14798678 Canada Inc.

4101 Sherbrooke West, Westmount, QC H3Z 1A7

Overview

14798678 CANADA INC. is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 1, 2023 with corporation #14798678. The current entity status is . The registered office location is at 4101 Sherbrooke West, Westmount, QC H3Z 1A7. The directors of the corporation include Marc Guénette.

Corporation Information

ID14798678
Business Number768920811
Current Name14798678 CANADA INC.
Incorporation Date2023-03-01
Address4101 Sherbrooke West
Westmount
QC H3Z 1A7
Director Limits1-10

Corporation Directors

Director NameDirector Address
Marc Guénette1500-1550 rue Metcalfe, Montréal QC H3A 1X6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-03-13currentDarryl Hicks, 9765 Centrestone Dr, Lake Country, BC V4V 0A5
Activity2024-03-13currentAmendment / Modification - Section: 178. RO.
Address2024-02-062024-03-134101 Sherbrooke West, Westmount, QC H3Z 1A7
Address2024-02-06current4101 Sherbrooke West, Westmount, QC H3Z 1A7
Act2023-03-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2023-03-01currentActive / Actif
Name2023-03-01current14798678 CANADA INC.
Address2023-03-012024-02-061500-1550 rue Metcalfe, Montréal, QC H3A 1X6
Address2023-03-01current1500-1550 rue Metcalfe, Montréal, QC H3A 1X6
Activity2023-03-01currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Marc Guénette1500-1550 rue Metcalfe, Montréal QC H3A 1X6, Canada

Corporations with the same officer (Marc Guénette)

Corporation NameAddressIncorporation Date
14621492 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62023-01-01
14630793 Canada Inc. 13090 rue Notre-Dame Est, Montréal, QC H1A 1R92023-01-01
14630785 Canada Inc. 28, Wilfred-Watson, Howick, QC J0S 1G02023-01-01
14161319 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62022-07-01
13993248 Canada Inc. 2-1230 rue Saint-Timothée, Montreal, QC H2L 3N62022-05-01
14329678 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62022-09-01
14486889 Canada Inc. 14, rue de la Migration, Val-des-Monts, QC J8N 0L32022-11-01
14161327 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62022-07-01
13993256 Canada Inc. 406 Frederic-Back, Sainte-Anne-de-Bellevue, QC H9X 0B52022-05-01
14329660 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62022-09-01
Find all corporations with the same officer (Marc Guénette)

Location Information

Street Address 4101 Sherbrooke West
CityWestmount
ProvinceQC
Postal CodeH3Z 1A7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
La Corporation De Developpement Danvid · Danvid Development Corporation 4101 Sherbrooke West, Suite 300, Westmount, QC H3Z1A71984-02-17
Fondation de la Famille Arakelian 4101 Sherbrooke West, Westmount, QC H3Z 1A72017-11-17
Knightsbrook Holding Inc. · Placements Knightsbrook Inc. 4101 Sherbrooke West, Westmount, QC H3Z 1A81998-01-19

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11511114 Canada Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A72019-07-11
Balcorp Investments Ltd. · Les Investissements Balcorp LtÉE 4103 Sherbrooke St W, Westmount, QC H3Z 1A72018-12-14
Surrey Management Services Inc. 4119 Sherbrooke West, Westmount, QC H3Z 1A71986-10-17
Flipr Networks Inc. · RÉSeaux Flipr Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A71999-08-20
Capital Jesanda Inc. · Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A71995-11-16
8455244 Canada Inc. 4101 Sherbrooke St. West, Westmount, QC H3Z 1A72013-03-07
Straight Spirits Inc. · Les Spiritueux Straight Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72022-11-08
Canrealco Equities Inc. · Les Equites Canrealco Inc. 4101 Sherbroke Street West, Westmount, QC H3Z 1A71976-02-09
Maisons Bien Vivre V Inc. · Living Well Homes V Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72022-01-07
Giesco Properties Inc. · Proprietes Giesco Inc. 4119 Sherbrooke St West, Westmount, QC H3Z 1A71992-02-21
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A22011-01-21
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
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
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19

Improve Information

Do you have more infomration about 14798678 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.