12503115 Canada Inc.

Address:
123 Dunlop Court, Brampton, ON L6X 5A6

12503115 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12503115. The registration start date is November 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12503115
Business Number 799422548
Corporation Name 12503115 Canada Inc.
Registered Office Address 123 Dunlop Court
Brampton
ON L6X 5A6
Incorporation Date 2020-11-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajpreet Singh 123 Dunlop Court, Brampton ON L6X 5A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-17 current 123 Dunlop Court, Brampton, ON L6X 5A6
Name 2020-11-17 current 12503115 Canada Inc.
Status 2020-11-17 current Active / Actif

Activities

Date Activity Details
2020-11-17 Incorporation / Constitution en société

Office Location

Address 123 Dunlop Court
City Brampton
Province ON
Postal Code L6X 5A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11862928 Canada Corporation 90 Dunlop Court, Brampton, ON L6X 5A6 2020-01-24
10046396 Canada Inc. 98 Dunlop Crt, Brampton, ON L6X 5A6 2017-01-03
Armstrong Health & Nutrition Inc. 95 Dunlop Court, Brampton, ON L6X 5A6 2015-10-16
9449094 Canada Incorporated 108 Dunlop Crt, Brampton, ON L6X 5A6 2015-09-22
Whs Securities Inc. 107 Dunlop Court, Brampton, ON L6X 5A6 2012-06-14
Midas Touch Master Mind Management Services Corporation 127 Dunlop Court, Brampton, ON L6X 5A6 2012-04-24
7803117 Canada Corp. 113-dunlop Crt, Brampton, ON L6X 5A6 2011-03-14
Majt Logistics Inc. 95 Dunlop Court, Brampton, ON L6X 5A6 2018-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
Rajpreet Singh 123 Dunlop Court, Brampton ON L6X 5A6, Canada

Entities with the same directors

Name Director Name Director Address
Kraft Prime Consultancy Services Inc. Rajpreet Singh 1167 Elson Road, London ON N6G 0G9, Canada
Ground6 Consultancy Services Inc. Rajpreet Singh 1167 Elson Road, London ON N6G 0G9, Canada
9358331 CANADA INC. RAJPREET SINGH 481 THOMAS SLEE DR, KITCHENER ON N2P 2Y1, Canada
11540602 Canada Inc. Rajpreet Singh 33 Beachsurf Road, Brampton ON L6R 2R4, Canada
HUMBLE IMMIGRATION INC. RAJPREET SINGH 2731-700 HUMBERWOOD BLVD, ETOBICOKE ON M9W 7J4, Canada
11501470 CANADA INC. RAJPREET SINGH 20 Beckenham Road, Brampton ON L6P 2L7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 5A6

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 12503115 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