16699511 Canada Inc.

1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6

Overview

16699511 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 27, 2025 with corporation #16699511. The current entity status is . The registered office location is at 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6. The directors of the corporation include Irwin Kramer, Jinane Abounadi, Greg Rokos and Pierre Lamoureux.

Corporation Information

ID16699511
Business Number722305422
Current Name16699511 CANADA INC.
Incorporation Date2025-01-27
Address1100-1550 Rue Metcalfe
Montréal
QC H3A 1X6
Director Limits1-10

Corporation Directors

Director NameDirector Address
IRWIN KRAMER6A-1485 Rue Sherbrooke Ouest, Montréal QC H3G 0A3, Canada
JINANE ABOUNADI72 Fresh Pond Pkwy, Cambridge MA 02139, United States
GREG ROKOS5 Rue de la Jonquille, Kirkland QC H9H 5A4, Canada
PIERRE LAMOUREUX4044 Av Marcil, Montréal QC H4A 2Z6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2025-01-27currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2025-01-27currentActive / Actif
Name2025-01-27current16699511 CANADA INC.
Address2025-01-27current1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6
Activity2025-01-27currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
IRWIN KRAMER6A-1485 Rue Sherbrooke Ouest, Montréal QC H3G 0A3, Canada
JINANE ABOUNADI72 Fresh Pond Pkwy, Cambridge MA 02139, United States
GREG ROKOS5 Rue de la Jonquille, Kirkland QC H9H 5A4, Canada
PIERRE LAMOUREUX4044 Av Marcil, Montréal QC H4A 2Z6, Canada

Corporations with the same officer (IRWIN KRAMER)

Corporation NameAddressIncorporation Date
iCongo, Inc. 999 de Maisonneuve Boulevard West, 3rd Floor, Montréal, QC H3A 3L42010-10-12
iCongo Holdings, Inc. · Gestion iCongo, Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92010-10-12
80,150 Canada Ltd. · 80,150 Canada Ltee 1485 Sherbrooke Street West, Suite 6A, Montreal, QC H3G 0A31976-02-26
Mon Octopus Inc. · My Octopus Inc. 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X62010-01-01
Speedware Investments Ltd. · Investissements Speedware LtÉE 995 Wellington, Suite 200, Montréal, QC H3C 1V32010-04-13
WorkJam Inc. 740 Rue Notre-Dame Ouest, 601, Montréal, QC H3C 3X62014-08-07
Esi Technologies De L'Information Inc. · Esi Information Technologies Inc. 1550, Metcalfe, bureau 1100, Montréal, QC H3A 1X6
Mywg Capital Inc. · Capital Mywg Inc. 1485 Sherbrooke West Apt. 6A, Montreal, QC H3G 0A32013-06-25
DF Tech Solutions Inc. · Solutions DF Tech Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T92016-10-13
The Sir Mortimer B. Davis Jewish General Hospital Foundation 3755 Cote Ste-Catherine Rd, A-107, Montreal, QC H3T 1E21969-12-18
Find all corporations with the same officer (IRWIN KRAMER)

Corporations with the same officer (GREG ROKOS)

Corporation NameAddressIncorporation Date
3819043 Canada Inc. 3131 Boul Pitfield, Saint-Laurent, QC H4S 1W72000-10-20
Esi Technologies De L'Information Inc. · Esi Information Technologies Inc. 1550, Metcalfe, bureau 1100, Montréal, QC H3A 1X6
3677940 Canada Inc. 4921 Rue LÉVy, Saint-Laurent, QC H4R 2N91999-12-21
3117201 Canada Inc. 555 Dr Frederick Phillips, Bureau 420, Ville St Laurent, QC H4M2X41995-02-10
ESI Information Technologies Inc. · ESI Technologies de l'Information Inc. 4921 Rue Levy, St-Laurent, QC H4R2N91994-01-01
Corporation Datacom Wireless · Datacom Wireless Corporation 440 Armand Frappier, Bureau 350, Laval, QC H7V 4A6
Conseil En Financement Informatique G.M.R. Inc. 37 John White, Kirkland, QC H9J1L41988-02-18
Mon Octopus Inc. · My Octopus Inc. 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X62010-01-01
Securebyknowledge Inc. 1440 Ste-Catherine Ouest, Suite 340, Montreal, QC H3G 1R82005-03-18
Civatree Technologies Inc. 11 King Street West, 19th floor, Toronto, ON M5H 4C72008-03-17
Find all corporations with the same officer (GREG ROKOS)

Corporations with the same officer (JINANE ABOUNADI)

Corporation NameAddressIncorporation Date
Mon Octopus Inc. · My Octopus Inc. 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X62010-01-01

Location Information

Street Address 1100-1550 Rue Metcalfe
CityMontréal
ProvinceQC
Postal CodeH3A 1X6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Esi Conseil Inc. · Esi Consulting Inc. 1100-1550 rue Metcalfe, Montréal, QC H3A 1X62011-06-23
16149022 Canada Inc. 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X62024-06-21

Corporations in the same postal code

Corporation NameAddressIncorporation Date
3700992 Canada Inc. 802 - 1550, rue Metcalfe, Montréal, QC H3A 1X62000-02-25
15242614 Canada Inc. 1500-1550 rue Metcalfe, Montréal, QC H3A 1X62023-08-01
Gardien Virtuel Inc. · Virtual Guardian Inc. 1100-1550 Metcalfe Street, Montréal, QC H3A 1X62017-06-14
10653357 Canada Inc. 1100-1550, rue Metcalfe, Montréal, QC H3A 1X62018-05-03
Humanity Unites Brilliance Canada Inc. 1550 Metcalfe street, Suite 800, Montreal, QC H3A 1X62008-05-14
3701000 Canada Inc. 802 - 1550 Metcalfe, Montréal, QC H3A 1X62000-02-25
C.K.E. Evolution Ltee 1550 Rue Metcalf, Montreal, QC H3A 1X62002-02-13
2547309 Canada Inc. 1550 Metcalfe St., Suite 800, Montreal, QC H3A 1X61989-12-01
Ziro Technologies Inc. · Technologies Ziro Inc. 1550 Metcalfe, Suite 500, Montreal, QC H3A 1X62010-01-21
Dubois Guimond Frères Inc. 1550 rue Metcalfe, Bureau 802, Montréal, QC H3A 1X62011-03-31
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Retty Lake Corp. · Lac Retty Corp. 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G42025-01-23
Richter Guardian Inc. · Richter Gardien Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
NSMY Holdings Inc. · Gestions NSMY Inc. 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L42024-12-17
16748562 Canada Inc. 1E-3430 Rue Peel, Montréal, QC H3A 3K82025-02-13
Console Cowboy Quebec Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42025-01-20
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
Gestions Albuquerque Inc. · Albuquerque Holdings Inc. 2710-1800 Av. McGill College, Montréal, QC H3A 3J62025-02-18
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
16597998 Canada Inc. 2200 Rue Stanley, Maison Atholstan, Montréal, QC H3A 1R62024-12-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31

Improve Information

Do you have more infomration about 16699511 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.