12231034 Canada Inc.

Address: 102 Reed Dr, Ajax, ON L1S 6T5

12231034 Canada Inc. (Corporation# 12231034) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 2020.

Corporation Overview

Corporation ID 12231034
Business Number 721287332
Corporation Name 12231034 Canada Inc.
Registered Office Address 102 Reed Dr
Ajax
ON L1S 6T5
Incorporation Date 2020-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sasha-lee Henry 95 Victoria Avenue North, Hamilton ON L8L 5E6, Canada
Iva Golubovic 435 Ossington Ave, Toronto ON M6J 3A6, Canada
Tamar Bird 102 Reed Dr, Ajax ON L1S 6T5, Canada
Kelly Fyffe-Marshall 94 Bushmill Circle, Brampton ON L7A 0K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-28 current 102 Reed Dr, Ajax, ON L1S 6T5
Name 2020-07-28 current 12231034 Canada Inc.
Status 2020-07-28 current Active / Actif

Activities

Date Activity Details
2020-07-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 102 Reed Dr
City Ajax
Province ON
Postal Code L1S 6T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolito General Contractor Inc. 102 Reed Dr, Ajax, ON L1S 6T5 2014-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thistletown Productions Inc. 102 Reed Drive, Ajax, ON L1S 6T5 2019-07-14
Royal Crown Cleaning and Maid Services Incorporated 104 Reed Drive, Ajax, ON L1S 6T5 2018-04-23
Jael Gallery Inc. 106 Reed Drive, Ajax, ON L1S 6T5 2008-09-16
Make Ripples Foundation 102 Reed Drive, Ajax, ON L1S 6T5 2020-07-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
Sasha-lee Henry 95 Victoria Avenue North, Hamilton ON L8L 5E6, Canada
Iva Golubovic 435 Ossington Ave, Toronto ON M6J 3A6, Canada
Tamar Bird 102 Reed Dr, Ajax ON L1S 6T5, Canada
Kelly Fyffe-Marshall 94 Bushmill Circle, Brampton ON L7A 0K6, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1S 6T5

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 12231034 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.