12190362 Canada Inc.

Address: 860 Scarborough Golf Club Road, Toronto, ON M1G 1J5

12190362 Canada Inc. (Corporation# 12190362) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 2020.

Corporation Overview

Corporation ID 12190362
Business Number 724755871
Corporation Name 12190362 Canada Inc.
Registered Office Address 860 Scarborough Golf Club Road
Toronto
ON M1G 1J5
Incorporation Date 2020-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEELADEVI MURUGESU 860 Scarborough Golf Club Road, Toronto ON M1G 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-10 current 860 Scarborough Golf Club Road, Toronto, ON M1G 1J5
Name 2020-07-10 current 12190362 Canada Inc.
Status 2020-07-10 current Active / Actif

Activities

Date Activity Details
2020-07-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 860 Scarborough Golf Club Road
City Toronto
Province ON
Postal Code M1G 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12190346 Canada Inc. 860 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2020-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ashok Suresh Services Inc. 878 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2020-05-04
10833428 Canada Inc. 874 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2018-06-10
9275541 Canada Inc. 876 Scarborough Golf Club Road, Scarborough, ON M1G 1J5 2015-05-01
Comfort Courier Services Inc. 882 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2010-06-28
Canadian Multicultural Inventors Museum 862 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2008-11-28
System Next Consulting, Inc. 882 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2016-05-17
11731742 Canada Inc. 874 Scarborough Golf Club Road, Toronto, ON M1G 1J5 2019-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pnp Appraisal Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-05-28
Vrishni Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-10-19
Alpha Abroad Canadian Immigration Services Inc. 409-30 Meadowglen Place, Scarborough, ON M1G 0A6 2020-11-25
12212404 Canada Inc. 2602-30 Meadowglen Place, Toronto, ON M1G 0A6 2020-07-21
12036401 Canada Inc. 21 Guery Crescent, Suite 2210, Vaughan, ON M1G 0A6 2020-05-02
12014386 Canada Inc. 2409 - 30 Meadowglen Pl, Scarborough, ON M1G 0A6 2020-04-21
10358347 Canada Corp. 30 Meadowglen Place, Unit #509, Scarborough, ON M1G 0A6 2017-08-09
12140110 Canada Inc. 30 Meadowglen Place, Unit 811, Toronto, ON M1G 0A6 2020-06-18
Dr. Michael Wong Optometry Professional Corporation 30 Meadowglen Place, Unit 1807, Scarborough, ON M1G 0A6 2020-07-23
12516713 Canada Inc. 1504-40 Meadowglen Pl, Toronto, ON M1G 0A7 2020-11-23
Find all corporations in postal code M1G

Corporation Directors

Name Address
LEELADEVI MURUGESU 860 Scarborough Golf Club Road, Toronto ON M1G 1J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1G 1J5

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 12190362 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.