10246255 CANADA INC. is a federal corporation in Montréal, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 23, 2017 with corporation #10246255. The current entity status is . The registered office location is at 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9. The directors of the corporation include Frank Cerrone, Robert Laplante and Réal Bouclin.
| ID | 10246255 |
| Business Number | 713590297 |
| Current Name | 10246255 CANADA INC. |
| Incorporation Date | 2017-05-23 |
| Address | 1501 av. McGill College, 27th Floor Montréal QC H3A 3N9 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Frank Cerrone | 5015 Spectrum Way, Bureau 600, Mississauga ON L4W 0E4, Canada |
| Robert Laplante | 1293 Rue Gobeil, Laval QC H7Y 1P9, Canada |
| Réal Bouclin | 405 Rue les Érables, Laval QC H7R 1B1, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Address | 2024-03-26 | 2025-04-28 | 1501 av. McGill College, 26th Floor, Montréal, QC H3A 3N9 |
| Address | 2017-05-23 | 2024-03-26 | 2400, boulevard Daniel-Johnson, Laval, QC H7T 3A4 |
| Director Name | Director Address |
|---|---|
| Frank Cerrone | 5015 Spectrum Way, Bureau 600, Mississauga ON L4W 0E4, Canada |
| Robert Laplante | 1293 Rue Gobeil, Laval QC H7Y 1P9, Canada |
| Réal Bouclin | 405 Rue les Érables, Laval QC H7R 1B1, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 9851305 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2016-08-02 |
| 9427520 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9427635 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9524444 Canada Inc. | 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N9 | 2015-11-26 |
| 9674632 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2016-03-17 |
| 9427538 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9427686 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9427562 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9427678 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-09-02 |
| 9497668 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2015-11-03 |
| Find all corporations with the same officer (Robert Laplante) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 8318301 Canada Inc. | 400-385 Av. Viger O, Montréal, QC H2Z 0C2 | 2012-10-04 |
| 8453241 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2013-03-05 |
| 8317704 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2013-02-20 |
| 8319529 Canada Inc. | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2012-10-05 |
| 8504733 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2014-08-19 |
| 8318271 Canada Inc. | 400-385 Av. Viger O, Montréal, QC H2Z 0C2 | 2012-10-04 |
| 8453233 Canada Inc. | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2013-03-05 |
| 8504750 Canada Inc. | 2400, boulevard Daniel-Johnson, Laval, QC H7T 3A4 | 2014-10-28 |
| 8468834 Canada Inc. | 2400, boulevard Daniel-Johnson, Laval, QC H7T 3A4 | 2013-03-22 |
| 8504725 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2014-08-19 |
| Find all corporations with the same officer (Réal Bouclin) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 8012270 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2011-12-13 |
| 8106789 Canada Inc. · Yorkton Facility Inc. | 55 Standish Court, 8th Floor, Mississauga, ON L5R 4B2 | |
| 7503458 Canada Inc. | 315 Brunswick Boulevard, Suite 303, Pointe-Claire, QC H9R 5M7 | |
| Revera Health Services Homecare Genpar Inc. | 5015 Spectrum Way, Suite 600, Mississauga, ON L4N 0E4 | 2012-01-17 |
| 10619841 Canada Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2018-02-06 |
| Revera Health Services Clinic Genpar Inc. | 5015 Spectrum Way, Suite 600, Mississauga, ON L4W 0E4 | 2012-01-17 |
| 10258229 Canada Inc. | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2017-05-30 |
| 8069832 Canada Inc. | 5015 Spectrum Way, Suite 600, Mississauga, ON L4W 0E4 | |
| Revera Health Services Inc. | 22 Adelaide Street West, Suite 2010, Toronto, ON M5H 4E3 | 2010-09-22 |
| Revera Innovation Inc. | 22 Adelaide Street West, Suite 2010, Toronto, ON M5H 4E3 | 2012-10-24 |
| Find all corporations with the same officer (Frank Cerrone) | ||
| Street Address |
1501 av. McGill College, 27th Floor |
| City | Montréal |
| Province | QC |
| Postal Code | H3A 3N9 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Michel Gélinas Société Professionnelle Inc. · Michel Gélinas Professional Corporation Inc. | 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9 | 2023-12-06 |
| 10246280 Canada Inc. | 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9 | 2017-05-23 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 16428380 Canada Inc. | 1501 McGill College 26th Floor, Montréal, QC H3A 3N9 | 2024-10-08 |
| Pspib/Cppib Waiheke Inc. | 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N9 | 2014-05-07 |
| Ben Mintz Memorial Foundation · La Fondation En Memoire De Ben Mintz | 1501 Avenue Mcgill College, Suite 2600, Montreal, QC H3A 3N9 | 1982-12-23 |
| Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. | 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9 | 2025-10-27 |
| NewAdvise Inc. · NouveauConseil Inc. | 1501, avenue McGill College, 26e étage, Montréal, QC H3A 3N9 | 2021-03-22 |
| Century International Arms Ltd. · Century International, Armes Ltee | 1501, McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 1984-03-09 |
| Fondation Canadienne De L'Insead · Canadian Insead Foundation | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 1985-08-29 |
| Shayna Goldman Legal Services Inc. · Services Juridiques Shayna Goldman Inc. | 2600-1501 Avenue McGill College, Montréal, QC H3A 3N9 | 2021-12-29 |
| Lakeside Book Holdings Canada Ltd. · Gestion Lakeside Book Canada LtÉE | 26-1501 McGill College Avenue, Montréal, QC H3A 3N9 | 2023-05-25 |
| 8490589 Canada Inc. | 1501 avenue McGill College, 26e étage, Montréal, QC H3A 3N9 | 2013-04-09 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Andjen Inc. | 16-E - 1200 de Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2008-09-19 |
| Spectra Tech Corp. | 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A1 | 2024-04-17 |
| Gestion Payzium Inc. · Payzium Holding Inc. | 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A1 | 2014-03-21 |
| 10608386 Canada Inc. | 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A1 | 2018-01-30 |
| Maxxus.Ai Enterprises Inc. | 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2010-07-28 |
| MARZIYK International Inc. | 1200, Boul. De Maisonneuve, Suite 21B, Montréal, QC H3A 0A1 | 1994-06-15 |
| ProlifiCorp Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
| Sakara Property Development Inc. | 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A1 | 2008-03-05 |
| Govertex Solutions Ltd. | PHC 1200 Maisonneuve Blvd W, Montreal, QC H3A 0A1 | 2025-02-07 |
| Scheme Consultant Oil & Gas Inc. | 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A1 | 2012-11-07 |
| Find all corporations in the same postal code | ||
Do you have more infomration about 10246255 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. |