12395487 CANADA INC.

Address: 905, Rang Nord, Saint-norbert, QC J0K 3C0

12395487 CANADA INC. (Corporation# 12395487) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2020.

Corporation Overview

Corporation ID 12395487
Business Number 707786273
Corporation Name 12395487 CANADA INC.
Registered Office Address 905, Rang Nord
Saint-norbert
QC J0K 3C0
Incorporation Date 2020-10-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles Verdy 914, rue Marie-Gérin-Lajoie, Terrebonne QC J6Y 0L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-05 current 905, Rang Nord, Saint-norbert, QC J0K 3C0
Name 2020-10-05 current 12395487 CANADA INC.
Status 2020-12-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2020-10-05 current Active / Actif
Status 2020-10-05 2020-12-01 Active / Actif

Activities

Date Activity Details
2020-10-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 905, rang Nord
City Saint-Norbert
Province QC
Postal Code J0K 3C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Serres Coulombe Inc. 905, Rang Nord, Terrebonne, QC J6Y 0L5 2013-06-27
10288446 Canada Inc. 905, Rang Nord, Saint-norbert, QC J0K 3C0 2017-06-20
Les Serres Coulombe Inc. 905, Rang Nord, Saint-norbert, QC J0K 3C0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Granules St-norbert Inc. 3544, Chemin Du Lac, St-norbert, QC J0K 3C0 2015-01-28
Holding Nova Blade Inc. 2400 Chemin Du Lac, Saint-norbert, QC J0K 3C0 2002-09-10
3422101 Canada Inc. 2520 Rang Ste-anne, Saint-norbert, QC J0K 3C0 1998-06-26
Gestion Raymond Contant Inc. 3021 Chemin Du Lac, St. Norbert, QC J0K 3C0 1982-06-25
Parquets Dubeau LtÉe 1680 Rue Principale, Saint-norbert, QC J0K 3C0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
Find all corporations in postal code J0K

Corporation Directors

Name Address
Charles Verdy 914, rue Marie-Gérin-Lajoie, Terrebonne QC J6Y 0L5, Canada

Competitor

Search similar business entities

City Saint-Norbert
Post Code J0K 3C0

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 12395487 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.