17150598 Canada Inc.

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

Overview

17150598 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 July 11, 2025 with corporation #17150598, and dissolved on July 21, 2025. 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 Louis Mullie and Jennifer Chaloemitarana.

Corporation Information

ID17150598
Business Number748232568
Current Name17150598 Canada Inc.
Incorporation Date2025-07-11
Dissolution Date2025-07-21
Address1501 Av. McGill College
27th Floor
Montréal
QC H3A 3N9
Director Limits1-10

Corporation Directors

Director NameDirector Address
Louis Mullie5122 Rue Jeanne-Mance, Montréal QC H2V 4K1, Canada
Jennifer Chaloemitarana500 3rd Street, Suite 510, San Francisco CA 94107, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2025-07-21currentDissolution - Section: 210(1).
Status2025-07-182025-07-21Active - Discontinuance Pending / Actif - Changement de régime en cours
Status2025-07-112025-07-18Active / Actif

Officer Information

Officers

Director NameDirector Address
Louis Mullie5122 Rue Jeanne-Mance, Montréal QC H2V 4K1, Canada
Jennifer Chaloemitarana500 3rd Street, Suite 510, San Francisco CA 94107, United States

Corporations with the same officer (Louis Mullie)

Corporation NameAddressIncorporation Date
Pathway Medical Inc. · Sentier Médical Inc. 1000 Rue De la Gauchetière O, Suite 1100, Montréal, QC H3B 4W52018-02-15

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
8601151 Canada Inc. 1501 av. McGill College, 26, Montréal, QC H3A 3N92014-01-23
17096747 Canada Inc. 1501 Av. McGill College, 27e, Montréal, QC H3A 3N9
8601135 Canada Inc. 1501 av. McGill College, 26, Montréal, QC H3A 3N92014-01-23
Hyport Investments Limited · Les Placements Hyport Limitee 1501 Av. McGill College, 27e étage, Montréal, QC H3A 3N91969-03-14
16002307 Canada Inc. 1501 Av. McGill College, Suite 1400, Montréal, QC H3A 3M82024-05-03
Gripheavyindustries Inc. 1501 av. McGill College, Suite 1400, Montréal, QC H3A 3M82007-07-30
Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92025-10-27
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
Marie-Emmanuelle Vaillancourt Professional Corporation Inc. 1501 av. McGill College, 26th Floor, Montréal, QC H3A 3N92018-11-27
Pratte Gestion De Portefeuilles Inc. · Pratte Portfolio Management Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42015-06-10
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Aarfors Inc. 1501 Mcgill College Avenue 26th Floor, Montreal, QC H3A 3N9
Les Investissements Elescales Inc. · Elescales Investments Inc. 1501, ave McGill College, bureau 2600, Montréal, QC H3A 3N92014-01-14
Faysam Investments Inc. · Placements Faysam Inc. 1501, McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92013-11-04
Shayna Goldman Legal Services Inc. · Services Juridiques Shayna Goldman Inc. 2600-1501 Avenue McGill College, Montréal, QC H3A 3N92021-12-29
8490589 Canada Inc. 1501 avenue McGill College, 26e étage, Montréal, QC H3A 3N92013-04-09
Pspib/Cppib Waiheke Inc. 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N92014-05-07
17096747 Canada Inc. 27E-1501 Av. McGill College, Montréal, QC H3A 3N92025-06-20
Marstegar Ltd. · Marstegar Ltee 152 Alston Avenue, Pointe-Claire, QC H3A 3N91979-12-11
Lakeside Book Holdings Canada Ltd. · Gestion Lakeside Book Canada LtÉE 26-1501 McGill College Avenue, Montréal, QC H3A 3N92023-05-25
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
Oxygene Spa Ltd. 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A12019-04-26
Napoleon Exchange World Inc. · Le Monde Des ÉChanges NapolÉOn Inc. 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A12001-02-01
Revolution E Shop Corp. 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A12012-02-20
8043892 Canada Inc. 1200 de Maisonneuve West, Unit 25C, Montreal, QC H3A 0A12011-12-02
MGT Canada LTD. 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A12013-08-27
MBInternationalz INC. 1200 Demaisonneuve ouest, Montreal, QC H3A 0A12012-06-08
Axxessrx Inc. 1200 rue de Maisonneuve O, apt 10D, Montréal, QC H3A 0A12015-01-21
MalekLabs Ltd. 1200 Maisonneuve O., Montréal, QC H3A 0A12020-01-22
MARZIYK International Inc. 1200, Boul. De Maisonneuve, Suite 21B, Montréal, QC H3A 0A11994-06-15
Gestion Payzium Inc. · Payzium Holding Inc. 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A12014-03-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Black Law Students' Association of Canada ("BLSA Canada") 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B41994-02-21
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Association des Bafoussam d'Amérique du Nord-Canada (ABAN-Canada) 2278 Rue Pierre-Tétreault, Montréal, QC H1L 4Y92025-10-21
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19

Improve Information

Do you have more infomration about 17150598 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.