NSMY Holdings Inc. · Gestions NSMY Inc.

700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4

Overview

NSMY Holdings Inc. (also known as Gestions NSMY Inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 17, 2024 with corporation #16601456. The current entity status is . The registered office location is at 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4. The directors of the corporation include Charles Allan, Timothy Scott Hendersen, George Xereas and Edward Harvey.

Corporation Information

ID16601456
Business Number729933622
Current NameNSMY Holdings Inc.
Other NameGestions NSMY Inc.
Incorporation Date2024-12-17
Address700-400 Blvd. De Maisonneuve Ouest
Montreal
QC H3A 1L4
Director Limits1-10

Corporation Directors

Director NameDirector Address
Charles Allan2386 Rue Quesnel, Montréal QC H3J 1G5, Canada
Timothy Scott Hendersen3156 Le Blvd, Montreal QC H3Y 1R9, Canada
George Xereas21-5235 Chem. de la Côte St Luc, Montréal QC H3W 2H8, Canada
Edward Harvey536 Av. Roslyn, Westmount QC H3Y 2T5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2024-12-17currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2024-12-17currentActive / Actif
Name2024-12-17currentNSMY Holdings Inc.
Name2024-12-17currentGestions NSMY Inc.
Address2024-12-17current700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4
Activity2024-12-17currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Charles Allan2386 Rue Quesnel, Montréal QC H3J 1G5, Canada
Timothy Scott Hendersen3156 Le Blvd, Montreal QC H3Y 1R9, Canada
George Xereas21-5235 Chem. de la Côte St Luc, Montréal QC H3W 2H8, Canada
Edward Harvey536 Av. Roslyn, Westmount QC H3Y 2T5, Canada

Corporations with the same officer (George Xereas)

Corporation NameAddressIncorporation Date
Stathera Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27
MY01 Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27

Corporations with the same officer (Charles Allan)

Corporation NameAddressIncorporation Date
MY01 IP Holdings Inc. · Gestion MY01 PI Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27
Charles Allan Trucking INC. 841 Rowan Tree Crescent, Kingston, ON K7P 1P62010-01-13
MY01 Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27
Stathera Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27

Corporations with the same officer (Edward Harvey)

Corporation NameAddressIncorporation Date
Stathera Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27
MY01 IP Holdings Inc. · Gestion MY01 PI Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27
Foundation for Higher Education and Enterprise in North America 206 Roxborough Drive, Toronto, ON M4W 1X82000-05-25
MY01 Inc. 400 Boulevard de Maisonneuve Ouest, bur. 700, Montréal, QC H3A 1L42018-11-27

Location Information

Street Address 700-400 Blvd. De Maisonneuve Ouest
CityMontreal
ProvinceQC
Postal CodeH3A 1L4
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6155014 Canada Inc. 390 De Maisonneuve Boulevard West, Montreal, QC H3A 1L42003-11-01
8392617 Canada Inc. 400, boul. de Maisonneuve Ouest, 8ème étage, Montréal, QC H3A 1L42012-12-27
Global Fur Holdings Inc. · Placements Fourrures Global Inc. 400 De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L42009-07-02
Zinman Canada Holdings Inc. · Gestions Zinman Canada Inc. 400 De Maisonneuve Blvd. W., Suite 100, Montreal, QC H3A 1L42007-06-25
Eidos Interactive Corporation · Corporation Interactive Eidos 400 De Maisonneuve Boulevard West, 6th Floor, Montréal, QC H3A 1L42007-03-05
Amen Media Inc. 400, de Maisonneuve Ouest, bureau 700, Montreal, QC H3A 1L42004-07-13
6657443 Canada Inc. 400, boul. de Maisonneuve, Bureau 700, Montréal, QC H3A 1L42006-11-15
1476 Crescent Restaurant Inc. · Restaurant 1476 Crescent Inc. 400, de Maisonneuve West suite 100, Montreal, QC H3A 1L42009-02-12
Fou D’Ici Vieux MontrÉAl Inc. · Fou D’Ici Old MontrÉAl Inc. 400 De Maisonneuve West, Suite 100, Montréal, QC H3A 1L42016-01-12
9097937 Canada Inc. 1200-400, Boul. de Maisonneuve Ouest, Montréal, QC H3A 1L42014-11-24
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Console Cowboy Quebec Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42025-01-20
Retty Lake Corp. · Lac Retty Corp. 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G42025-01-23
Solutions Mondiales SM Protection Inc. · SM Protection Global Solutions Inc. 2001 Blvd Robert-Bourassa, Suite 1700, Montréal, QC H3A 3H92025-02-12
16804578 Canada Inc. 999 Blvd. De Maisonneuve Ouest, Suite 725, Montreal, QC H3A 3L42025-03-05
16597998 Canada Inc. 2200 Rue Stanley, Maison Atholstan, Montréal, QC H3A 1R62024-12-16
16614400 Canada Inc. 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J22025-01-01
Richter Guardian Inc. · Richter Gardien Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
SaltraCo Inc. 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P22025-01-16
Skywing Canada Inc. 2000 McGill College Avenue, 6th Floor, Montréal, QC H3A 3H32025-02-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
M.A.D.C.A.T. Holdings Inc. · Les Gestions M.A.D.C.A.T. Inc. 7 Stephenson Street, Dollard-des-Ormeaux, QC H9A 2W1
C.U.K.O. Holdings Inc. · Gestions C.U.K.O. Inc. 1155 Rene-Levesque West, Suite 2650, Montreal, QC H3B4S51980-09-24
Gestions P.A.J.A.D. Inc. · P.A.J.A.D. Holdings Inc. 928 25th Avenue, Lachine, QC H8S3Y11985-04-15
Lee Dav Holdings Inc. · Les Gestions Lee Dav Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J3N61979-02-09
Kid-K Holdings Inc. · Gestions Kid-K Inc. 1 Westmount Square, Suite 400, Westmount, QC H3Z 2P92015-03-31
Gestions MBX Inc. · MBX Holdings Inc. 281 6e Avenue, Deux-Montagnes, QC J7R 3G52017-09-14
Fda Holdings Inc. · Gestions Fda Inc. 2925 Hill Park Circle, Montreal, QC H3H 1S82007-08-16
CJE Holdings Inc. · Gestions CJE Inc. 13 Summit Circle, Westmount, QC H3Y 1B42000-04-12
Aud-Red Holdings Inc. · Gestions Aud-Red Inc. 6731 Louis Pasteur, App. 7, Cote St-Luc, QC H4W 1E41989-11-14
Del-Pro Holdings Inc. · Gestions Del-Pro Inc. 2915 Chicoutimi, Laval, QC H7E 1B2

Improve Information

Do you have more infomration about NSMY Holdings 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.