12301385 Canada Inc.

Address: 969 Concession 4a, Carleton Place, ON K7C 3P1

12301385 Canada Inc. (Corporation# 12301385) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2020.

Corporation Overview

Corporation ID 12301385
Business Number 715253670
Corporation Name 12301385 Canada Inc.
Registered Office Address 969 Concession 4a
Carleton Place
ON K7C 3P1
Incorporation Date 2020-08-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alan Limebeer 969 Concession 4A, Carleton Place ON K7C 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-27 current 969 Concession 4a, Carleton Place, ON K7C 3P1
Name 2020-08-27 current 12301385 Canada Inc.
Status 2020-08-27 current Active / Actif

Activities

Date Activity Details
2020-08-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 969 Concession 4A
City Carleton Place
Province ON
Postal Code K7C 3P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12284685 Canada Inc. 505 Ramsay Concession 5a, Carleton Place, ON K7C 3P1 2020-09-01
Tiras Electric Ltd. 207 Ramsay Concession 7a, Carleton Place, ON K7C 3P1 2020-08-01
11949675 Canada Inc. 136 Ramsay Drive, Carleton Place, ON K7C 3P1 2020-03-09
Nordman Construction & Development Ltd. 233 Montgomery Park Rd., Carleton Place, ON K7C 3P1 2019-08-27
Ramsay Creek Greenhouse Inc. 900 Ramsay Concession 7a, Carleton Place, ON K7C 3P1 2019-03-22
Ephemeroptera Inc. 272 Glen Isle Road, Carleton Place, ON K7C 3P1 2018-11-10
11017420 Canada Inc. 749 Ramsay 7a, Carleton Place, ON K7C 3P1 2018-09-28
10902233 Canada Inc. 130 Borden Road, Carleton Place, ON K7C 3P1 2018-07-24
10799068 Canada Corp. 595 Ramsay Concession 5a, Carleton Place, ON K7C 3P1 2018-05-24
Sweet Sanctuary Animal Rescue 1785 Quarry Road, Carleton Place, ON K7C 3P1 2018-04-12
Find all corporations in postal code K7C 3P1

Corporation Directors

Name Address
Alan Limebeer 969 Concession 4A, Carleton Place ON K7C 3P1, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 3P1

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 12301385 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.