12381028 Canada Inc.

Address: 56 Ferretti St, Maple, ON L6A 0H5

12381028 Canada Inc. (Corporation# 12381028) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 30, 2020.

Corporation Overview

Corporation ID 12381028
Business Number 709503536
Corporation Name 12381028 Canada Inc.
Registered Office Address 56 Ferretti St
Maple
ON L6A 0H5
Incorporation Date 2020-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sajad Karimi 11 Ruddington Dr, North York ON M2K 2J6, Canada
Nima Sabri 56 Ferretti St, Maple ON L6A 0H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-30 current 56 Ferretti St, Maple, ON L6A 0H5
Name 2020-09-30 current 12381028 Canada Inc.
Status 2020-09-30 current Active / Actif

Activities

Date Activity Details
2020-09-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 56 Ferretti St
City Maple
Province ON
Postal Code L6A 0H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cadimira Corporation 68 Ferretti St, Maple, ON L6A 0H5 2017-01-02
Quickgistix Consulting Limited 84 Ferretti Street, Maple, ON L6A 0H5 2016-12-21
Webk Inc. 49 Ferretti Street, Maple, ON L6A 0H5 2016-07-18
9026690 Canada Inc. 96 Ferretti St, Maple, ON L6A 0H5 2014-09-22
Noura Consulting Ltd. 46 Ferretti St., Maple, ON L6A 0H5 2014-08-01
Canadian Kefir Association 104 Ferretti St, Vaughan, ON L6A 0H5 2014-05-07
Lukki Port International Inc. 63 Ferretti St., Vaughan, ON L6A 0H5 2013-11-20
8121109 Canada Inc. 64 Ferretti Street, Vaughan, ON L6A 0H5 2012-02-29
Rapid Entertainment Corporation 68 Ferretti Street, Maple, ON L6A 0H5 2011-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
Sajad Karimi 11 Ruddington Dr, North York ON M2K 2J6, Canada
Nima Sabri 56 Ferretti St, Maple ON L6A 0H5, Canada

Competitor

Search similar business entities

City Maple
Post Code L6A 0H5

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 12381028 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.