12544601 Canada Inc.

Address: 401 The West Mall, Suite 702, Toronto, ON M9C 5J5

12544601 Canada Inc. (Corporation# 12544601) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 2020.

Corporation Overview

Corporation ID 12544601
Business Number 796143345
Corporation Name 12544601 Canada Inc.
Registered Office Address 401 The West Mall
Suite 702
Toronto
ON M9C 5J5
Incorporation Date 2020-12-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Manshuk Khamitovna Tait 401 The West Mall, Suite 702, Toronto ON M9C 5J5, Canada
Blythe Tait 401 The West Mall, Suite 702, Toronto ON M9C 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-04 current 401 The West Mall, Suite 702, Toronto, ON M9C 5J5
Name 2020-12-04 current 12544601 Canada Inc.
Status 2020-12-04 current Active / Actif

Activities

Date Activity Details
2020-12-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 The West Mall
City Toronto
Province ON
Postal Code M9C 5J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2886286 Canada Inc. 401 The West Mall, Suite 500, Toronto, ON M9C 5J5 1993-01-11
Udv Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M5C 5P8
Next Generation Solutions Inc. 401 The West Mall, Suite 400, Toronto, ON M9C 5J5
Captain Morgan Rum Distillers Limited 401 The West Mall, Suite 800, Toronto, Ontario, ON M9C 5P8 1944-09-16
Ste. Pierre Smirnoff Fls. (canada) Ltd. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8 1957-01-03
Gilbey Canada Investments Limited 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Whiterock Charlottetown Inc. 401 The West Mall, Suite 1000, Toronto, ON M9C 5J5 2005-06-16
Vins Et Spiritueux Idv Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 1981-01-05
Diageo Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8
Diageo Canada Inc. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cleocare Health & Wellness Inc. 910 - 405 The West Mall, Toronto, ON M9C 5J5 2020-11-11
La Vie Investment Group Incorporated 910-405 The West Mall, Etobicoke, ON M9C 5J5 2020-07-02
Trimatrix Resources Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2013-08-02
Venture Dawn Inc. 405 The West Mall, Toronto, ON M9C 5J5 2018-05-24
10860964 Canada Corporation 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J5 2018-06-27
11890140 Canada Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-02-07
Aquatics Ai Services Inc. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-11
Mc Dunsmuir Holdings Ltd. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-30
Ztl Systems Incorporated 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-08-20

Corporation Directors

Name Address
Manshuk Khamitovna Tait 401 The West Mall, Suite 702, Toronto ON M9C 5J5, Canada
Blythe Tait 401 The West Mall, Suite 702, Toronto ON M9C 5J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5J5

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 12544601 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.