12155966 Canada Inc.

Address: 56 Tigertail Cres, Bradford, ON L3Z 0M3

12155966 Canada Inc. (Corporation# 12155966) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2020.

Corporation Overview

Corporation ID 12155966
Business Number 727360539
Corporation Name 12155966 Canada Inc.
Registered Office Address 56 Tigertail Cres
Bradford
ON L3Z 0M3
Incorporation Date 2020-06-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VALERIU CAZAC 56 TIGERTAIL CRES, Bradford ON L3Z 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-25 current 56 Tigertail Cres, Bradford, ON L3Z 0M3
Name 2020-06-25 current 12155966 Canada Inc.
Status 2020-06-25 current Active / Actif

Activities

Date Activity Details
2020-06-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 56 TIGERTAIL CRES
City Bradford
Province ON
Postal Code L3Z 0M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total Career Team Inc. 56 Tigertail Cres, Bradford, ON L3Z 0M3 2012-10-23
10738204 Canada Corp. 56 Tigertail Cres, Bradford, ON L3Z 0M3 2018-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ikamar Painting Corporation 64 Tigertail Cres, Bradford, ON L3Z 0M3 2015-03-30
Mama's Great Canada Ltd. 93 Tigertail Cres, Bradford, ON L3Z 0M3 2014-11-24
Sooknanan Networking, Consulting & Security Services Inc. 170 Tigertail Crescent, Bradford, ON L3Z 0M3 2012-11-10
7943741 Canada Corp. 56 Tigertail Cres, Bradford, ON L3Z 0M3 2011-08-10
7041934 Canada Inc. 152 Tigertail Crescent, Bradford, ON L3Z 0M3 2008-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
VALERIU CAZAC 56 TIGERTAIL CRES, Bradford ON L3Z 0M3, Canada

Competitor

Search similar business entities

City Bradford
Post Code L3Z 0M3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 12155966 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.