12312476 Canada Inc.

75, boulevard de la Technologie, Gatineau, QC J8Z 3G4

Overview

12312476 Canada Inc. is a federal corporation in Gatineau incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 2, 2020 with corporation #12312476. The current entity status is . The registered office location is at 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4. The directors of the corporation include Daniel GINGRAS and Martin PAQUETTE.

Corporation Information

ID12312476
Business Number714130671
Current Name12312476 Canada Inc.
Incorporation Date2020-09-02
Address75, boulevard de la Technologie
Gatineau
QC J8Z 3G4
Director Limits1-10

Corporation Directors

Director NameDirector Address
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2020-09-30currentAmendment / Modification - Section: 178.
Act2020-09-02currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2020-09-02currentActive / Actif
Name2020-09-02current12312476 Canada Inc.
Address2020-09-02current75, boulevard de la Technologie, Gatineau, QC J8Z 3G4
Activity2020-09-02currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232022-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada

Corporations with the same officer (Martin PAQUETTE)

Corporation NameAddressIncorporation Date
Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. 75, boul. de la Technologie, Gatineau, QC J8Z 3G42016-04-04
Nordik Immobiliers - Winnipeg Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42010-12-23
9793895 Canada Inc. 248, chemin Old Chelsea, Chelsea, QC J9B 1J32016-06-15
Musique Zemorah 1789 Rue Sainte-Helene, Longueuil, QC J4K 2T32010-09-17
9959076 Canada Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42016-10-26
9938958 Canada Inc. 75, boulevard de la technologie, Gatineau, QC J8Z 3G42016-10-11
8937982 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Eglise Bethanie De Longueuil 1789 Rue Sainte-Helene, Longueuil, QC J4K 3T21980-08-11
9947914 Canada Inc. 22, chemin Old Chelsea, Chelsea, QC J9B 1K92016-10-18
Find all corporations with the same officer (Martin PAQUETTE)

Corporations with the same officer (Daniel GINGRAS)

Corporation NameAddressIncorporation Date
Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. 75, boul. de la Technologie, Gatineau, QC J8Z 3G42016-04-04
9959076 Canada Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42016-10-26
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Chambre de commerce de la Seigneurie des Grondines 429 Boul. Chabot, St-Ubald, QC G0A 4L01967-11-30
6102549 Canada Inc. 131, rue de la Tire, Gatineau, QC J8V 0E82003-05-31
9938958 Canada Inc. 75, boulevard de la technologie, Gatineau, QC J8Z 3G42016-10-11
Atelier Mecanique D.G. Ltee 830 Chemin Chambly, Longueuil, QC1979-11-13
Les Olympiques De Gatineau Inc. 500 Boulevard de la Cité, Gatineau, QC J8T 0H32007-05-14
Nordik Immobiliers - Chelsea Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42010-04-07
Nordik Immobiliers - Winnipeg Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42010-12-23
Find all corporations with the same officer (Daniel GINGRAS)

Location Information

Street Address 75, boulevard de la Technologie
CityGatineau
ProvinceQC
Postal CodeJ8Z 3G4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
10457876 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42017-10-19
13017591 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-05-14
10864331 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42018-06-28
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
9938958 Canada Inc. 75, boulevard de la technologie, Gatineau, QC J8Z 3G42016-10-11
11467760 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-06-17
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
11294628 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-03-12
Thermëa Spa Village Whitby Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Nordik Immobiliers - Whitby Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
ProsoGP Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-10-29
16397867 Canada Inc. 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42024-09-26
Proso ES Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-05-03
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G42007-12-06
10754544 Canada Inc. 75, rue de la Technologie, Gatineau, QC J8Z 3G42018-04-27
12861046 Canada Inc. 101-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-03-24
16127339 Canada Inc. 75 boulevard de la Technologie, Gatineau, QC J8Z 3G42024-06-14
14408870 Canada Inc. 112-95 boul. de la Technologie, Gatineau, QC J8Z 3G42022-09-29
16390111 Canada Inc. 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42024-09-24
7731540 Canada Inc. 95, boulevard de la Technologie, suite 103, Gatineau, QC J8Z 3G42010-12-20
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9837329 Canada Inc. 305, rue François-de-Lévis, Gatineau, QC J8Z 1A32016-07-20
Les Services Administratifs Perimar Inc. 347 Levis, Hull, QC J8Z 1A51982-11-04
Cylabh Inc. 326, rue François de Lévis, Gatineau, QC J8Z 1A42000-06-20
Le Centre De Developpement Communautaire De St-Louis Du Sud - 343 Rue Levis, Hull, QC J8Z 1A51973-09-24
162042 Canada Ltée 350 Francois De Levis, Gatineau, QC J8Z 1A41988-07-06
11395181 Canada Inc. 305 Boulevard Riel, Gatineau, QC J8Z 1A62019-05-06
149775 Canada Limitee 290 FranÇOis De LÉVis, Gatineau, QC J8Z 1A41986-04-02
6187013 Canada Inc. 326 FranÇOis De LÉVis, Gatineau, QC J8Z 1A42004-01-28
Pierre Gougeon Pgl Consultant Inc. 284 Francois De Levis, 284 francois de levis, Gatineau, QC J8Z 1A41990-09-28
8380686 Canada Inc. 309, rue François-de-Lévis, Gatineau, QC J8Z 1A32012-12-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29

Improve Information

Do you have more infomration about 12312476 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.