12296128 CANADA CORP.

Address: 3142 County Road 15, Fournier, ON K0B 1G0

12296128 CANADA CORP. (Corporation# 12296128) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2020.

Corporation Overview

Corporation ID 12296128
Business Number 715873931
Corporation Name 12296128 CANADA CORP.
Registered Office Address 3142 County Road 15
Fournier
ON K0B 1G0
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Abed Ali Jamil Jabak 3142 County Road 15, Fournier ON K0B 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-26 current 3142 County Road 15, Fournier, ON K0B 1G0
Name 2020-08-26 current 12296128 CANADA CORP.
Status 2020-08-26 current Active / Actif

Activities

Date Activity Details
2020-08-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3142 County Road 15
City Fournier
Province ON
Postal Code K0B 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12108348 Canada Inc. 3142 County Road 15, Fournier, ON K0B 1G0 2020-06-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Culture Verte Inc. 4402 County Road 10, Fournier, ON K0B 1G0 2018-11-22
Shencore Logistic Solutions Inc. 5105 County Rd 10, Apt A, Fournier, ON K0B 1G0 2013-06-17
7873239 Canada Inc. 4286 Concession 14, Fournier, ON K0B 1G0 2011-05-25
Papineau Distributions Ltd. 2872 Scotch River Road, Fournier, ON K0B 1G0 2008-12-11
6618588 Canada Inc. 5375 County Road 10, Fournier, ON K0B 1G0 2006-08-28
Vic PrГ©vost Renovation Inc. 4256 Conc. 14, Fournier, ON K0B 1G0 2006-04-05
Awindor Corp. 3048 Clemens Rd, R.r.1, Fournier, ON K0B 1G0 2005-07-22
6188010 Canada Inc. 5060 County Road 10, Fournier, ON K0B 1G0 2004-01-29
Les Entreprises Conivert Inc. 2734 Chemin De Comte 15, R.r. 1, Fournier, ON K0B 1G0 2003-03-04
Atelier Quesnel Woodwork Inc. 2579 Scotch River Road, Fournier, ON K0B 1G0 1998-12-18
Find all corporations in postal code K0B 1G0

Corporation Directors

Name Address
Abed Ali Jamil Jabak 3142 County Road 15, Fournier ON K0B 1G0, Canada

Competitor

Search similar business entities

City Fournier
Post Code K0B 1G0

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on 12296128 CANADA CORP..

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.