current Active / Actif

Activities

Date Activity Details
2020-11-16 Incorporation / Constitution en société

Office Location

Address Kincardine Terr
City Milton
Province ON
Postal Code L9T 8E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Maintenance Inc. 389 Kincardine Terr, Milton, ON L9T 8E9 2019-03-25
Foveale Partners Inc. 404 Kincardine Terrace, Milton, ON L9T 8E9 2015-11-09
Airborne Kw Competitive 400 Kincardine Terrace, Milton, ON L9T 8E9 2015-02-23
6945953 Canada Inc. 416 Kincardine Terr., Milton, ON L9T 8E9 2008-03-26
Consult Mem Inc. 428 Kincardine Terrace, Milton, ON L9T 8E9 2007-12-07
10745316 Canada Inc. 404 Kincardine Terrace, Milton, ON L9T 8E9 2018-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
SOHAIL ZAMIR SHAHID Village Saghar, Tehsil Talagang, District Chakwal, Pakistan 48150, Pakistan
MUHAMMAD ALI SHAH 2nd Floor, Al Raja Tower, King Fahad Road, Al Khobar 31952, Saudi Arabia
AHMED SAEED Kincardine Terr, Milton ON L9T 8E9, Canada

Entities with the same directors

Name Director Name Director Address
Luxor Foodservices Inc. Ahmed Saeed 18 Blue Oak Street, Kitchener ON N2R 0K3, Canada
AL FERDOUS HOLDINGS INC. Ahmed Saeed 18 Blue Oak Street, Kitchener ON N2R 0K3, Canada
MENTORINA RESEARCH & DEVELOPMENT INC. Ahmed Saeed 300 des Sommets, Unit PH 2-4, Montreal QC H3E 2B7, Canada
Aameen Foodservices Inc. Ahmed Saeed 18 Blue Oak Street, Kitchener ON N2R 0K3, Canada
6945953 CANADA INC. AHMED SAEED 39 KYLA CRES, MARKHAM ON L3S 3L3, Canada
REACHOUT FOUNDATION AHMED SAEED 2574 REGINA LANE, OTTAWA ON K2B 6X6, Canada
GTA Security Guards Ltd. Ahmed Saeed 535 The East Mall, Suite 204, Etobicoke ON M9B 4A4, Canada
THE ABDALIAN ASSOCIATION CANADA INC. AHMED SAEED 416 Kincardine Terrace, Milton ON L9T 8E9, Canada
7580452 CANADA INC. Muhammad Ali Shah 280 Leblance West, Longueuil QC J4J 1K7, Canada
ZEENINE MEDIA INC. MUHAMMAD ALI SHAH 547 CANDLESTICK CIR, MISSISSAUGA ON L4Z 0B1, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 8E9

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
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 12497212 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