16624715 Canada Inc.

1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4

Overview

16624715 CANADA INC. is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 1, 2025 with corporation #16624715. The current entity status is . The registered office location is at 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4. The directors of the corporation include Marc Guénette.

Corporation Information

ID16624715
Business Number728070426
Current Name16624715 CANADA INC.
Incorporation Date2025-01-01
Address1801, avenue McGill Collège
bureau 1150
Montréal
QC H3A 2N4
Director Limits1-10

Corporation Directors

Director NameDirector Address
Marc Guénette1150 - 1801, avenue McGill Collège, Montréal QC H3A 2N4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2025-01-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2025-01-01currentActive / Actif
Name2025-01-01current16624715 CANADA INC.
Address2025-01-01current1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4
Activity2025-01-01currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Marc Guénette1150 - 1801, avenue McGill Collège, Montréal QC H3A 2N4, Canada

Corporations with the same officer (Marc Guénette)

Corporation NameAddressIncorporation Date
14966805 Canada Inc. 1662 des Tourterelles Street, Saint-Lazare, QC J7T 0R22023-05-01
14966775 Canada Inc. 4950 Chem. Queen Mary, Suite 500, Montréal, QC H3W 1X32023-05-01
14975278 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62023-05-01
14798660 Canada Inc. 175 Commerce Valley Drive West, Suite 330, Markham, ON L3T 7P62023-03-01
14975251 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62023-05-01
14966732 Canada Inc. 86, chemin de Covey Hill, Havelock, QC J0S 2C02023-05-01
14966708 Canada Inc. 2600-800, boulevard René-Lévesque Ouest, Montréal, QC H3B 1X92023-05-01
14966767 Canada Inc. 94, rue de la Topaze, Saint-Colomban, QC J5K 0E92023-05-01
14966741 Canada Inc. 6582 Mountain Sights Avenue, Montréal, QC H3W 2Z62023-05-01
14798678 Canada Inc. 9765 Centrestone Dr, Lake Country, BC V4V 0A52023-03-01
Find all corporations with the same officer (Marc Guénette)

Location Information

Street Address 1801, avenue McGill Collège
bureau 1150
CityMontréal
ProvinceQC
Postal CodeH3A 2N4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
16624731 Canada Inc. 1801, avenue McGill Collège, Montréal, QC H3A 2N42025-01-01

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Forbes Gold Resources Ltd. 1801 McGill College Avenue, Suite 1325, Montreal, QC H3A 2N42009-12-18
LamÊLÉE Minerais De Fer LtÉE · LamÊLÉE Iron Ore Ltd. 1801 McGill Collège Ave., Suite 950, Montréal, QC H3A 2N42011-09-06
10146307 Canada Inc. 950-1801 McGill College Avenue, Montréal, QC H3A 2N42017-08-24
7980582 Canada Inc. 910-1801 ave McGill College, Montréal, QC H3A 2N42011-09-21
16783988 Canada Inc. 1150-1801, avenue McGill Collège, Montréal, QC H3A 2N42025-03-01
4186320 Canada Inc. 1801 Mcgill College, Suite 500, Montreal, QC H3A 2N42004-12-15
15816921 Canada Inc. 1150-1801 av. McGill Collège, Montréal, QC H3A 2N42024-03-01
Kingsight Consulting Inc. · Les Consultants Kingsight Inc. 1801 McGill College, suite 1475, Montreal, QC H3A 2N42006-08-07
15892058 Canada Inc. 1150-1801, av. McGill Collège, Montréal, QC H3A 2N42024-04-01
Global Investment Strategy Institute Corp. 1801, McGill College Avenue, Suite 950, Montreal, QC H3A 2N42016-01-16
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
NSMY Holdings Inc. · Gestions NSMY Inc. 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L42024-12-17
Skywing Canada Inc. 2000 McGill College Avenue, 6th Floor, Montréal, QC H3A 3H32025-02-05
SaltraCo Inc. 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P22025-01-16
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
16614400 Canada Inc. 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J22025-01-01
WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc. 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N92025-03-11
Richter Guardian Inc. · Richter Gardien Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
Gestions Albuquerque Inc. · Albuquerque Holdings Inc. 2710-1800 Av. McGill College, Montréal, QC H3A 3J62025-02-18
Console Cowboy Quebec Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42025-01-20
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03

Improve Information

Do you have more infomration about 16624715 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.