12573083 Canada Inc.

Address: 2220 Midland Ave Unit 68ap, Scarborough, ON M1P 3E6

12573083 Canada Inc. (Corporation# 12573083) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 2020.

Corporation Overview

Corporation ID 12573083
Business Number 793919747
Corporation Name 12573083 Canada Inc.
Registered Office Address 2220 Midland Ave Unit 68ap
Scarborough
ON M1P 3E6
Incorporation Date 2020-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Angus Law 2220 Midland Ave Unit 68AP, Scarborough ON M1P 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-15 current 2220 Midland Ave Unit 68ap, Scarborough, ON M1P 3E6
Name 2020-12-15 current 12573083 Canada Inc.
Status 2020-12-15 current Active / Actif

Activities

Date Activity Details
2020-12-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2220 Midland Ave Unit 68AP
City Scarborough
Province ON
Postal Code M1P 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Riley's Liquidations Inc. 2220 Midland Avenue Suite 116, Toronto, ON M1P 3E6 2018-03-07
10576158 Canada Inc. Mildland, Toronto, ON M1P 3E6 2018-01-10
Chattel Logistics Inc. 37-2220 Midland Avenue, Toronto, ON M1P 3E6 2017-03-20
9353011 Canada Corp. 2220 Midland Avenue Unit 60br, Toronto, ON M1P 3E6 2015-06-30
9188045 Canada Ltd. 60br-2220 Midland Avenue, Toronto, ON M1P 3E6 2015-02-13
Sunville Enterprise Inc. 33-2220 Midland Ave, Toronto, ON M1P 3E6 2014-04-12
Maya Wireless Inc. Unit 70br,2220 Midland Ave, Scarborough, ON M1P 3E6 2013-06-21
Uvii Stone Inc. 2220 Midland Ave Unit 28, Toronto, ON M1P 3E6 2013-02-19
Global Fixture Design Inc. 102br-2220 Midland Avenue, Toronto, ON M1P 3E6 2012-10-26
Fluent Freight Inc. 35-2220 Midland Ave., Toronto, ON M1P 3E6 2012-03-22
Find all corporations in postal code M1P 3E6

Corporation Directors

Name Address
Angus Law 2220 Midland Ave Unit 68AP, Scarborough ON M1P 3E6, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1P 3E6

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 12573083 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.