12181690 Canada Inc.

Address: 1110 Finch Ave West, North York, ON M3J 3M2

12181690 Canada Inc. (Corporation# 12181690) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 2020.

Corporation Overview

Corporation ID 12181690
Business Number 725500870
Corporation Name 12181690 Canada Inc.
Registered Office Address 1110 Finch Ave West
North York
ON M3J 3M2
Incorporation Date 2020-07-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gela Ozashvili 1110 Finch Ave West, North York ON M3J 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-07 current 1110 Finch Ave West, North York, ON M3J 3M2
Name 2020-07-07 current 12181690 Canada Inc.
Status 2020-07-07 current Active / Actif

Activities

Date Activity Details
2020-07-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1110 Finch Ave West
City North York
Province ON
Postal Code M3J 3M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Julius Hayman Limited 1110 Finch Ave West, Suite 1029, Toronto, ON M3J 3M2 1953-10-09
Wegotitt Enterprises Inc. 1110 Finch Ave West, Suite 800, Toronto, ON M3J 2T2 1999-07-20
Canada-georgia Support Foundation 1110 Finch Ave West, Suite 316, Toronto, ON M3J 2T2 2004-04-19
Pathway Investment Counsel Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2006-08-31
Pathway Mining/energy 2006 Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2008-04-18
Mineralsource Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2008-08-12
Ppwi Inc. 1110 Finch Ave West, Toronto, ON M3J 2T2 2016-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astorian Apparel Inc. 1108-40-1110 Fince Avenue West, Toronto, ON M3J 3M2 2020-10-30
Sqa Plus Rehab Clinic Inc. 44-1110 Finch Ave West, Toronto, ON M3J 3M2 2019-12-09
Crisis Decontamination & Cleanup Inc. 1024 - 1110 Finch Avenue West, North York, ON M3J 3M2 2019-08-12
10803618 Canada Corp. 165-1110 Finch Ave West, North York, ON M3J 3M2 2018-05-28
10235032 Canada Ltd. 1297-1110 Finch Avenue West, North York, ON M3J 3M2 2017-05-14
Ogundipe Financial Services Incorporated 40-1110 Finch Ave West, 1161, North York, ON M3J 3M2 2015-12-24
Hasbunallah Hajj and Umrah Services Inc. 40 -1110 Finch Avenue West, Suite #1129, Toronto, ON M3J 3M2 2014-12-16
Ar-rahman Islamic Organization 1110 Finch Avenue West, Suite 1129, Toronto, ON M3J 3M2 2014-10-09
7810709 Canada Corporation 40-1110 Finch Ave. W, Toronto, ON M3J 3M2 2011-03-21
7570295 Canada Inc. 1110 Finch Ave. W, Unit 1078, Toronto, ON M3J 3M2 2010-06-07
Find all corporations in postal code M3J 3M2

Corporation Directors

Name Address
Gela Ozashvili 1110 Finch Ave West, North York ON M3J 3M2, Canada

Competitor

Search similar business entities

City North York
Post Code M3J 3M2

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 12181690 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.