12086948 Canada Inc.

Address: 133 Wynford Drive, Toronto, ON M3C 0J4

12086948 Canada Inc. (Corporation# 12086948) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 2020.

Corporation Overview

Corporation ID 12086948
Business Number 732807474
Corporation Name 12086948 Canada Inc.
Registered Office Address 133 Wynford Drive
Toronto
ON M3C 0J4
Incorporation Date 2020-05-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lily Akagbosu 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Folarin Odunayo 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Zameer Masjadee 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Alexander Golovko 133 Wynford Drive, Toronto ON M3C 0J4, Canada
David Oladejo 133 Wynford Drive, Toronto ON M3C 0J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-27 current 133 Wynford Drive, Toronto, ON M3C 0J4
Name 2020-05-27 current 12086948 Canada Inc.
Status 2020-05-27 current Active / Actif

Activities

Date Activity Details
2020-05-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 133 Wynford Drive
City Toronto
Province ON
Postal Code M3C 0J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9355430 Canada Inc. 133 Wynford Drive, Suite 2005, North York, ON M3C 0J5 2015-07-02
Get A-head Inc. 133 Wynford Drive, Unit 1502, North York, ON M3C 0J5 2017-09-25
Khaana.ca Inc. 133 Wynford Drive, Unit 402, North York, ON M3C 0J5 2020-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bluecove Inc. 607-135 Wynford Drive, Toronto, ON M3C 0J4 2020-05-07
11713329 Canada Inc. 508-135 Wynford Drive, North York, ON M3C 0J4 2019-10-31
11432095 Canada Inc. 906-135 Wynford Dr, North York, ON M3C 0J4 2019-05-27
11394622 Canada Inc. 701-135 Wynford Drive, Toronto, ON M3C 0J4 2019-05-06
Nehal Amata Carpentry Inc. 1005 - 35 Wynford Dr., North York, ON M3C 0J4 2018-12-13
Orange Rootbeer Consulting Inc. 135 Wynford Dr. Suite 903, North York, ON M3C 0J4 2018-03-15
Optima Home Health Care Services Inc. 1101-135 Wynford Drive, Toronto, ON M3C 0J4 2016-08-04
9760393 Canada Inc. 801-135 Wynford Drive, North York, ON M3C 0J4 2016-05-19
Karma Couriers 135 Wynford Dr., Apt. 1804, Toronto, ON M3C 0J4 2016-03-21
Power of Success Incorporated 135 Wynford Drive, Suite 307, Toronto, ON M3C 0J4 2015-07-02
Find all corporations in postal code M3C 0J4

Corporation Directors

Name Address
Lily Akagbosu 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Folarin Odunayo 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Zameer Masjadee 133 Wynford Drive, Toronto ON M3C 0J4, Canada
Alexander Golovko 133 Wynford Drive, Toronto ON M3C 0J4, Canada
David Oladejo 133 Wynford Drive, Toronto ON M3C 0J4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 0J4

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 12086948 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.