12285762 Canada Inc.

Address: 1450 Glen Abbey Gate, Unit #833, Oakville, ON L6M 2V7

12285762 Canada Inc. (Corporation# 12285762) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 2020.

Corporation Overview

Corporation ID 12285762
Business Number 716753934
Corporation Name 12285762 Canada Inc.
Registered Office Address 1450 Glen Abbey Gate, Unit #833
Oakville
ON L6M 2V7
Incorporation Date 2020-08-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ravindra Nannapaneni 1450 Glen Abbey Gate, Unit #833, Oakville ON L6M 2V7, Canada
Sridhar Raju Garapati 11731 Niagra Ln, Huntley IL 60142, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-21 current 1450 Glen Abbey Gate, Unit #833, Oakville, ON L6M 2V7
Name 2020-08-21 current 12285762 Canada Inc.
Status 2020-08-21 current Active / Actif

Activities

Date Activity Details
2020-08-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1450 Glen Abbey Gate, Unit #833
City Oakville
Province ON
Postal Code L6M 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Naughtyworks Trading Co., Ltd. 724-1450 Glen Abbey Gate, Oakville, ON L6M 2V7 2020-07-01
Natural Choice Import and Export Incorporated 1450 Glen Abbey Gate, Apt 933, Oakville, ON L6M 2V7 2015-01-29
8954321 Canada Inc. 723-1450 Glen Abbey Gate, Oakville, ON L6M 2V7 2014-07-15
Ken Lundy Carpentry Ltd. 524-1450 Glen Abbey Gate, Oakville, ON L6M 2V7 2013-09-16
Fasio Consulting Canada Incorporated 1450 Glen Abbey Gate, Unit 712, Oakville, ON L6M 2V7 2010-06-09
Ebuddy Inc. 1450 Glen Abbey Gate, Suite 812, Oakville, ON L6M 2V7 2000-08-14
Fitness for Mental Health 1450 Glen Abbey Gate, 1132, Oakville, ON L6M 2V7 2017-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Ravindra Nannapaneni 1450 Glen Abbey Gate, Unit #833, Oakville ON L6M 2V7, Canada
Sridhar Raju Garapati 11731 Niagra Ln, Huntley IL 60142, United States

Competitor

Search similar business entities

City Oakville
Post Code L6M 2V7

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 12285762 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.