12021714 Canada Inc.

Address: 4711 Yonge Street, Suite 1104, Toronto, ON M2N 5M4

12021714 Canada Inc. (Corporation# 12021714) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 2020.

Corporation Overview

Corporation ID 12021714
Business Number 736807330
Corporation Name 12021714 Canada Inc.
Registered Office Address 4711 Yonge Street
Suite 1104
Toronto
ON M2N 5M4
Incorporation Date 2020-04-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
George Jian-Zhong Lin 5 St. Joseph Street, Unit 2310, Toronto ON M4Y 0B6, Canada
Haolong Fan 11820 Montego St., Richmond BC V6X 1H4, Canada
Adam Kagan 4711 Yonge Street, Suite 1104, Toronto ON M4Y 0B6, Canada
Zhuoran Xin 5833 Wilson Avenue, Unit 604, Burnaby BC V5H 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-24 current 4711 Yonge Street, Suite 1104, Toronto, ON M2N 5M4
Name 2020-04-24 current 12021714 Canada Inc.
Status 2020-04-24 current Active / Actif

Activities

Date Activity Details
2020-04-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4711 Yonge Street
City Toronto
Province ON
Postal Code M2N 5M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Heritage Initiative 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1996-07-02
Inroads/toronto 4711 Yonge Street, Toronto, ON M2N 6K8 1998-07-23
Procter & Gamble Investment Subsidiary Inc. 4711 Yonge Street, Toronto, ON M2N 6K8 2000-02-01
OcГ©-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
OcГ©-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
Ch20, International Inc. 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 2006-08-25
Systemes Informatiques Novonet Inc. 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 1993-09-22
Dr. Geoffrey R. Conway Memorial Foundation (canada) 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1995-02-24
Safer Healthcare Initiatives Program Corporation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-06-15
The Hiroc Foundation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11915681 Canada Ltd. 4704 Yonge Street, Toronto, ON M2N 5M4 2020-02-20
8564833 Canada Inc. 1727-4716 Yonge Street, Toronto, ON M2N 5M4 2013-06-25
6533558 Canada Inc. 4704 Yonge St, Toronto, ON M2N 5M4 2006-03-08
Super Jordn Inc. 4716 Yonge St, Toronto, ON M2N 5M4 2005-10-25
The Nayebe Restaurant Inc. 4704 Yonge St, Toronto, ON M2N 5M4 2005-11-07
Inka Technology Co., Ltd. 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 2018-12-04
Image Culture Communication Co., Ltd. 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 2018-12-04
Yuyue Commercial Consulting Co., Ltd. 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 2018-12-04
Apex Hero Limited 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 2019-05-30
11811649 Canada Corp. 4711 Yonge Street, C102, Toronto, ON M2N 5M4 2019-12-27
Find all corporations in postal code M2N 5M4

Corporation Directors

Name Address
George Jian-Zhong Lin 5 St. Joseph Street, Unit 2310, Toronto ON M4Y 0B6, Canada
Haolong Fan 11820 Montego St., Richmond BC V6X 1H4, Canada
Adam Kagan 4711 Yonge Street, Suite 1104, Toronto ON M4Y 0B6, Canada
Zhuoran Xin 5833 Wilson Avenue, Unit 604, Burnaby BC V5H 4R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 5M4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 12021714 Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.