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.
ID | 16699511 |
Business Number | 722305422 |
Current Name | 16699511 CANADA INC. |
Incorporation Date | 2025-01-27 |
Address | 1100-1550 Rue Metcalfe Montréal QC H3A 1X6 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
IRWIN KRAMER | 6A-1485 Rue Sherbrooke Ouest, Montréal QC H3G 0A3, Canada |
JINANE ABOUNADI | 72 Fresh Pond Pkwy, Cambridge MA 02139, United States |
GREG ROKOS | 5 Rue de la Jonquille, Kirkland QC H9H 5A4, Canada |
PIERRE LAMOUREUX | 4044 Av Marcil, Montréal QC H4A 2Z6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Act | 2025-01-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2025-01-27 | current | Active / Actif |
Name | 2025-01-27 | current | 16699511 CANADA INC. |
Address | 2025-01-27 | current | 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6 |
Activity | 2025-01-27 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
IRWIN KRAMER | 6A-1485 Rue Sherbrooke Ouest, Montréal QC H3G 0A3, Canada |
JINANE ABOUNADI | 72 Fresh Pond Pkwy, Cambridge MA 02139, United States |
GREG ROKOS | 5 Rue de la Jonquille, Kirkland QC H9H 5A4, Canada |
PIERRE LAMOUREUX | 4044 Av Marcil, Montréal QC H4A 2Z6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
iCongo, Inc. | 999 de Maisonneuve Boulevard West, 3rd Floor, Montréal, QC H3A 3L4 | 2010-10-12 |
iCongo Holdings, Inc. · Gestion iCongo, Inc. | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2010-10-12 |
80,150 Canada Ltd. · 80,150 Canada Ltee | 1485 Sherbrooke Street West, Suite 6A, Montreal, QC H3G 0A3 | 1976-02-26 |
Mon Octopus Inc. · My Octopus Inc. | 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X6 | 2010-01-01 |
Speedware Investments Ltd. · Investissements Speedware LtÉE | 995 Wellington, Suite 200, Montréal, QC H3C 1V3 | 2010-04-13 |
WorkJam Inc. | 740 Rue Notre-Dame Ouest, 601, Montréal, QC H3C 3X6 | 2014-08-07 |
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 0A3 | 2013-06-25 |
DF Tech Solutions Inc. · Solutions DF Tech Inc. | 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 | 2016-10-13 |
The Sir Mortimer B. Davis Jewish General Hospital Foundation | 3755 Cote Ste-Catherine Rd, A-107, Montreal, QC H3T 1E2 | 1969-12-18 |
Find all corporations with the same officer (IRWIN KRAMER) |
Corporation Name | Address | Incorporation Date |
---|---|---|
3819043 Canada Inc. | 3131 Boul Pitfield, Saint-Laurent, QC H4S 1W7 | 2000-10-20 |
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 2N9 | 1999-12-21 |
3117201 Canada Inc. | 555 Dr Frederick Phillips, Bureau 420, Ville St Laurent, QC H4M2X4 | 1995-02-10 |
ESI Information Technologies Inc. · ESI Technologies de l'Information Inc. | 4921 Rue Levy, St-Laurent, QC H4R2N9 | 1994-01-01 |
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 H9J1L4 | 1988-02-18 |
Mon Octopus Inc. · My Octopus Inc. | 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X6 | 2010-01-01 |
Securebyknowledge Inc. | 1440 Ste-Catherine Ouest, Suite 340, Montreal, QC H3G 1R8 | 2005-03-18 |
Civatree Technologies Inc. | 11 King Street West, 19th floor, Toronto, ON M5H 4C7 | 2008-03-17 |
Find all corporations with the same officer (GREG ROKOS) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mon Octopus Inc. · My Octopus Inc. | 1550, rue Metcalfe, bureau 1100, Montréal, QC H3A 1X6 | 2010-01-01 |
Street Address |
1100-1550 Rue Metcalfe |
City | Montréal |
Province | QC |
Postal Code | H3A 1X6 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Esi Conseil Inc. · Esi Consulting Inc. | 1100-1550 rue Metcalfe, Montréal, QC H3A 1X6 | 2011-06-23 |
16149022 Canada Inc. | 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6 | 2024-06-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
3700992 Canada Inc. | 802 - 1550, rue Metcalfe, Montréal, QC H3A 1X6 | 2000-02-25 |
15242614 Canada Inc. | 1500-1550 rue Metcalfe, Montréal, QC H3A 1X6 | 2023-08-01 |
Gardien Virtuel Inc. · Virtual Guardian Inc. | 1100-1550 Metcalfe Street, Montréal, QC H3A 1X6 | 2017-06-14 |
10653357 Canada Inc. | 1100-1550, rue Metcalfe, Montréal, QC H3A 1X6 | 2018-05-03 |
Humanity Unites Brilliance Canada Inc. | 1550 Metcalfe street, Suite 800, Montreal, QC H3A 1X6 | 2008-05-14 |
3701000 Canada Inc. | 802 - 1550 Metcalfe, Montréal, QC H3A 1X6 | 2000-02-25 |
C.K.E. Evolution Ltee | 1550 Rue Metcalf, Montreal, QC H3A 1X6 | 2002-02-13 |
2547309 Canada Inc. | 1550 Metcalfe St., Suite 800, Montreal, QC H3A 1X6 | 1989-12-01 |
Ziro Technologies Inc. · Technologies Ziro Inc. | 1550 Metcalfe, Suite 500, Montreal, QC H3A 1X6 | 2010-01-21 |
Dubois Guimond Frères Inc. | 1550 rue Metcalfe, Bureau 802, Montréal, QC H3A 1X6 | 2011-03-31 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Retty Lake Corp. · Lac Retty Corp. | 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-23 |
Richter Guardian Inc. · Richter Gardien Inc. | 11th-1981 Av. McGill College, Montréal, QC H3A 0G6 | 2024-12-20 |
NSMY Holdings Inc. · Gestions NSMY Inc. | 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4 | 2024-12-17 |
16748562 Canada Inc. | 1E-3430 Rue Peel, Montréal, QC H3A 3K8 | 2025-02-13 |
Console Cowboy Quebec Ltd. | 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-20 |
Fondation Notariale du Québec · Quebec Notary Foundation | 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V4 | 2024-12-17 |
Gestions Albuquerque Inc. · Albuquerque Holdings Inc. | 2710-1800 Av. McGill College, Montréal, QC H3A 3J6 | 2025-02-18 |
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. | 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z4 | 2024-12-23 |
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. | 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R6 | 2025-01-31 |
16597998 Canada Inc. | 2200 Rue Stanley, Maison Atholstan, Montréal, QC H3A 1R6 | 2024-12-16 |
Find all corporations in the same postal code |
Do you have more infomration about 16699511 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. |