12055597 Canada Inc.

Address: 2665 Cumming Road, Maxville, ON K0C 1T0

12055597 Canada Inc. (Corporation# 12055597) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2020.

Corporation Overview

Corporation ID 12055597
Business Number 734676133
Corporation Name 12055597 Canada Inc.
Registered Office Address 2665 Cumming Road
Maxville
ON K0C 1T0
Incorporation Date 2020-05-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sophie Gravel 2665 Cumming Road, Maxville ON K0C 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-12 current 2665 Cumming Road, Maxville, ON K0C 1T0
Name 2020-05-12 current 12055597 Canada Inc.
Status 2020-05-12 current Active / Actif

Activities

Date Activity Details
2020-05-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2665 Cumming Road
City Maxville
Province ON
Postal Code K0C 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12477165 Canada Inc. 18408, Kenyon Concession Road 15, Maxville, ON K0C 1T0 2020-11-06
Mediplant Cultivation Inc. 17725 Robinson Corner Road, Maxville, ON K0C 1T0 2019-07-01
Greennie Inc. 17725 Robinsons Corners Road, Maxville, ON K0C 1T0 2018-05-30
10714348 Canada Inc. 3 Villeneuve Drive, Maxville, ON K0C 1T0 2018-04-03
10615722 Canada Inc. 17725 Robinson's Corners Road, Maxville, ON K0C 1T0 2018-02-04
Glengarry Construction & Design Inc. 31 Mechanic Street East, Box 322, Maxville, ON K0C 1T0 2017-09-13
10114979 Canada Inc. 5 Jh Munro Ave., Maxville, ON K0C 1T0 2017-02-22
9739696 Canada Inc. 17245 Seguin Road, Maxville, ON K0C 1T0 2016-05-04
Sieber Construction Inc. 17381 Mclean Road, Maxville, ON K0C 1T0 2014-09-02
9001972 Canada Inc. 18192 Kenyon, Concession 16, Maxville, ON K0C 1T0 2014-09-01
Find all corporations in postal code K0C 1T0

Corporation Directors

Name Address
Sophie Gravel 2665 Cumming Road, Maxville ON K0C 1T0, Canada

Competitor

Search similar business entities

City Maxville
Post Code K0C 1T0

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 12055597 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.