12337151 Canada Inc.

Address: 790 Wyldewood Road, Port Colborne, ON L0S 1R0

12337151 Canada Inc. (Corporation# 12337151) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 2020.

Corporation Overview

Corporation ID 12337151
Business Number 712738137
Corporation Name 12337151 Canada Inc.
Registered Office Address 790 Wyldewood Road
Port Colborne
ON L0S 1R0
Incorporation Date 2020-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Beverly Nicholls 27 - 3438 Sinnicks Avenue, Niagara Falls ON L2J 2G4, Canada
Michael Schooley 790 Wyldewood Road, Port Colborne ON L0S 1R0, Canada
Stephanie Geraldine Schooley 790 Wyldewood Road, Port Colborne ON L0S 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-13 current 790 Wyldewood Road, Port Colborne, ON L0S 1R0
Name 2020-09-13 current 12337151 Canada Inc.
Status 2020-09-13 current Active / Actif

Activities

Date Activity Details
2020-09-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 790 Wyldewood Road
City Port Colborne
Province ON
Postal Code L0S 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11513257 Canada Inc. 4244 Firelane 17, Port Colborne, ON L0S 1R0 2019-07-12
Jfj Leaves Incorporated 291 Mathews Road South, Fort Erie, ON L0S 1R0 2019-02-04
Grace Church of The United Brethren In Christ 895 Empire Road, Sherkston, ON L0S 1R0 2017-07-14
8296979 Canada Inc. 4771 Highway, Suite 3, Sherkston, ON L0S 1R0 2012-09-14
11793390 Canada Corporation 4244 Firelane 17, Sherkston, ON L0S 1R0 2019-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Learning Management Systems of Canada Inc. 65 Sunset Way, Allanburg, ON L0S 1A0 2020-05-26
Medic Automotive Inc. 2065 Allanport Road, Thorold, ON L0S 1A0 2019-06-20
Gre (athena) Ltd. 2140 Allenport Rd., Thorold, ON L0S 1A0 2004-05-04
11324675 Canada Inc. 13029 Lundy's Lane, Thorold, ON L0S 1A0 2019-03-27
12287447 Canada Inc. 3838 Roxborough Avenue, Fort Erie, ON L0S 1B0 2020-08-23
Canacona Ventures Inc. 3785 Fairfield Ave, Crystal Beach, ON L0S 1B0 2020-05-21
Vertacc Solutions Inc. 145 Cambridge Rd E, Crystal Beach, ON L0S 1B0 2020-04-08
Platinum Retirement Living Inc. 3805 Ryan Avenue, Fort Erie, ON L0S 1B0 2019-12-11
The Crystal Ridge Dream Center 385 Derby Road, Suite 1386, Crystal Beach, ON L0S 1B0 2019-02-28
Room To Grow Construction Inc. 3771 Brunswick Ave 1418, Crystal Beach, ON L0S 1B0 2018-06-18
Find all corporations in postal code L0S

Corporation Directors

Name Address
Beverly Nicholls 27 - 3438 Sinnicks Avenue, Niagara Falls ON L2J 2G4, Canada
Michael Schooley 790 Wyldewood Road, Port Colborne ON L0S 1R0, Canada
Stephanie Geraldine Schooley 790 Wyldewood Road, Port Colborne ON L0S 1R0, Canada

Competitor

Search similar business entities

City Port Colborne
Post Code L0S 1R0

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 12337151 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.