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.
| ID | 4197470 |
| Business Number | 873072003 |
| Current Name | DB EQUITIES CANADA INC. |
| Other Name | EQUITÉS DB CANADA INC. |
| Address | 4101 Sherbrrooke St Westmount QC H3Z 1A7 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2003-10-22 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| BARRY D STEIN | 5872 FERNCROFT RD, HAMPSTEAD QC H3X 1C7, Canada |
| DAVID MULLER | 975 ST-CHARLES AVE, ST-LAMBERT QC H3S 2L1, Canada |
| GEOFFERY ROBILLARD | 5470 FERRIER ST, MONTREAL QC H4P 1M2, Canada |
| SIMON WAHED | 1501 MCGIL COLLEGE AE, SUITE 1670, MONTREAL QC H3A 3M8, Canada |
| PETER CROSS | 3410 SOUTH SERVICE RD, 1ST FLOOR, BURLINGTON ON L7N 3T2, Canada |
| NIEL H STEIN | 1323 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Act | 2003-10-22 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
| Status | 2003-10-22 | current | Active / Actif |
| Name | 2003-10-22 | current | DB EQUITIES CANADA INC. |
| Name | 2003-10-22 | current | EQUITÉS DB CANADA INC. |
| Address | 2003-10-22 | current | 4101 SHERBRROOKE ST, WESTMOUNT, QC H3Z 1A7 |
| Activity | 2003-10-22 | current | Incorporation / Constitution en société - . |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2025 | 2025-10-23 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2024 | 2024-07-31 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2023 | 2023-09-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| BARRY D STEIN | 5872 FERNCROFT RD, HAMPSTEAD QC H3X 1C7, Canada |
| DAVID MULLER | 975 ST-CHARLES AVE, ST-LAMBERT QC H3S 2L1, Canada |
| GEOFFERY ROBILLARD | 5470 FERRIER ST, MONTREAL QC H4P 1M2, Canada |
| SIMON WAHED | 1501 MCGIL COLLEGE AE, SUITE 1670, MONTREAL QC H3A 3M8, Canada |
| PETER CROSS | 3410 SOUTH SERVICE RD, 1ST FLOOR, BURLINGTON ON L7N 3T2, Canada |
| NIEL H STEIN | 1323 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 170114 Canada Inc. | 1155 Rene-Levesque West, Suite 2650, Montreal, QC H3B4S5 | 1989-10-03 |
| MC McGill Capital Inc. | 1249-1 Westmount Square, Westmount, QC H3Z 2P9 | 2000-03-14 |
| 3065154 Canada Inc. | 1981 Mcgill College Ave, 3rd Floor, Montreal, QC H3A3A9 | 1994-09-02 |
| Draoude Inc. | 3449 Du MusÉE Avenue, Montreal, QC H3G 2C8 | 2002-08-20 |
| Maple Leaf Toy Company Ltd. - · La Compagnie De Jouet Feuille D'Erable Ltee | 2707 Dollard, Lasalle, QC H8N1S5 | 1978-01-19 |
| Tenam Industries Inc. · Industries Tenam Inc. | 3449 Du MusÉE Avenue, Montreal, QC H3G 2C8 | 2002-05-30 |
| Asil Inc. | 3449 Ave. Du MusÉE, MontrÉAl, QC H3G 2C8 | 2002-10-07 |
| Evets Inc. | 3449 Du MusÉE Avenue, Montreal, QC H3G 2C8 | 2002-08-20 |
| 4033043 Canada Inc. | 3449 Du Musee Avenue, Montreal, QC H3G 2C8 | 2002-05-28 |
| Nomisone Inc. | 3449 Avenue Du MusÉE, Montreal, QC H3G 2C8 | 2002-10-11 |
| Find all corporations with the same officer (SIMON WAHED) | ||
| Corporation Name | Address | Incorporation 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 3R1 | 1999-03-11 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Maple Leaf Toy Company Ltd. - · La Compagnie De Jouet Feuille D'Erable Ltee | 2707 Dollard, Lasalle, QC H8N1S5 | 1978-01-19 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Veropak Inc. | 975 Rue St-Charles, St-Lambert, QC J4P2A2 | 1982-12-16 |
| Serigraphie Etc Ltee | 975 Rue St-Charles, St-Lambert, QC J4P2A2 | 1990-02-13 |
| 120305 Canada Inc. | 6040 Wilderton, Montreal, QC H3S 2L1 | 1982-12-24 |
| 167363 Canada Inc. | 6277 Lennox, Montreal, QC H3S 2N6 | 1989-04-10 |
| 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 H8N1S5 | 1978-01-19 |
| Italglass Imports Inc. | 975 St-Charles St, St-Lambert, QC J4P2A2 | 1992-10-15 |
| Italglas Imports Canada Ltd. · Importations Italglas Canada Ltee | 34 Futurity Gate #2, Concord, ON L4K1S6 | 1977-01-28 |
| 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 5H4 | 1995-03-07 |
| CongrÉGation Gruen Ohr Somayach · Gruen Ohr Somayach Congregation | 1905 Van Horne, Montreal, QC H3S 1N8 | 1997-08-27 |
| Find all corporations with the same officer (DAVID MULLER) | ||
| Street Address |
4101 SHERBRROOKE ST |
| City | WESTMOUNT |
| Province | QC |
| Postal Code | H3Z 1A7 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 11581902 Canada Inc. | 4119, Sherbrooke Street West, Westmount, QC H3Z 1A7 | 2019-08-21 |
| R.L.A. Holdings Ltd. · Gestion R.L.A. Ltee | 4119 rue Sherbrooke West, Westmount, QC H3Z 1A7 | 1979-02-08 |
| TomLeeRob Investments Inc. · Investissements TomLeeRob Inc. | 4101 rue Sherbrooke Ouest, Montréal, QC H3Z 1A7 | 2004-01-30 |
| First Equitable Properties Ltd. · Les Immeubles Premier Equitable Ltee | 4101 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 1983-10-20 |
| Maisons Bien Vivre V Inc. · Living Well Homes V Inc. | 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 2022-01-07 |
| Flipr Networks Inc. · RÉSeaux Flipr Inc. | 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7 | 1999-08-20 |
| 4148932 Canada Inc. | 4119 Sherbrooke St. West, Westmount, QC H3Z 1A7 | 2003-06-20 |
| Straight Spirits Inc. · Les Spiritueux Straight Inc. | 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2022-11-08 |
| Giesco Developments Ltd. · Developpements Giesco Ltee | 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 1983-12-22 |
| First Equitable Developments Ltd. · Les Developpements Premier Equitable Ltee | 4101 Sherbroke St West, Westmount, QC H3Z 1A7 | 1983-09-12 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Z-SC1 Corp. | 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A2 | 2012-04-25 |
| 7753888 Canada Inc. | 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A2 | 2011-01-17 |
| Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
| Nargeo Marketing Solutions Inc. | 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A2 | 2011-02-07 |
| Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. | 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A2 | 2007-12-03 |
| 4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
| Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
| Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
| Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
| 8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Bretstar Equities Ltd. · Les Equites Bretstar Ltee | 12 7400 Macleod Tr. S.E., Calgary, AB T2H 0L9 | 1980-03-28 |
| V.M. Equities Inc. · Les Equites V.M. Inc. | 3431 Rue Drummond, Suite 100, Montreal, QC H3G1X6 | 1982-04-28 |
| Ivanhoe Mexico Equities Inc. · ÉQuitÉS Ivanhoe Mexique Inc. | 1001 Rue du Square-Victoria, C-900, Montreal, QC H2Z 2B5 | 2007-05-02 |
| Alcor Equities Ltd. · Les ÉQuitÉS Alcor LtÉE | 4132 Ste-Catherine Street West, Westmount, QC H3Z 1P4 | 1977-01-18 |
| 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 H4W1B4 | 1978-11-06 |
| Sunnyside Equities Limited - · Equites Sunnyside Limitee | 1250 Saint-Alexandre Street, MontrÉAl, QC H3B 3H6 | 1977-08-02 |
| Elkin Equities Ltd. · Les Equites Elkin Ltee | 8650 Darnley Road, Montreal, QC | 1981-02-13 |
| Ivanhoe India Equities Inc. · ÉQuitÉS IvanhoÉ Inde Inc. | 1001 rue du Square-Victoria, C-900, Montréal, QC H2Z 2B5 | 2008-07-24 |
| Shree Equities Inc. · Equites Shree Inc. | 23 Place Fabre, Dollard-Des-Ormeaux, QC H9B1N8 | 1987-01-30 |
Do you have more infomration about Db Equities 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. |