WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc.

27E - 1501 McGill College Avenue, Montreal, QC H3A 3N9

Overview

WhiteFiber Canada, Inc. (also known as FibreBlanche Canada, Inc.) is a federal corporation in Montreal, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 11, 2025 with corporation #16818137. The current entity status is . The registered office location is at 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N9. The directors of the corporation include Samir Tabar and Erke Huang.

Corporation Information

ID16818137
Business Number775352560
Current NameWhiteFiber Canada, Inc.
Other NameFibreBlanche Canada, Inc.
Incorporation Date2025-03-11
Address27E - 1501 McGill College Avenue
Montreal
QC H3A 3N9
Director Limits1-10

Corporation Directors

Director NameDirector Address
Samir Tabar31 Hudson Yards, Floor 11, New York NY 10001, United States
Erke Huang31 Hudson Yards, Floor 11, New York NY 10001, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2025-03-11currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2025-03-11currentActive / Actif
Name2025-03-11currentWhiteFiber Canada, Inc.
Name2025-03-11currentFibreBlanche Canada, Inc.
Address2025-03-11current27E - 1501 McGill College Avenue, Montreal, QC H3A 3N9
Activity2025-03-11currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Samir Tabar31 Hudson Yards, Floor 11, New York NY 10001, United States
Erke Huang31 Hudson Yards, Floor 11, New York NY 10001, United States

Corporations with the same officer (Erke Huang)

Corporation NameAddressIncorporation Date
Enovum Saint-Jerome GP Inc. · Commandité Enovum Saint-Jerome Inc. D-3195 Bedford Road, Montréal, QC H3S 1G32025-04-03
Enovum Data Centers Corp. 3195 Chemin Bedford, Suite D, Montréal, QC H3S 1G3
16428380 Canada Inc. 1501 McGill College 26th Floor, Montréal, QC H3A 3N92024-10-08
Commandité Enovum MTL II Inc. · Enovum MTL II GP Inc. D-3195 Bedford Road, Montréal, QC H3S 1G32024-12-04
Commandité Enovum MTL I Inc. · Enovum MTL I GP Inc. 3195 Chem. Bedford, Montréal, QC H3S 1G32025-08-11

Corporations with the same officer (Samir Tabar)

Corporation NameAddressIncorporation Date
Commandité Enovum MTL II Inc. · Enovum MTL II GP Inc. D-3195 Bedford Road, Montréal, QC H3S 1G32024-12-04
Commandité Enovum MTL I Inc. · Enovum MTL I GP Inc. 3195 Chem. Bedford, Montréal, QC H3S 1G32025-08-11
Enovum Saint-Jerome GP Inc. · Commandité Enovum Saint-Jerome Inc. D-3195 Bedford Road, Montréal, QC H3S 1G32025-04-03
16428380 Canada Inc. 1501 McGill College 26th Floor, Montréal, QC H3A 3N92024-10-08
Enovum Data Centers Corp. 3195 Chemin Bedford, Suite D, Montréal, QC H3S 1G3

Location Information

Street Address 27E - 1501 McGill College Avenue
CityMontreal
ProvinceQC
Postal CodeH3A 3N9
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
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
Aarfors Inc. 1501 Mcgill College Avenue 26th Floor, Montreal, QC H3A 3N9
Competitor Canada, Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N91985-11-28
Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92025-10-27
Faysam Investments Inc. · Placements Faysam Inc. 1501, McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92013-11-04
Les Investissements Elescales Inc. · Elescales Investments Inc. 1501, ave McGill College, bureau 2600, Montréal, QC H3A 3N92014-01-14
11909452 Canada Inc. 1501 McGill Avenue, 26th Floor, Montréal, QC H3A 3N92020-02-18
Marstegar Ltd. · Marstegar Ltee 152 Alston Avenue, Pointe-Claire, QC H3A 3N91979-12-11
Century International Arms Ltd. · Century International, Armes Ltee 1501, McGill College Avenue, 27th Floor, Montréal, QC H3A 3N91984-03-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Epycom Consultants Inc. 4A-1200 De Maisonneuve West, 1200 De Maisonneuve West, Montreal, QC H3A 0A11998-01-19
MGT Canada LTD. 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A12013-08-27
10608386 Canada Inc. 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A12018-01-30
Revolution E Shop Corp. 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A12012-02-20
MARZIYK International Inc. 1200, Boul. De Maisonneuve, Suite 21B, Montréal, QC H3A 0A11994-06-15
Scheme Consultant Oil & Gas Inc. 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A12012-11-07
Napoleon Exchange World Inc. · Le Monde Des ÉChanges NapolÉOn Inc. 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A12001-02-01
Maxxus.Ai Enterprises Inc. 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A12010-07-28
ProlifiCorp Inc. 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A12024-11-28
Andjen Inc. 16-E - 1200 de Maisonneuve Ouest, Montreal, QC H3A 0A12008-09-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
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
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
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
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Association des Bafoussam d'Amérique du Nord-Canada (ABAN-Canada) 2278 Rue Pierre-Tétreault, Montréal, QC H1L 4Y92025-10-21
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
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 WhiteFiber 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.