12397188 CANADA INC.

Address: 909-4900, Boul. De L'assomption, MontrГ©al, QC H1T 0A2

12397188 CANADA INC. (Corporation# 12397188) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 2020.

Corporation Overview

Corporation ID 12397188
Business Number 707585675
Corporation Name 12397188 CANADA INC.
Registered Office Address 909-4900, Boul. De L'assomption
MontrГ©al
QC H1T 0A2
Incorporation Date 2020-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexandre Grenier 485, rue Saraguay Est, Pierrefonds QC H8Y 2G3, Canada
Daniel Fréreault 909-4900, boul. de l'Assomption, Montréal QC H1T 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-06 current 909-4900, Boul. De L'assomption, MontrГ©al, QC H1T 0A2
Name 2020-10-06 current 12397188 CANADA INC.
Status 2020-10-06 current Active / Actif

Activities

Date Activity Details
2020-10-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 909-4900, boul. de l'Assomption
City MontrГ©al
Province QC
Postal Code H1T 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, MontrГ©al, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, MontrГ©al, QC H1T 0A2 1991-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, MontrГ©al, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Gestion Giovanni Mottillo Inc. 106-4950 Boul. De L'assomption, Montreal, QC H1T 0A3 1983-09-12
Courcelette 2014 Inc. 914-4950 Boul De L'assomption, MontrГ©al, QC H1T 0A3
2899892 Canada Inc. 1307-4950 Boul. De L'assomption, Montreal, QC H1T 0A3
8339368 Canada Inc. 4950 De L'assomption Blvd, Unit 1404, Montreal, QC H1T 0A3 2012-10-31
Courcelette 2014 Inc. 914-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3
Find all corporations in postal code H1T

Corporation Directors

Name Address
Alexandre Grenier 485, rue Saraguay Est, Pierrefonds QC H8Y 2G3, Canada
Daniel Fréreault 909-4900, boul. de l'Assomption, Montréal QC H1T 0A2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1T 0A2

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 12397188 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.