12218348 Canada Inc.

Address: 366 Bunting Road, Unit # A6, St. Catharines, ON L2M 3Y6

12218348 Canada Inc. (Corporation# 12218348) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2020.

Corporation Overview

Corporation ID 12218348
Business Number 722245933
Corporation Name 12218348 Canada Inc.
Registered Office Address 366 Bunting Road
Unit # A6
St. Catharines
ON L2M 3Y6
Incorporation Date 2020-07-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Justin Mathew Vellappani 11 Chippawa Street, Welland ON L3C 1A1, Canada
Semeer Chenath 40 Saint Paul Street West, St. Catharines ON L2S 2C2, Canada
Akhil Ravi 6 Hillcroft Drive, Markham ON L3S 1R5, Canada
Geevarghese John 48 Marmora Street, Unit #4, St. Catharines ON L2P 3C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-20 current 366 Bunting Road, Unit # A6, St. Catharines, ON L2M 3Y6
Address 2020-07-23 2020-08-20 6 Hillcroft Drive, Markham, ON L3S 1R5
Name 2020-07-23 current 12218348 Canada Inc.
Status 2020-07-23 current Active / Actif

Activities

Date Activity Details
2020-07-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 366 Bunting Road
City St. Catharines
Province ON
Postal Code L2M 3Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12114178 Canada Inc. 366 Bunting Road, Unit A6, St. Catharines, ON L2M 3Y6 2020-06-08
Skylight Enterprises Ltd. 366 Bunting Road, Unit A6, St. Catharines, ON L2M 3Y6 2020-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
6048048 Canada Inc. 366, Bunting Road, St Catharines, ON L2M 3Y6 2002-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9253181 Canada Incorporated 379 Scott Street, St. Catharines, ON L2M 0B7 2015-04-12
Eightseven Commerce Ltd. 19 Berkshire Drive, St. Catharines, ON L2M 0C2 2020-06-09
10834068 Canada Inc. 31 Melody Trail Unit 9, St Catharines, ON L2M 1C3 2018-06-11
Simplekoz International Inc. 9 - 31 Melody Trail, St. Catharines, ON L2M 1C3 2011-06-14
Gem In Niagara Homes Inc. 84 Wildwood Road, St Catharines, ON L2M 1C8 2014-09-25
Corps of Imperial Frontiersmen 84 Arthur Street, Saint Catharines, ON L2M 1H3 1940-12-27
8498164 Canada Inc. 41 Croydon Dr., St. Catharines, ON L2M 1J3 2013-04-19
Jennscribe Inc. 11 Croydon Drive, St. Catharines, ON L2M 1J3 2005-12-16
Floofery Inc. 40 Croydon Dr, St. Catharines, ON L2M 1J4 2019-09-10
Techumi-hpm Inc. 25 Nickel St., St. Catharines, ON L2M 1L4 2004-01-27
Find all corporations in postal code L2M

Corporation Directors

Name Address
Justin Mathew Vellappani 11 Chippawa Street, Welland ON L3C 1A1, Canada
Semeer Chenath 40 Saint Paul Street West, St. Catharines ON L2S 2C2, Canada
Akhil Ravi 6 Hillcroft Drive, Markham ON L3S 1R5, Canada
Geevarghese John 48 Marmora Street, Unit #4, St. Catharines ON L2P 3C3, Canada

Competitor

Search similar business entities

City St. Catharines
Post Code L2M 3Y6

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 12218348 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.