Db Equities Canada Inc. · EquitÉS Db Canada Inc.

4101 Sherbrrooke St, Westmount, QC H3Z 1A7

Overview

DB EQUITIES CANADA INC. (also known as EQUITÉS DB CANADA INC.) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 22, 2003 with corporation #4197470. The current entity status is . The registered office location is at 4101 Sherbrrooke St, Westmount, QC H3Z 1A7. The directors of the corporation include Barry D Stein, David Muller, Geoffery Robillard, Simon Wahed, Peter Cross and Niel H Stein.

Corporation Information

ID4197470
Business Number873072003
Current NameDB EQUITIES CANADA INC.
Other NameEQUITÉS DB CANADA INC.
Address4101 Sherbrrooke St
Westmount
QC H3Z 1A7
ActCanada Business Corporations Act (CBCA)
Incorporation Date2003-10-22
Director Limits1-10

Corporation Directors

Director NameDirector Address
BARRY D STEIN5872 FERNCROFT RD, HAMPSTEAD QC H3X 1C7, Canada
DAVID MULLER975 ST-CHARLES AVE, ST-LAMBERT QC H3S 2L1, Canada
GEOFFERY ROBILLARD5470 FERRIER ST, MONTREAL QC H4P 1M2, Canada
SIMON WAHED1501 MCGIL COLLEGE AE, SUITE 1670, MONTREAL QC H3A 3M8, Canada
PETER CROSS3410 SOUTH SERVICE RD, 1ST FLOOR, BURLINGTON ON L7N 3T2, Canada
NIEL H STEIN1323 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2003-10-22currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2003-10-22currentActive / Actif
Name2003-10-22currentDB EQUITIES CANADA INC.
Name2003-10-22currentEQUITÉS DB CANADA INC.
Address2003-10-22current4101 SHERBRROOKE ST, WESTMOUNT, QC H3Z 1A7
Activity2003-10-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20252025-10-23Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20242024-07-31Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-09-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
BARRY D STEIN5872 FERNCROFT RD, HAMPSTEAD QC H3X 1C7, Canada
DAVID MULLER975 ST-CHARLES AVE, ST-LAMBERT QC H3S 2L1, Canada
GEOFFERY ROBILLARD5470 FERRIER ST, MONTREAL QC H4P 1M2, Canada
SIMON WAHED1501 MCGIL COLLEGE AE, SUITE 1670, MONTREAL QC H3A 3M8, Canada
PETER CROSS3410 SOUTH SERVICE RD, 1ST FLOOR, BURLINGTON ON L7N 3T2, Canada
NIEL H STEIN1323 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada

Corporations with the same officer (SIMON WAHED)

Corporation NameAddressIncorporation Date
170114 Canada Inc. 1155 Rene-Levesque West, Suite 2650, Montreal, QC H3B4S51989-10-03
MC McGill Capital Inc. 1249-1 Westmount Square, Westmount, QC H3Z 2P92000-03-14
3065154 Canada Inc. 1981 Mcgill College Ave, 3rd Floor, Montreal, QC H3A3A91994-09-02
Draoude Inc. 3449 Du MusÉE Avenue, Montreal, QC H3G 2C82002-08-20
Maple Leaf Toy Company Ltd. - · La Compagnie De Jouet Feuille D'Erable Ltee 2707 Dollard, Lasalle, QC H8N1S51978-01-19
Tenam Industries Inc. · Industries Tenam Inc. 3449 Du MusÉE Avenue, Montreal, QC H3G 2C82002-05-30
Asil Inc. 3449 Ave. Du MusÉE, MontrÉAl, QC H3G 2C82002-10-07
Evets Inc. 3449 Du MusÉE Avenue, Montreal, QC H3G 2C82002-08-20
4033043 Canada Inc. 3449 Du Musee Avenue, Montreal, QC H3G 2C82002-05-28
Nomisone Inc. 3449 Avenue Du MusÉE, Montreal, QC H3G 2C82002-10-11
Find all corporations with the same officer (SIMON WAHED)

Corporations with the same officer (BARRY D STEIN)

Corporation NameAddressIncorporation Date
Colorectal Cancer Canada · Cancer Colorectal Canada 1630 - 1 Carré Westmount, Westmount, QC H3Z 2P9
Colorectal Cancer Association of Canada · Association Canadienne Du Cancer Colorectal 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R11999-03-11

Corporations with the same officer (GEOFFERY ROBILLARD)

Corporation NameAddressIncorporation Date
Maple Leaf Toy Company Ltd. - · La Compagnie De Jouet Feuille D'Erable Ltee 2707 Dollard, Lasalle, QC H8N1S51978-01-19

Corporations with the same officer (DAVID MULLER)

Corporation NameAddressIncorporation Date
Veropak Inc. 975 Rue St-Charles, St-Lambert, QC J4P2A21982-12-16
Serigraphie Etc Ltee 975 Rue St-Charles, St-Lambert, QC J4P2A21990-02-13
120305 Canada Inc. 6040 Wilderton, Montreal, QC H3S 2L11982-12-24
167363 Canada Inc. 6277 Lennox, Montreal, QC H3S 2N61989-04-10
Italglass Imports Inc. 975 St. Charles, St-Lambert, QC J4P 2A2
Maple Leaf Toy Company Ltd. - · La Compagnie De Jouet Feuille D'Erable Ltee 2707 Dollard, Lasalle, QC H8N1S51978-01-19
Italglass Imports Inc. 975 St-Charles St, St-Lambert, QC J4P2A21992-10-15
Italglas Imports Canada Ltd. · Importations Italglas Canada Ltee 34 Futurity Gate #2, Concord, ON L4K1S61977-01-28
European Union Chamber of Commerce In Canada · La Chambre De Commerce De L'Union Europeenne Au Canada 5096 South Service Road, Suite 102, Burlington, ON L7L 5H41995-03-07
CongrÉGation Gruen Ohr Somayach · Gruen Ohr Somayach Congregation 1905 Van Horne, Montreal, QC H3S 1N81997-08-27
Find all corporations with the same officer (DAVID MULLER)

Location Information

Street Address 4101 SHERBRROOKE ST
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z 1A7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11581902 Canada Inc. 4119, Sherbrooke Street West, Westmount, QC H3Z 1A72019-08-21
R.L.A. Holdings Ltd. · Gestion R.L.A. Ltee 4119 rue Sherbrooke West, Westmount, QC H3Z 1A71979-02-08
TomLeeRob Investments Inc. · Investissements TomLeeRob Inc. 4101 rue Sherbrooke Ouest, Montréal, QC H3Z 1A72004-01-30
First Equitable Properties Ltd. · Les Immeubles Premier Equitable Ltee 4101 Sherbrooke Street West, Westmount, QC H3Z 1A71983-10-20
Maisons Bien Vivre V Inc. · Living Well Homes V Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72022-01-07
Flipr Networks Inc. · RÉSeaux Flipr Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A71999-08-20
4148932 Canada Inc. 4119 Sherbrooke St. West, Westmount, QC H3Z 1A72003-06-20
Straight Spirits Inc. · Les Spiritueux Straight Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A72022-11-08
Giesco Developments Ltd. · Developpements Giesco Ltee 4119 Sherbrooke Street West, Westmount, QC H3Z 1A71983-12-22
First Equitable Developments Ltd. · Les Developpements Premier Equitable Ltee 4101 Sherbroke St West, Westmount, QC H3Z 1A71983-09-12
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
7753888 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22011-01-17
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-01-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Bretstar Equities Ltd. · Les Equites Bretstar Ltee 12 7400 Macleod Tr. S.E., Calgary, AB T2H 0L91980-03-28
V.M. Equities Inc. · Les Equites V.M. Inc. 3431 Rue Drummond, Suite 100, Montreal, QC H3G1X61982-04-28
Ivanhoe Mexico Equities Inc. · ÉQuitÉS Ivanhoe Mexique Inc. 1001 Rue du Square-Victoria, C-900, Montreal, QC H2Z 2B52007-05-02
Alcor Equities Ltd. · Les ÉQuitÉS Alcor LtÉE 4132 Ste-Catherine Street West, Westmount, QC H3Z 1P41977-01-18
Alcor Equities Ltd. · Les ÉQuitÉS Alcor LtÉE 4132, Sainte-Catherine Street West, Westmount, QC H3Z 1P4
Yetcan Equities Ltd. - · Les Equites Yetcan Ltee 5779 Mapleridge, Cote St-Luc, Montreal, QC H4W1B41978-11-06
Sunnyside Equities Limited - · Equites Sunnyside Limitee 1250 Saint-Alexandre Street, MontrÉAl, QC H3B 3H61977-08-02
Elkin Equities Ltd. · Les Equites Elkin Ltee 8650 Darnley Road, Montreal, QC1981-02-13
Ivanhoe India Equities Inc. · ÉQuitÉS IvanhoÉ Inde Inc. 1001 rue du Square-Victoria, C-900, Montréal, QC H2Z 2B52008-07-24
Shree Equities Inc. · Equites Shree Inc. 23 Place Fabre, Dollard-Des-Ormeaux, QC H9B1N81987-01-30

Improve Information

Do you have more infomration about Db Equities 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.