12498235 CANADA INC.

Address:
74 Elmcrest Drive, Brampton, ON L6Y 0H8

12498235 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12498235. The registration start date is November 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12498235
Business Number 799802145
Corporation Name 12498235 CANADA INC.
Registered Office Address 74 Elmcrest Drive
Brampton
ON L6Y 0H8
Incorporation Date 2020-11-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurlal Singh 74 Elmcrest Drive, Brampton ON L6Y 0H8, 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 74 Elmcrest Drive, Brampton, ON L6Y 0H8
Name 2020-11-16 current 12498235 CANADA INC.
Status 2020-11-16 current Active / Actif

Activities

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

Office Location

Address 74 Elmcrest Drive
City Brampton
Province ON
Postal Code L6Y 0H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12296349 Canada Inc. 8906 Chinguacousy Road, Brampton, ON L6Y 0H8 2020-08-26
11730045 Canada Inc. 4 Proud Court, Brampton, ON L6Y 0H8 2019-11-09
11085581 Canada Inc. 8848 Chinguacousy Road, Brampton, ON L6Y 0H8 2018-11-07
10681466 Canada Inc. 14 Ashfield Place, Brampton, ON L6Y 0H8 2018-03-14
10052353 Canada Inc. 10 Allegro Dr, Brampton, ON L6Y 0H8 2017-01-08
Just Rockers Inc. 8928 Chinguacousey Rd, Brampton, ON L6Y 0H8 2016-04-06
9032142 Canada Inc. 37 Elm Crest Drive, Brampton, ON L6Y 0H8 2014-09-26
Alternare Investments Inc. 8852 Chinguacosy Rd., Brampton, ON L6Y 0H8 2012-03-09
Kr Machinery Inc. 4 Dalkeith Court, Brampton, ON L6Y 0H8 2020-10-27

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
Gurlal Singh 74 Elmcrest Drive, Brampton ON L6Y 0H8, Canada

Entities with the same directors

Name Director Name Director Address
11161164 Canada Inc. GURLAL SINGH 114 LANYARD ROAD, NORTH YORK ON M9M 1Y9, Canada
12030497 CANADA INC. GURLAL SINGH 3381 MONICA DR, MISSISSAUGA ON L4T 3E6, Canada
11273825 CANADA INC. GURLAL SINGH 3 Watsonbrook Drive, Brampton ON L6R 0X8, Canada
11788922 CANADA INC. GURLAL SINGH 11 Cathcart Crescent, Brampton ON L6T 2A4, Canada
10862002 CANADA INC. GURLAL SINGH 2 Crestview Avenue, Brampton ON L6W 2R6, Canada
11348892 Canada Inc. GURLAL SINGH 50 LONGFORD AVE, WINNIPEG MB R2N 1T1, Canada
11181491 CANADA INC. GURLAL SINGH 7745 AV QUERBES 16, MONTREAL QC H3N 2B9, Canada
11366076 CANADA INC. GURLAL SINGH 95 TEAL CREST CIRCLE, BRAMPTON ON L6X 2Z3, Canada
11456598 Canada Inc. Gurlal Singh 3 Arborwood Drive, Etobicoke ON M9W 6W7, Canada
11822985 Canada Inc. Gurlal Singh 25 Hillsburgh Drive, Brampton ON L6X 4Z5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0H8

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 12498235 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