12429675 Canada Inc.

Address: 2 Bergamont Road, Brampton, ON L6Y 0R1

12429675 Canada Inc. (Corporation# 12429675) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 2020.

Corporation Overview

Corporation ID 12429675
Business Number 705881332
Corporation Name 12429675 Canada Inc.
Registered Office Address 2 Bergamont Road
Brampton
ON L6Y 0R1
Incorporation Date 2020-10-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Guarwayne McLean 2 Bergamont Road, Brampton ON L6Y 0R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-20 current 2 Bergamont Road, Brampton, ON L6Y 0R1
Name 2020-10-20 current 12429675 Canada Inc.
Status 2020-10-20 current Active / Actif

Activities

Date Activity Details
2020-10-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2 Bergamont Road
City Brampton
Province ON
Postal Code L6Y 0R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12553341 Canada Inc. 104 Cedar Lake Crescent, Brampton, ON L6Y 0R1 2020-12-08
12229188 Canada Inc. 31 Bergamont Road, Brampton, ON L6Y 0R1 2020-07-28
Jsg Global Ltd. 31 Bergamont Road North, Brampton, ON L6Y 0R1 2020-02-27
Ggmy Auto Collision Ltd. 9 Bergamont Rd., Brampton, ON L6Y 0R1 2019-10-29
Ramosity Inc. 129 Cedar Lake Crescent, Brampton, ON L6Y 0R1 2019-04-10
The Change and Affect Organization 135 Cedar Lake Crescent, Brampton, ON L6Y 0R1 2016-11-29
Techlens Corp. 17 Bergamont Rd, Brampton, ON L6Y 0R1 2016-06-24
Institute for Muslim Research and Progress 127 Cedar Lake Crescent, Brampton, ON L6Y 0R1 2013-11-14
David Aslan Consulting Corporation 1 Bergamont Road, Brampton, ON L6Y 0R1 2012-11-30
Gitec Group Inc. 104 Cedar Lake Cres., Brampton, ON L6Y 0R1 2012-08-20
Find all corporations in postal code L6Y 0R1

Corporation Directors

Name Address
Guarwayne McLean 2 Bergamont Road, Brampton ON L6Y 0R1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0R1

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 12429675 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.