15419689 CANADA INC. is a federal corporation in Lachine incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 5, 2023 with corporation #15419689. The current entity status is . The registered office location is at 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1. The directors of the corporation include Andrew Selinsky and Gordon Lazare.
ID | 15419689 |
Business Number | 722941416 |
Current Name | 15419689 CANADA INC. |
Address | 9100 ch. de la Côte-de-Liesse Lachine QC H8T 1A1 |
Act | Canada Business Corporations Act (CBCA) |
Incorporation Date | 2023-10-05 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
ANDREW SELINSKY | 118 rue Upper Whitlock, Hudson QC J0P 1H0, Canada |
GORDON LAZARE | 2 boul. Saint-Charles, Beaconsfield QC H9W 2W9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2025-03-28 | current | Amendment / Modification - Section: 178. |
Status | 2023-10-05 | 2025-04-01 | Active / Actif |
Address | 2023-10-05 | 2024-01-16 | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8A 1A1 |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2025-02-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
ANDREW SELINSKY | 118 rue Upper Whitlock, Hudson QC J0P 1H0, Canada |
GORDON LAZARE | 2 boul. Saint-Charles, Beaconsfield QC H9W 2W9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
16843883 Canada Inc. | 9100 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2025-03-20 |
12490196 Canada Inc. | 5649 Power Road, Ottawa, ON K1G 3N4 | 2020-11-12 |
12597870 Canada Inc. | 118, Upper Whitlock Street, Hudson, QC J0P 1H0 | 2020-12-25 |
Door Doctor Inc. | 4 Baker Road, Brampton, ON L6T 4E3 | |
175005 Canada Inc. | 5649 Power Road, Ottawa, ON K1G 3N4 | |
16823467 Canada Inc. | 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2025-03-13 |
15498180 Canada Inc. | 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-11-02 |
13722872 Canada Inc. | 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A1 | 2022-01-28 |
M.C.F. Equipment Inc. · Equipement M.C.F. Inc. | 8180 chemin de la Côte-de-Liesse, Saint-Laurent, QC H4T 1G8 | |
16823475 Canada Inc. | 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2025-03-13 |
Find all corporations with the same officer (Andrew Selinsky) |
Corporation Name | Address | Incorporation Date |
---|---|---|
9337-7224 Québec Inc. · 16863965 Canada Inc. | 12240 boul. Albert-Hudon, Montréal, QC H1G 3K7 | |
Les Portes De Garage Olympique Inc. · Olympique Garage Doors Inc. | 6983 Boul St-Laurent, Montreal, QC H2S 3E1 | 1988-03-21 |
Docdor Industries Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 1992-11-18 |
143042 Canada Ltee | 486 Dalhousie, Chomedey, Laval, QC H7W 4J4 | 1985-05-28 |
Door Doctor Inc. | 4 Baker Road, Brampton, ON L6T 4E3 | |
3241653 Canada Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 1996-03-22 |
Industries Docdor Inc. · Docdor Industries Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | |
Door Doctor Inc. | 9100 Côte de Liesse, Lachine, QC H8A 1A1 | |
Door Doctor Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | |
16823475 Canada Inc. | 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2025-03-13 |
Find all corporations with the same officer (Gordon Lazare) |
Street Address |
9100 ch. de la Côte-de-Liesse |
City | Lachine |
Province | QC |
Postal Code | H8T 1A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
12539250 Canada Inc. | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2020-12-02 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6308252 Canada Inc. | 9100 Cote De Liesse Road, Lachine, QC H8T 1A1 | 2004-11-09 |
15498180 Canada Inc. | 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-11-02 |
Dispersion Laboratory Inc. · Laboratoire Dispersion Inc. | 9900 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A1 | 2012-01-01 |
Himark Innovative Products Inc. · Himark Produits Innovants Inc. | 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A1 | 2018-08-29 |
Stratus Transport Inc. | 9918, Cote de Liesse, Montréal, QC H8T 1A1 | 2012-11-01 |
Services Techniques Nexxlink Inc. · Nexxlink Technical Services Inc. | 9900 Chemin CÔTe-De-Liesse, Lachine, QC H8T 1A1 | 2004-03-26 |
The Michael and David Cape Foundation | 9200 Cote De Liesse, Lachine, QC H8T 1A1 | 2013-05-23 |
Groupe De Gestion Proaction Inc. · Proaction Management Group Inc. | 9918, chemin de la Côte-de-Liesse, MontrÉAl, QC H8T 1A1 | 2006-04-24 |
14669142 Canada Inc. | 9262 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-01-11 |
BioExpert International Inc. | 9918 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A1 | 2006-02-21 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
13009122 Canada Inc. | 750, 32e Avenue Condo 209, Lachine, QC H8T 0A2 | 2021-05-27 |
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee | 9500 CÔTe De Liesse, Lachine, QC H8T 1A2 | |
F.P.D. East Inc. | 2300, 23rd Avenue, Lachine, QC H8T 0A3 | 2001-03-02 |
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee | 9500 Cote De Liesse, Lachine, QC H8T 1A2 | |
Rolls-Royce Holdings Canada Inc. - · Holding Rolls-Royce Canada Inc. | 9500 Cote De Liesse, Lachine, QC H8T 1A2 | 1947-06-04 |
Abraxas Asset Management Inc. · Gestion D'Actifs Abraxas Inc. | 2320, 23rd Avenue, Lachine, QC H8T 0A3 | |
Axsera Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 2003-10-24 |
Zora Group Logistics Inc. | 750 32e Avenue, Apt# 225, Lachine, QC H8T 0A2 | 2022-03-21 |
Audio Visuel Dynamiques Ltee · Audio Visual Dynamics Ltd. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1965-06-17 |
QC Group Inc. · QC Groupe Inc. | 750-116,32E Avenue, 750-116,32E Avenue, Lachine, QC H8T 0A2 | |
Find all corporations in the same postal code |
Do you have more infomration about 15419689 Canada Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |