12198622 CANADA INC.

Address: 44 Rue De Normandie, Saint-basile-le-grand, QC J3N 1R4

12198622 CANADA INC. (Corporation# 12198622) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 2020.

Corporation Overview

Corporation ID 12198622
Business Number 723994273
Corporation Name 12198622 CANADA INC.
Registered Office Address 44 Rue De Normandie
Saint-basile-le-grand
QC J3N 1R4
Incorporation Date 2020-07-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Marcoux 44 rue de Normandie, Saint-Basile-le-Grand QC J3N 1R4, Canada
Patrice Marcoux 790 av. De La Mennais, La Prairie QC J5R 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-15 current 44 Rue De Normandie, Saint-basile-le-grand, QC J3N 1R4
Name 2020-07-15 current 12198622 CANADA INC.
Status 2020-07-15 current Active / Actif

Activities

Date Activity Details
2020-07-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 44 rue de Normandie
City Saint-Basile-le-Grand
Province QC
Postal Code J3N 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Claude Marcoux Ltee 44 Rue De Normandie, Saint-basile-le-grand, QC J3N 1R4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Properfo Inc. 33 Rue De Normandie, St-basile-le-grand, QC J3N 1R4 2012-03-13
Les Placements Claude Marcoux Ltee 44, Rue De Normandie, Saint-basile-le-grand, QC J3N 1R4 1976-11-29
9355332 Canada Inc. 44, Rue De Normandie, Saint-basile-le-grand, QC J3N 1R4 2015-07-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hГ©bert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hГ©bert, UnitГ© 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc LГ©ger M.v., Chirurgien SpГ©cialiste, Inc. 279, Rue PrГ©vert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Group Amg Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin Г©cole & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Find all corporations in postal code J3N

Corporation Directors

Name Address
Stéphane Marcoux 44 rue de Normandie, Saint-Basile-le-Grand QC J3N 1R4, Canada
Patrice Marcoux 790 av. De La Mennais, La Prairie QC J5R 2R1, Canada

Competitor

Search similar business entities

City Saint-Basile-le-Grand
Post Code J3N 1R4

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 12198622 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.