12544342 Canada Ltd.

Address: 72 Bracknell Avenue, Markham, ON L6C 0B2

12544342 Canada Ltd. (Corporation# 12544342) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2020.

Corporation Overview

Corporation ID 12544342
Business Number 796049260
Corporation Name 12544342 Canada Ltd.
Registered Office Address 72 Bracknell Avenue
Markham
ON L6C 0B2
Incorporation Date 2020-12-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WEIXIANG QU 72 Bracknell Avenue, Markham ON L6C 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-03 current 72 Bracknell Avenue, Markham, ON L6C 0B2
Name 2020-12-03 current 12544342 Canada Ltd.
Status 2020-12-03 current Active / Actif

Activities

Date Activity Details
2020-12-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 72 Bracknell Avenue
City Markham
Province ON
Postal Code L6C 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hqds Ltd. 72 Bracknell Avenue, Markham, ON L6C 0R3 2010-01-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovision Canada Inc. 108 William Bartlett Dr., Markham, ON L6C 0B2 2020-10-19
11953095 Canada Inc. 11 Rooney Road, Markham, ON L6C 0B2 2020-03-10
11828053 Canada Inc. 90 William Bartlett Drive, Markham, ON L6C 0B2 2020-01-06
Lakehouse Retreats Incorporated 4 Bracknell Ave, Markham, ON L6C 0B2 2016-05-15
7951566 Canada Inc. 8 Rooney Road, Markham, ON L6C 0B2 2011-08-19
Inso Glass and Window Inc. 10 Bracknell Ave., Markham, ON L6C 0B2 2009-09-17
7875517 Canada Incorporated 10 Bracknell Ave., Markham, ON L6C 0B2 2011-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
WEIXIANG QU 72 Bracknell Avenue, Markham ON L6C 0B2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 0B2

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 12544342 Canada Ltd..

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.