12457997 Canada Inc.

Address: 2851 20th Side Road, Bond Head, ON L0G 1A0

12457997 Canada Inc. (Corporation# 12457997) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 2020.

Corporation Overview

Corporation ID 12457997
Business Number 703295071
Corporation Name 12457997 Canada Inc.
Registered Office Address 2851 20th Side Road
Bond Head
ON L0G 1A0
Incorporation Date 2020-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexander Costa 2851 20th Side Road, Bond Head ON L0G 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-29 current 2851 20th Side Road, Bond Head, ON L0G 1A0
Name 2020-10-29 current 12457997 Canada Inc.
Status 2020-10-29 current Active / Actif

Activities

Date Activity Details
2020-10-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2851 20th Side Road
City Bond Head
Province ON
Postal Code L0G 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12543290 Canada Inc. 16 Centre Street North, New Tecumseth, ON L0G 1A0 2020-12-03
Higher Standard Solutions Inc. 63 Maple Avenue West Box#537, Beeton, ON L0G 1A0 2020-11-30
Eastern Ontario Public Television Association 3232 Adjala Tecumseth Townline, Beeton, ON L0G 1A0 2020-10-22
12412535 Canada Ltd. 11 Gould Crescent, Beeton, ON L0G 1A0 2020-10-13
Kashhtha Traders Inc. 24 Chiccony Crt, Beeton, ON L0G 1A0 2020-09-09
Edmosch Contracting Ltd. 46 Dale Dr., Beeton, ON L0G 1A0 2020-09-05
Gv Home Design Inc. 47 Gould Street, Beeton, ON L0G 1A0 2020-08-31
Classic Cottage Outfitters Inc. 15 Bray Street, Beeton, ON L0G 1A0 2020-08-12
Potly Inc. 8 Dugdale Avenue, New Tecumseth, ON L0G 1A0 2019-12-17
Ameritex Diversion Inc. 3232 15th Sideroad, New Tecumseth, ON L0G 1A0 2019-10-30
Find all corporations in postal code L0G 1A0

Corporation Directors

Name Address
Alexander Costa 2851 20th Side Road, Bond Head ON L0G 1A0, Canada

Competitor

Search similar business entities

City Bond Head
Post Code L0G 1A0

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 12457997 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.