12182181 CANADA INC.

Address: 602 Carroll Ave., Lasalle, QC H8P 2V4

12182181 CANADA INC. (Corporation# 12182181) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2020.

Corporation Overview

Corporation ID 12182181
Business Number 725359475
Corporation Name 12182181 CANADA INC.
Registered Office Address 602 Carroll Ave.
Lasalle
QC H8P 2V4
Incorporation Date 2020-07-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lynn Msamba 602 Carroll Ave., Lasalle QC H8P 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-08 current 602 Carroll Ave., Lasalle, QC H8P 2V4
Name 2020-07-08 current 12182181 CANADA INC.
Status 2020-07-08 current Active / Actif

Activities

Date Activity Details
2020-07-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 602 Carroll Ave.
City Lasalle
Province QC
Postal Code H8P 2V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150700 Canada Inc. 628 Avenue Carole, Lasalle, QC H8P 2V4 1986-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
190978 Canada Inc. 400, 6iГЁme Avenue, Montreal, QC H8P 0A2 1975-04-08
4507291 Canada Inc. 7626 Boul. Champlain, Lasalle, QC H8P 1A6 2009-01-30
Rage Academy Inc. 7644 Champlain, Lasalle, QC H8P 1A7 2015-12-10
8872759 Canada Inc. 7818a, Boul. Champlain, Lasalle, QC H8P 1B3 2014-05-01
Les Entreprises Michel Marchand Inc. 8100, Boulevard Champlain, Lasalle, QC H8P 1B3 2003-12-02
4039971 Canada Inc. 7852 Champlain, Lasalle, QC H8P 1B3 2002-04-09
3319831 Canada Inc. 2852 Rue Champlain, Lasalle, QC H8P 1B3 1996-12-01
7566964 Canada Inc. 8454, Boulevard Champlain, Lasalle, QC H8P 1B5 2010-06-02
9050493 Canada Inc. 8596 Blvd. Champlain, Lasalle, QC H8P 1B7 2014-10-14
7578105 Canada Inc. 8596 Rue Champlain, Lasalle, QC H8P 1B7 2010-06-15
Find all corporations in postal code H8P

Corporation Directors

Name Address
Lynn Msamba 602 Carroll Ave., Lasalle QC H8P 2V4, Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8P 2V4

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 12182181 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.