12699427 Canada Inc. (Corporation# 12699427) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2021.
Corporation ID | 12699427 |
Business Number | 784006264 |
Corporation Name | 12699427 Canada Inc. |
Registered Office Address | 510 Jarvis St Apt #11, Buzzer 111 Toronto ON M4Y 2H6 |
Incorporation Date | 2021-02-01 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Michelle Williams | 510 Jarvis St, Apt #11, buzzer 111, Toronto ON M4Y 2H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-02-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-02-01 | current | Active / Actif |
Name | 2021-02-01 | current | 12699427 Canada Inc. |
Address | 2021-02-01 | current | 510 Jarvis St, Apt #11, buzzer 111, Toronto, ON M4Y 2H6 |
Activity | 2021-02-01 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
9416994 Canada Inc. | 510 Jarvis Street, Suite 11, Toronto, ON M4Y 2H6 | 2015-08-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gentry Hospitality Group Inc. | 504 Jarvis Street, Toronto, ON M4Y 2H6 | 2014-07-03 |
Lamenz Development Inc. | 506 Jarvis St., Suite 1, Toronto, ON M4Y 2H6 | 1996-09-18 |
8925135 Canada Inc. | 504 Jarvis Street, Toronto, ON M4Y 2H6 | 2014-06-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12388171 Canada Inc. | 608-33 Charles St E, Toronto, ON M4Y 0A2 | 2020-10-01 |
Silver Star Royalties Ltd. | 33 Charles St. E., Suite 3901, Toronto, ON M4Y 0A2 | 2020-06-15 |
Sumi Edtech Inc. | Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2020-03-12 |
Vlk Capital Inc. | 3901-33 Charles Street East, Toronto, ON M4Y 0A2 | 2019-03-22 |
Gordon Collection Ltd. | 33 Charles Street East, 4505, Toronto, ON M4Y 0A2 | 2019-02-06 |
Brandnameblank Inc. | 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-10-08 |
Champ One Trading Inc. | 2606-33 Charles St E, Toronto, ON M4Y 0A2 | 2017-03-17 |
10115576 Canada Inc. | 1001-33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-02-22 |
10068616 Canada Inc. | 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 | 2017-01-20 |
Vault & Co Inc. | 33 Charles St East, Toronto, ON M4Y 0A2 | 2016-07-16 |
Find all corporations in postal M4Y |
Director Name | Business Address |
---|---|
Michelle Williams | 510 Jarvis St, Apt #11, buzzer 111, Toronto ON M4Y 2H6, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The African Nova Scotian Decade for People of African Descent Coalition (ansdpad) | 49 Wilfred Jackson Way, Cherry Brook, NS B2Z 1A8 | 2020-11-16 |
7099037 Canada Inc. | 418 Preston Street, Ottawa, ON K1S 4N2 | 2008-12-24 |
9416994 Canada Inc. | 510 Jarvis Street, Suite 11, Toronto, ON M4Y 2H6 | 2015-08-24 |
Mcw Marketing Corporation | 1 De Boers Drive, Unit 307, Toronto, ON M3J 0G6 | 2016-07-01 |
City | Toronto |
Postal Code | M4Y 2H6 |
Please provide details on 12699427 Canada Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.