12316951 CANADA INC.

Address: 61 Kimberley Crescent, Brampton, ON L6R 1T6

12316951 CANADA INC. (Corporation# 12316951) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 2020.

Corporation Overview

Corporation ID 12316951
Business Number 714095874
Corporation Name 12316951 CANADA INC.
Registered Office Address 61 Kimberley Crescent
Brampton
ON L6R 1T6
Incorporation Date 2020-09-03
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
keda Ammeida mclaughlin 61 Kimberley crescent, Brampton ON L6R 1T6, Canada
Daniel Javaughn Graham 61 Kimberley crescent, Brampton ON L6R 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-03 current 61 Kimberley Crescent, Brampton, ON L6R 1T6
Name 2020-09-03 current 12316951 CANADA INC.
Status 2020-09-03 current Active / Actif

Activities

Date Activity Details
2020-09-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 61 Kimberley crescent
City Brampton
Province ON
Postal Code L6R 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12340739 Canada Inc. 61 Kimberley Crescent, Brampton, ON L6R 1T6 2020-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11524887 Canada Corp. 29 Kimberley Cres, Brampton, ON L6R 1T6 2019-07-19
11385488 Canada Inc. 163 Fernforest Drive, Brampton, ON L6R 1T6 2019-05-01
Qb Legacy Estates Inc. 53 Kimberley Cres, Brampton, ON L6R 1T6 2016-02-03
8423628 Canada Inc. 19 Kimberley Cresent, Brampton, ON L6R 1T6 2013-02-04
7557329 Canada Incorporated 33 Kimberley Cr, Brampton, ON L6R 1T6 2010-05-20
United Share-life Foundation 53 Kimberly Crescent, Brampton, ON L6R 1T6 1998-02-23
Morningstar Marketing Company Inc. 53 Kimberly Crescent, Brampton, ON L6R 1T6 2011-03-30
Indy Mindy Inc. 29, Kimberley Cres, Brampton, ON L6R 1T6 2020-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Nimma Trucking Inc. 5847 Mayfield Road, Brampton, ON L6R 0A8 2020-11-20
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
N4natt Inc. 10 Peony Street, Brampton, ON L6R 0B3 2020-12-05
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
Find all corporations in postal code L6R

Corporation Directors

Name Address
keda Ammeida mclaughlin 61 Kimberley crescent, Brampton ON L6R 1T6, Canada
Daniel Javaughn Graham 61 Kimberley crescent, Brampton ON L6R 1T6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 1T6

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 12316951 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.