10246255 Canada Inc.

1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9

Overview

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.

Corporation Information

ID10246255
Business Number713590297
Current Name10246255 CANADA INC.
Incorporation Date2017-05-23
Address1501 av. McGill College, 27th Floor
Montréal
QC H3A 3N9
Director Limits1-10

Corporation Directors

Director NameDirector Address
Frank Cerrone5015 Spectrum Way, Bureau 600, Mississauga ON L4W 0E4, Canada
Robert Laplante1293 Rue Gobeil, Laval QC H7Y 1P9, Canada
Réal Bouclin405 Rue les Érables, Laval QC H7R 1B1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-03-262025-04-281501 av. McGill College, 26th Floor, Montréal, QC H3A 3N9
Address2017-05-232024-03-262400, boulevard Daniel-Johnson, Laval, QC H7T 3A4

Officer Information

Officers

Director NameDirector Address
Frank Cerrone5015 Spectrum Way, Bureau 600, Mississauga ON L4W 0E4, Canada
Robert Laplante1293 Rue Gobeil, Laval QC H7Y 1P9, Canada
Réal Bouclin405 Rue les Érables, Laval QC H7R 1B1, Canada

Corporations with the same officer (Robert Laplante)

Corporation NameAddressIncorporation Date
9851305 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92016-08-02
9427520 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9427635 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9524444 Canada Inc. 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N92015-11-26
9674632 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92016-03-17
9427538 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9427686 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9427562 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9427678 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-09-02
9497668 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92015-11-03
Find all corporations with the same officer (Robert Laplante)

Corporations with the same officer (Réal Bouclin)

Corporation NameAddressIncorporation Date
8318301 Canada Inc. 400-385 Av. Viger O, Montréal, QC H2Z 0C22012-10-04
8453241 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92013-03-05
8317704 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92013-02-20
8319529 Canada Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92012-10-05
8504733 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92014-08-19
8318271 Canada Inc. 400-385 Av. Viger O, Montréal, QC H2Z 0C22012-10-04
8453233 Canada Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92013-03-05
8504750 Canada Inc. 2400, boulevard Daniel-Johnson, Laval, QC H7T 3A42014-10-28
8468834 Canada Inc. 2400, boulevard Daniel-Johnson, Laval, QC H7T 3A42013-03-22
8504725 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92014-08-19
Find all corporations with the same officer (Réal Bouclin)

Corporations with the same officer (Frank Cerrone)

Corporation NameAddressIncorporation Date
8012270 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92011-12-13
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 0E42012-01-17
10619841 Canada Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92018-02-06
Revera Health Services Clinic Genpar Inc. 5015 Spectrum Way, Suite 600, Mississauga, ON L4W 0E42012-01-17
10258229 Canada Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92017-05-30
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 4E32010-09-22
Revera Innovation Inc. 22 Adelaide Street West, Suite 2010, Toronto, ON M5H 4E32012-10-24
Find all corporations with the same officer (Frank Cerrone)

Location Information

Street Address 1501 av. McGill College, 27th Floor
CityMontréal
ProvinceQC
Postal CodeH3A 3N9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Michel Gélinas Société Professionnelle Inc. · Michel Gélinas Professional Corporation Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92023-12-06
10246280 Canada Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92017-05-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16428380 Canada Inc. 1501 McGill College 26th Floor, Montréal, QC H3A 3N92024-10-08
Pspib/Cppib Waiheke Inc. 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N92014-05-07
Ben Mintz Memorial Foundation · La Fondation En Memoire De Ben Mintz 1501 Avenue Mcgill College, Suite 2600, Montreal, QC H3A 3N91982-12-23
Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92025-10-27
NewAdvise Inc. · NouveauConseil Inc. 1501, avenue McGill College, 26e étage, Montréal, QC H3A 3N92021-03-22
Century International Arms Ltd. · Century International, Armes Ltee 1501, McGill College Avenue, 27th Floor, Montréal, QC H3A 3N91984-03-09
Fondation Canadienne De L'Insead · Canadian Insead Foundation 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N91985-08-29
Shayna Goldman Legal Services Inc. · Services Juridiques Shayna Goldman Inc. 2600-1501 Avenue McGill College, Montréal, QC H3A 3N92021-12-29
Lakeside Book Holdings Canada Ltd. · Gestion Lakeside Book Canada LtÉE 26-1501 McGill College Avenue, Montréal, QC H3A 3N92023-05-25
8490589 Canada Inc. 1501 avenue McGill College, 26e étage, Montréal, QC H3A 3N92013-04-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Andjen Inc. 16-E - 1200 de Maisonneuve Ouest, Montreal, QC H3A 0A12008-09-19
Spectra Tech Corp. 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A12024-04-17
Gestion Payzium Inc. · Payzium Holding Inc. 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A12014-03-21
10608386 Canada Inc. 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A12018-01-30
Maxxus.Ai Enterprises Inc. 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A12010-07-28
MARZIYK International Inc. 1200, Boul. De Maisonneuve, Suite 21B, Montréal, QC H3A 0A11994-06-15
ProlifiCorp Inc. 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A12024-11-28
Sakara Property Development Inc. 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A12008-03-05
Govertex Solutions Ltd. PHC 1200 Maisonneuve Blvd W, Montreal, QC H3A 0A12025-02-07
Scheme Consultant Oil & Gas Inc. 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A12012-11-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
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
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03

Improve Information

Do you have more infomration about 10246255 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.