16393390 Canada Inc.

address: 1830 Rue le Ber, Montréal, QC H3K 2A4

16393390 Canada Inc. (Corporation# 16393390) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2024.

Corporation Overview

Directors

Director Name Director Address
Daniel Montigny 1324 Rue Coupal, Carignan QC J3L 7M9, Canada
Jean Cassivi 5200 Avenue Colomb, app. 101, Brossard QC J4Z 3T3, Canada
André Cassivi 752 Rue Saint-Clément, Mercier QC J6R 2L9, Canada
Dany Cassivi 156 Rue de la Tourmaline, Saint-Jean-sur-Richelieu QC J2W 1Z4, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Act 2024-09-25 current Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status 2024-09-25 current Active / Actif
Name 2024-09-25 current 16393390 Canada Inc.
Address 2024-09-25 current 1830 Rue le Ber, Montréal, QC H3K 2A4
Activity 2024-09-25 current Incorporation / Constitution en société - .

Office Location

Street Address 1830 Rue le Ber
City Montréal
ProvinceQC
Postal Code H3K 2A4

Corporations in the same postal code

Corporation Name Office Address Incorporation
17580690 Canada Inc. 1840, rue le Ber, Montréal, QC H3K 2A4 2025-12-30
Fondation pour la Diversité dans les Jeux de Société IGDN 1900 Rue le Ber, Montréal, QC H3K 2A4 2025-09-04
13151760 Canada Inc. 1830, rue Leber, Montréal, QC H3K 2A4 2021-07-01
RB&C MAINTENANCE OF WAY Inc. 1830, rue Le Ber, Montréal, QC H3K 2A4 2010-01-15
14219805 Canada Inc. 1830, rue Le Ber, Montréal, QC H3K 2A4 2022-07-19
Connex Rail Inc. 1830, rue Le Ber, Montréal, QC H3K 2A4 2021-03-19
Entreposage Frat Inc. 1830, rue Le Ber, Montréal, QC H3K 2A4 2021-03-19
Td Import Export Inc. 1830, rue Le Ber, Montréal, QC H3K 2A4 2021-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
14469534 Canada Inc. 102-1960, rue Wellington, Montréal, QC H3K 0A1 2022-10-21
Management Build Canada Inc. 6-1960 rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉAl, QC H3K 0A1 2008-11-10
Starboy A&R Inc. 1175 Rue d'Argenson, Montréal, QC H3K 0A2 2020-09-03
11855492 Canada Inc. 102-1175 rue D'Argenson, Montréal, QC H3K 0A2 2020-01-21
Komunik Corporation - 1500 St-Patrick Street, MontrÉAl, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-Madeleine, Montreal, QC H3K 0A5 2018-09-03
ERP Happy Corp. 6-350 Rue sainte madeleine, Montreal, QC H3K 0A5 2017-01-27
Association Bendanaa Canada 1240 Rue de la Sucrerie, Montréal, QC H3K 0A7 2025-10-19
Find all corporations in postal H3K

Corporation Directors

Director Name Business Address
Daniel Montigny 1324 Rue Coupal, Carignan QC J3L 7M9, Canada
Dany Cassivi 156 Rue de la Tourmaline, Saint-Jean-sur-Richelieu QC J2W 1Z4, Canada
André Cassivi 752 Rue Saint-Clément, Mercier QC J6R 2L9, Canada
Jean Cassivi 5200 Avenue Colomb, app. 101, Brossard QC J4Z 3T3, Canada

Competitor

Search similar business entities

City Montréal
Postal Code H3K 2A4

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 16393390 Canada Inc., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.