Canada

Canada

Canada - Credit Bureau, Background Check and Information Reports
Canada - Credit Bureau, Reports, Background Check and Information
Equifax Canada EFX
TransUnion
Experian Canada
🌎 Public Records Information

ALI REZA PARSA
Name: ALI REZA PARSA
Country ca; us
Address 518 STARBOARD CRESCENT WATERLOO, ONTARIO, CA, N2K4G5; 518 STARBOARD CRESCENT WATERLOO, ONTARIO, N2K4G5; INMATE NUMBER: 71600-054, MOSHANNON VALLEY CORRECTIONAL INSTITUTION, 555 GEO DRIVE, PHILIPSBURG, 16866; INMATE NUMBER: 71600-054, MOSHANNON VALLEY CORRECTIONAL INSTITUTION, 555 GEO DRIVE, PHILIPSBURG, PA, US, 16866
Sanctions 82 F.R. 28473, 28473 6/22/2017 - 2017-06-07 - 2026-05-20; Denied Persons List (DPL) - Bureau of Industry and Security - 2017-06-07 - 2026-05-20
Source : US BIS Denied Persons List; US Trade Consolidated Screening List (CSL)
Date 2025-10-31T11:32:56
INTERNATIONAL COBALT CO. INC.
Name: INTERNATIONAL COBALT CO. INC.
Country ca
Address SASKATCHEWAN, AB; Saskatchewan, AB
Sanctions CUBA - Unknown; Reciprocal
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
FARID H. TALAB
Name: FARID H. TALAB
Country ca; us
Address 118 NORTHVIEW, DOLLAR DES, ORMEAUX, QUEBEC, H9B3J6; UPON THE DATE OF THE ORDER INCARCERATED AT FCI OTISVILLE, INMATE #044-22082, P.O. BOX 600, OTISVILLE, 10963
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2001-01-05 - 2010-03-27
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Mr Murtaza Ali Lakhani
Name: Mr Murtaza Ali Lakhani
Alias: Lakhani Murtaza Ali; Murtaza Ali LAKHANI; Murtaza LAKHANI; Лахані Муртаза Алі
Birth Date: 1962-03-08
Country ca; gb; mc; pk
Address 1 Franklin's Row, London SW3 4SW, United Kingdom; 1 Franklin's Row, London SW3 4TH, United Kingdom; 1 Franklins Row, London SW3 4TH, England; 3rd Floor 1 Ashley Road, Altrincham WA14 2DT, United Kingdom; 4385, 09648525 - Companies House Default Address, CF14 8LH Cardiff; Franklin's Row 1, SW3 4SW London; Labs House 15-19 Bloomsbury Way, London WC1A 2BA, England; London, United Kingdom
Sanctions (UE) 2025/2588 du 15/12/2025 (UE Ukraine intégrité territoriale - R (UE) 269/2014) - Murtaza Lakhani est un homme d’affaires ayant des intérêts dans le secteur pétrolier. Par l’intermédiaire de ses sociétés, il permet les expéditions et l’exportation de pétrole russe, notamment celui provenant de la compagnie pétrolière publique russe Rosneft. En particulier, Murtaza Lakhani contrôle des navires transportant du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en s’adonnant à des pratiques de transport maritime irrégulières et à haut risque. Ces pratiques consistent notamment à ne pas souscrire d’assurance responsabilité adéquate, à mener des opérations dangereuses, à prendre intentionnellement des mesures visant à éviter la détection des navires, telles que la désactivation de leur système d’identification automatique, ou à ne pas appliquer de politique de gouvernance d’entreprise transparente. En outre, le secteur de l’énergie, en particulier le secteur pétrolier, est un secteur fournissant une source substantielle de revenus au gouvernement russe. Murtaza Lakhani est donc actif dans un secteur économique fournissant une source substantielle de revenus au gouvernement de la Fédération de Russie, qui est responsable de l’annexion de la Crimée et de la déstabilisation de l’Ukraine. Il contrôle également des navires qui transportent du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en se livrant à des pratiques de navigation irrégulières et à haut risque, telles qu’elles sont visées dans la résolution A.1192(33) de l’assemblée générale de l’Organisation maritime internationale.; 2025-12-15; 86/2026 - рішення та регламенти Ради Європейського Союзу щодо забезпечення національних інтересів та національної безпеки України - active - 2026-01-30 - 2036-01-30; "Murtaza Lakhani est un homme d’affaires ayant des intérêts dans le secteur pétrolier. Par l’intermédiaire de ses sociétés, il permet les expéditions et l’exportation de pétrole russe, notamment celui provenant de la compagnie pétrolière publique russe Rosneft. En particulier, Murtaza Lakhani contrôle des navires transportant du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en s’adonnant à des pratiques de transport maritime irrégulières et à haut risque. Ces pratiques consistent notamment à ne pas souscrire d’assurance responsabilité adéquate, à mener des opérations dangereuses, à prendre intentionnellement des mesures visant à éviter la détection des navires, telles que la désactivation de leur système d’identification automatique, ou à ne pas appliquer de politique de gouvernance d’entreprise transparente. En outre, le secteur de l’énergie, en particulier le secteur pétrolier, est un secteur fournissant une source substantielle de revenus au gouvernement russe. Murtaza Lakhani est donc actif dans un secteur économique fournissant une source substantielle de revenus au gouvernement de la Fédération de Russie, qui est responsable de l’annexion de la Crimée et de la déstabilisation de l’Ukraine. Il contrôle également des navires qui transportent du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en se livrant à des pratiques de navigation irrégulières et à haut risque, telles qu’elles sont visées dans la résolution A.1192(33) de l’assemblée générale de l’Organisation maritime internationale."; Ordinance of 4 March 2022 on measures related to the situation in Ukraine (RS 946.231.176.72), annexes 2, 8, 9, 10, 11, 12,13, 14, 14a, 15, 15a, 15b, 25 and 33 - 2026-01-13; "The Russia (Sanctions) (EU Exit) Regulations 2019 - The Secretary of State has reasonable grounds to suspect that Murtaza Ali Lakhani, hereafter LAKHANI, is an involved person under the Russia (Sanctions) (EU Exit) Regulations 2019 because: LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Cetracore Energy GmbH, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Tejarinaft FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Amur II – FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Fossil Trading FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. - The Secretary of State has reasonable grounds to suspect that Murtaza Ali Lakhani, hereafter LAKHANI, is an involved person under the Russia (Sanctions) (EU Exit) Regulations 2019 because: LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Cetracore Energy GmbH, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Tejarinaft FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Amur II – FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Fossil Trading FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. - 2025-12-18"; section: 3A - act: sanctions anti money laundering act 2018 - description_identifier: disqualification under sanctions regulation - 2025-12-18
Source : EU Council Official Journal Sanctioned Entities; French National Asset Freezing System; Monaco National Fund Freezing List; Swiss SECO Sanctions/Embargoes; UK Companies House Disqualified Directors; UK Companies House People with Significant Control; UK FCDO Sanctions List; Ukraine NSDC State Register of Sanctions
Date 2026-02-13T12:34:20
CUBAN FREIGHT ENTERPRISE
Name: CUBAN FREIGHT ENTERPRISE
Alias: CUFLET; LA EMPRESA CUBANA DE FLETES; La Empresa Cubana De Fletes
Country ar; bg; ca; de; es; it; kp; mx; nl; pl; ru; us
Address Barcelona; Buenos Aires; Canada; Genoa; Montreal; Moscow; PYONGYANG; Pyongyang; Rostock; Rotterdam; Syczecin; Varna
Sanctions CUBA - Unknown; Reciprocal
Source : PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-24T02:14:02
David William Negus-Romvari
Name: David William Negus-Romvari
Country ca
Address Ontario, Canada and Mexico; Southern District of Florida
Sanctions Filed
Source : US CFTC Enforcement Actions
Date 2025-08-10T09:55:43
OMRAB Canada Inc.
Name: OMRAB Canada Inc.
Alias: OMRAB Canada Inc
Country ca; uz
Address 2283 SAINT BOULEVARD, SUITE 201, ON K1G 5A2, OTTAWA, Canada; 2283 Saint Laurent Boulevard, Suite 201, OTTAWA ON K1G 5A2, Canada; 2283 Saint Laurent Boulevard, Suite 201, Ottawa ON K1G 5A2, Canada
Sanctions CROSS DEBARMENT : EBRD - 2025-10-28 - 2026-11-27; Cross Debarment: EBRD - 2025-11-18 - 2026-11-27; Cross-Debarment: EBRD - Debarred - 2025-12-01 - 2026-11-27; Debarment - Fraud - 2025-10-28 - 2026-11-27; Fraudulent Practice - 2025-10-28 - 2026-11-27
Source : African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers
Date 2026-02-27T10:00:35
Mitsui & Co. (Canada) Ltd.
Name: Mitsui & Co. (Canada) Ltd.
Country ca
Address 2-1 Ohtemachi 1-chome, Chiyoda ku, 13 100-0004; 66 Wellington Street West, TORONTO, ON M5K 1K2
Source : Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data
Date 2026-03-09T14:14:41
Vale Canada Limited
Name: Vale Canada Limited
Alias: Vale Canada; Vale Canada Ltd
Country ca
Address 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2; Ontario, Quebec, Canada
Source : EU Financial Instruments Reference Data System (FIRDS); Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data; UK Financial Instruments Reference Data System (FIRDS)
Date 2026-03-12T14:15:19
SRI KAJAMUKAM CHELLIAH
Name: SRI KAJAMUKAM CHELLIAH
Country ca
Address BRAMPTON, ON L6P-3H4
Sanctions Reciprocal - 2024-07-22 - 2027-07-21
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
ZVIGENI TECHNOLOGY SYSTEMS
Name: ZVIGENI TECHNOLOGY SYSTEMS
Alias: SYSTEMES TECHNOLOGIQUES ZVIGENI; Systemes Technologiques Zvigeni; Zvigeni Technological Systems Limited; Zvigeni Technological Systems Ltd; Zvigeni Technology Systems
Country ca; cn; hk
Address 18C-3107 av. des Hotels Quebec Quebec G1W4W5 Canada; 18C-3107 av. des Hotels, Quebec, Quebec G1W4W5; 23/F, Tower 2, Enterprise Square Five, 38 Wang Chiu Road, Kowloon Bay Hong Kong China; 23/F, Tower 2, Enterprise Square Five, 38 Wang Chiu Road, Kowloon Bay, Hong Kong; 23/F., Tower 2, Enterprise Square Five, 38 Wang Chiu Road, Kowloon Bay, Kln, Hong Kong; 38 GLOUCESTER ROAD, 1101-4, HONG KONG; 38 Gloucester Road, 1101-4 Hong Kong China; 38 Gloucester Road, 1101-4, Hong Kong; Hong Kong
Sanctions RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2024-08-23
Source : OpenCorporates; PermID Open Data; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
CUBANA AIRLINES
Name: CUBANA AIRLINES
Alias: EMPRESA CUBANA DE AVIACION; Empresa Cubana De Aviacion
Country ao; ar; bb; ca; cz; de; es; fr; gb; gy; ht; jm; mx; pa; pe; ru; us
Address 1 Place Ville Marie, Suite 3431, Montreal; 24 Rue Du Quatre Septembre, Paris; 32 MAIN STREET, GEORGETOWN; 32 Main Street, Georgetown; Barbados; Belas Airport, Luanda; Calle 29 y Avda Justo Arosemena, Panama City; Corrientes 545 Primer Piso, Buenos Aires; Dobrininskaya No. 7, Sec 5, Moscow; France; Frankfurter TOR 8-A, Berlin; Grantley Adams Airport, Christ Church; Haiti; Jamaica; Madrid; Melchor Ocampo 469, 5DF, Mexico City; Norman Manley International Airport, Kingston; Parizska 17, Prague; Paseo de la Republica 126, Lima; Piarco Airport, Port au Prince; United Kingdom; c/o Anglo-Caribbean Shipping Co. Ltd., Ibex House, The Minories, London EC3N 1DY
Sanctions CUBA - Unknown; Reciprocal
Source : PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
GESTION YVES BOLDUC INC
Name: GESTION YVES BOLDUC INC
Alias: MEUNERIE SAWYERVILLE INC.; MEUNERIE SAWYERVILLE, INV
Country ca
Address 100 RUE DE LA MEUNERIE, COOKSHIRE-EATON, QC J0B 1M0; 100 rue de la Meunerie, Cookshire-Eaton, QC J0B 1M0
Sanctions Reciprocal - 2021-11-22 - 2026-11-22
Source : Legal Entity Identifier (LEI) Reference Data; US SAM Procurement Exclusions
Date 2026-01-12T10:23:21
Rolan Sokolovski
Name: Rolan Sokolovski
Alias: SOKOLOVSKI, Rolan
Birth Date: 1988-03-01
Country ca
Address MAPLE; Maple, Ontario
Sanctions ILLICIT-DRUGS-EO14059 - Executive Order 14059 (Illicit Drugs); Reciprocal - 2025-11-19
Phone 14163184394
Email deem1313@live.ca
Source : US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-23T16:05:20
OCEAN WORX CONSULTING SERVICES LTD.
Name: OCEAN WORX CONSULTING SERVICES LTD.
Country ca
Address 100-535 THURLOW STREET, VANCOUVER, BC V6E 3L2
Sanctions Reciprocal - 2020-09-04 - 2029-09-03
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
IAN FALCON
Name: IAN FALCON
Country ca; us
Address 118 NORTHVIEW, DOLLAR DES, ORMEAUX, QUEBEC, H9B3J6; INMATE #044-22082, FCI OTISVILLE, P.O. BOX 600, OTISVILLE, 10963
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2001-01-05 - 2010-03-27
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
9105 2829 Quebec Inc
Name: 9105 2829 Quebec Inc
Country ca
Address 18C-3107 AV. DES HOTELS, QUEBEC, G1W4W5; 18C-3107 av. des Hotels Quebec Quebec G1W4W5 Canada; 18C-3107 av. des Hotels, QUEBEC, QUEBEC, G1W 4W5, Canada; 18C-3107 av. des Hotels, Quebec, Quebec G1W4W5; QUEBEC, Canada
Sanctions RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2024-08-23
Source : PermID Open Data; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
HOLA SUN HOLIDAYS LIMITED
Name: HOLA SUN HOLIDAYS LIMITED
Country ca
Address 146 BEAVER CREEK ROAD, RICHMOND HILL, ONTARIO, L4B 1C2; 146 Beaver Creek Road, Richmond Hill, Ontario L4B 1C2
Sanctions CUBA - Unknown; Reciprocal
Source : OpenCorporates; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
WILLIAM BLAKE RODGERS
Name: WILLIAM BLAKE RODGERS
Birth Date: 1963-08-11
Country ca; us
Address 625-1448 UPSHUR ROAD, HERIOT BAY, XX; HERIOT BAY; HERIOT BAY, BC
Sanctions 1128b7 - 2019-05-28; Reciprocal - Active - 2019-05-28; Reciprocal - Active - 2019-08-29
Source : US Health and Human Sciences Inspector General Exclusions; US SAM Procurement Exclusions
Date 2026-01-06T21:57:01
FARUK GOZ
Name: FARUK GOZ
Country ca
Address COURTENAY, BC V9N 2G1
Sanctions Reciprocal - 2025-04-07
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
Khaled Barakat
Name: Khaled Barakat
Alias: BARAKAT, Khaled; Rabah
Birth Date: 1972-06-01
Country ca
Address Canada
Sanctions Reciprocal - 2024-10-15; SDGT - Executive Order 13224 (Terrorism)
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T16:04:01
Anton Sergeyevich Trofimov
Name: Anton Sergeyevich Trofimov
Alias: TROFIMOV, Anton Sergeyevich; Trofimov Anton; Trofimov Anton Serhiiovych; Антон Сергеевич Трофимов; Трофимов Антон Сергеевич; Трофімов Антон Сергійович
Birth Date: 1982-01-30
Country ca; cn; ru
Address 87 Lombard Street, Suite 1209, Toronto, Ontario M5C 2V3; Apt 16, 31F, J Residence, 60 Johnston Road, Wanchai, Hong Kong; TORONTO, M5C 2V3
Sanctions 277/2023 - active - 2023-05-12 - 2033-05-12; RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2023-05-19
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL); Ukraine NSDC State Register of Sanctions
Date 2026-01-26T16:10:01
Damion Patrick John Ryan
Name: Damion Patrick John Ryan
Alias: DAMION PATRICK JOHN; DAMION PATRICK RYAN; Damien John; Damien Ryan; Damion John; Damion Patrick; Damion Patrick John; Damion Patrick Ryan; John Henry; John Ryan; RYAN, Damion Patrick John
Birth Date: 1980-10-14
Country ca
Address British Columbia, British Columbia
Sanctions IRAN-HR - Executive Order 13553 (Iran); Reciprocal - 2024-01-29
Source : US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-23T16:05:20
GIO ROSS
Name: GIO ROSS
Country ca
Address 107 RUE CARON, STE-ANNE-DE-BELLEVUE, QUEBEC, H9X4A1
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2023-11-07 - 2024-05-04
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Huawei Technologies Canada Co., Ltd.
Name: Huawei Technologies Canada Co., Ltd.
Country ca
Address Markham; Markham, ON CA
Sanctions Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR, see §§ 734.9(e)1 and 744.11 of the EAR2 - 2019-05-21
Source : Taiwan Strategic High-Tech Commodities Entity List; US Trade Consolidated Screening List (CSL)
Date 2025-09-01T12:53:02
IMPERIAL OIL LIMITED - COMPAGNIE PETROLIERE IMPERIALE LTEE
Name: IMPERIAL OIL LIMITED - COMPAGNIE PETROLIERE IMPERIALE LTEE
Alias: Imperial Oil Ltd
Country ca
Address 505 Quarry Park Boulevard S.E., CALGARY, ALBERTA, T2C 5N1, Canada; 505 Quarry Park Boulevard SE, CALGARY, ALBERTA, T2C 5N1, Canada; 505 Quarry Park Boulevard SE, Calgary, AB T2C 5N1
Sanctions Conduct-based - Unacceptable greenhouse gas emissions
Phone 18005673776
Source : EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Financial Instruments Reference Data System (FIRDS)
Date 2026-02-12T14:15:20
Aurora Cannabis Inc.
Name: Aurora Cannabis Inc.
Alias: Aurora Cannabis Inc
Country ca
Address 2207 90B Street Sw, LEDUC, ALBERTA, T6X 1V8, Canada; 510 Seymour Street, Suite 900, Vancouver, BC V6B 3J5; Suite 1500 1055 West Georgia Street, Vancouver, British Columbia, V6e 4n7, Canada; s Suite 1700, 666 Burrard Street, VANCOUVER, BRITISH COLUMBIA, V6C 2X8, Canada
Sanctions Product-based - Production of cannabis
Phone 16043625207
Source : EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Companies House People with Significant Control
Date 2026-01-12T18:27:18
LUC EMOND
Name: LUC EMOND
Country ca
Address 9300 JUSTINE STREET, MONTREAL QUEBEC, H1J2P2
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2023-02-08 - 2025-02-19
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
BOMBARDIER INC.
Name: BOMBARDIER INC.
Alias: Bombardier Inc
Country ca
Address 2900-800 Rene-Levesque Blvd W, DORVAL, QUEBEC, H4S 1Y9, Canada; 400 COTE VERTU BOULEVARD WEST FLOOR 5 MONTREAL MONTREAL H3S 1Y9 CANADA; 400 COTE VERTU BOULEVARD, WEST FLOOR 5 MONTREAL H3S 1Y9 CANADA; 400, chemin de la Cote-Vertu Ouest, DORVAL, QUEBEC, H4S 1Y9, Canada; 400, chemin de la Côte-Vertu Ouest, Dorval, QC H4S 1Y9
Sanctions Conduct-based - Gross corruption
Phone 15148619481
Source : Business Identifier Code (BIC) Reference Data; EU ESMA Suspensions and Removals; EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Financial Instruments Reference Data System (FIRDS)
Date 2026-02-12T14:15:20
Chadi HOURANIEH
Name: Chadi HOURANIEH
Birth Date: 1979-05-29
Country ca; sy
Sanctions (UE) 2022/2228 du 14/11/2022 (UE Lutte contre la prolifération des armes chimiques - R (UE) 2018/1542) - Chadi Houranieh est copropriétaire de la société MHD Nazier Houranieh & Sons Co, qui est active dans le secteur de la métallurgie et fournit au Studies and Research Centre syrien (SSRC) des matériaux utilisés dans la fabrication de vecteurs d’armes chimiques. Par conséquent, Chadi Houranieh est responsable d’avoir fourni un soutien matériel à la fabrication d’armes chimiques et participe aux préparatifs en vue d’utiliser des armes chimiques, contribuant ainsi à la menace persistante que représentent la prolifération et l’utilisation d’armes chimiques.; 2022/2228 (OJ L293-I); CHEM - 2022/2228 (OJ L293-I) - 2022-11-14; "Chadi Houranieh est copropriétaire de la société MHD Nazier Houranieh & Sons Co, qui est active dans le secteur de la métallurgie et fournit au Studies and Research Centre syrien (SSRC) des matériaux utilisés dans la fabrication de vecteurs d’armes chimiques. Par conséquent, Chadi Houranieh est responsable d’avoir fourni un soutien matériel à la fabrication d’armes chimiques et participe aux préparatifs en vue d’utiliser des armes chimiques, contribuant ainsi à la menace persistante que représentent la prolifération et l’utilisation d’armes chimiques."; Council Decision concerning restrictive measures against the proliferation and use of chemical weapons
Source : Belgian Financial Sanctions; EU Consolidated Travel Bans; EU Financial Sanctions Files (FSF); French National Asset Freezing System; Monaco National Fund Freezing List
Date 2026-01-06T06:58:02
ARSHAD Z. PERVEZ
Name: ARSHAD Z. PERVEZ
Country ca
Address 1007-75 HAVENBROOK BLVD, WILLOWDALE
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 1993-04-12 - 2000-04-04
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Rosetta Gaming Inc
Name: Rosetta Gaming Inc
Alias: JEUX ROSETTA INC; Jeux Rosetta Inc
Country ca
Address 400-3, place Ville-Marie, MONTREAL, QUEBEC, H3B 2E3, Canada; MONTREAL; Montreal, Quebec
Sanctions Reciprocal - 2025-11-13; TCO - Executive Order 13581 (TCO)
Source : OpenCorporates; PermID Open Data; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-28T07:55:04
Adam Richard Pearson
Name: Adam Richard Pearson
Alias: MASON DAVIS; MICHAEL ANSING; Mason Davis; Michael Ansing; PEARSON, Adam Richard
Birth Date: 1994-05-14; 1995-04-28
Country ca
Address British Columbia, British Columbia
Sanctions IRAN-HR - Executive Order 13553 (Iran); Reciprocal - 2024-01-29
Source : US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-03-01T16:04:02
Arman Imanirad
Name: Arman Imanirad
Alias: IMANIRAD, Arman
Birth Date: 1984-06-07
Country ca
Sanctions IFSR - CISADA - Executive Order 13382 (Non-proliferation); Reciprocal
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T08:10:01
10219452 Canada Incorporated
Name: 10219452 Canada Incorporated
Alias: 10219452 Canada Inc
Country ca
Address 1203-95 Lombard Street, Toronto, Ontario M5C 2V3; 229 YONGE STREET, SUITE 400, TORONTO, M5B 1N8; 229 Yonge Street, Suite 400, Suite 1203, TORONTO, ONTARIO, M5B 1N8, Canada; 229 Yonge Street, Suite 400, Toronto, Ontario M5B 1N8; 276 Silver Birch Avenue, Toronto, Ontario M4E 3L5; 47 Norlong Boulevard, East York, Ontario M4C 3W8; TORONTO, ONTARIO, Canada
Sanctions RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2023-05-19
Source : OpenCorporates; PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-03-11T03:52:21
2904977 CANADA, INC.
Name: 2904977 CANADA, INC.
Alias: CARIBE SOL; HAVANTUR CANADA INC.
Country ca; us
Address 818 RUE SHERBROOKE EAST, MONTREAL, QUEBEC, H2L 1K3; 818 rue Sherbrooke East, Montreal, Quebec H2L 1K3
Sanctions CUBA - Unknown; Reciprocal
Source : OpenCorporates; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
SWISS TELECOM
Name: SWISS TELECOM
Country ca
Address 777 BAY THE WICKET, P.O. BOX 46070, TORONTO, M5G 2P6
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2006-06-07 - 2016-06-07
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Benevolence International Fund
Name: Benevolence International Fund
Alias: BENEVOLENCE INTERNATIONAL FUND; BENEVOLENT INTERNATIONAL FUND; BIF-CANADA; Benevolent International Fund; Биневълънс Интернешнъл Фонд; Биневълънт Интернешнъл Фонд; אלצנדוק אלדולי אלח'ירי; אלצנדוק אלח'ירי אלדולי; קרן גמילות החסדים בינ''ל; الصندوق الدولى الخيري - الصندوق الخيري الدولي
Country ca; us
Address (Last known address) 2465 Cawthra Rd., Unit 203, Mississauga, Ontario, L5A 3P2 Canada; (Last known address) P.O. Box 1508, Station B, Mississauga, Ontario, L4Y 4G2 Canada; 2465 CAWTHRA RD., UNIT 203, MISSISSAUGA, ONTARIO, L5A 3P2; 2465 Cawthra Rd., Unit 203, Mississauga Ontario L5A 3P2 Canada; 2465 Cawthra Rd., Unit 203, Mississauga, Ontario, L5A 3P2; 2465 Cawthra Rd., Unit 203, Мисисога, Онтарио, L5A 3P2 Канада; 3) (Last known address) P.O. Box 40015, 75 King Street South, Waterloo, Ontario, N2J 4V1 Canada; 4) (Last known address) 92 King Street, 201, Waterloo, Ontario, N2J 1P5 Canada; 92 King Street, 201, Waterloo Ontario N2J 1P5 Canada; 92 King Street, 201, Waterloo, Ontario, N2J 1P5; 92 King Street, 201, Ватерлоо, Онтарио, N2J 1P5 Канада; P.O. Box 1508, Station B, Mississauga Ontario L4Y 4G2 Canada; P.O. Box 1508, Station B, Mississauga, Ontario, L4Y 4G2; P.O. Box 1508, Station B, Мисисога, Онтарио, L4Y 4G2 Канада; P.O. Box 40015, 75 King Street South, Waterloo Ontario N2J 4V1 Canada; P.O. Box 40015, 75 King Street South, Waterloo, Ontario, N2J 4V1; P.O. Box 40015, 75 King Street South, Ватерлоо, Онтарио, N2J 4V1 Канада
Public Information Id QMRRBEAE5SU8; UBJ6KC13TK34; UW75ARKKUAA9
Sanctions Reciprocal; Reciprocal - 2025-03-28; SDGT - Unknown; הכרזה על ארגו ן טרור על פי סעיף 2 לחוק איסור מימון טרור - התשס''ה- 2005 - 2012-11-27
Source : Bulgarian Persons of Interest; Israel Terrorists Organizations and Unauthorized Associations lists; OpenCorporates; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-20T12:54:48
Steeve Laberge
Name: Steeve Laberge
Alias: Laberge, Steeve; Mr. Steeve Laberge
Country ca; ye
Address 19 BELVEDERE VAL-DES-MONTS, QUEBEC, J8N 1J1, Canada; 19 Belvedere, Val-des-Monts, Quebec J8N1J1, CANADA; 19 Belvedere, Val-des-Monts, Quebec, J8N1J1, Canada
Sanctions CROSS DEBARMENT : WBG - 2014-07-02 - 2019-07-01; Consultant Guidelines, 1.25(a)(ii) - 2014-07-02 - 2999-12-31; Cross-Debarment: WB - Debarred - 2014-08-07; Fraud - 2014-07-02; Fraudulent Practice
Source : African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers
Date 2026-02-27T10:00:35
Daniel Maurice LOUIE
Name: Daniel Maurice LOUIE
Alias: LOUIE, Daniel Maurice
Birth Date: 1955-12-23
Country bb; ca
Sanctions Reciprocal; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T08:10:01
Гуторов Герман Васильович
Name: Гуторов Герман Васильович
Alias: Goutorov German; Goutorov Guerman; Gutorov German; Gutorov Guerman; Hutorov Herman Vasylovych; Гуторов Герман Васильевич
Birth Date: 1963-07-03
Country ae; ca; ru
Sanctions 813/2023 - active - 2023-12-07 - 2028-12-07
Source : Ukraine NSDC State Register of Sanctions
Date 2026-01-06T08:22:01
Saeed Talebi
Name: Saeed Talebi
Alias: Al; Allen Talebi
Country ae; ca; ir
Address No. 28 Street 6, Phase Springs 10, Emirates Hills, Dubai; P.O. Box 626, Gormley, LOH 1G0; Tehran, No. 27, Zarif Nia, Pesyan Valley; Tehran, No. 3, West Saeb Tabrizi Lane, North Sheikh Bahaee Street
Sanctions Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §744.11 of the EAR) - 2019-08-14; Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §744.11 of the EAR). - 2020-08-27; Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §744.11 of the EAR). - 2013-12-12
Source : US Trade Consolidated Screening List (CSL)
Date 2025-09-01T12:53:02
NREM. International Inc.
Name: NREM. International Inc.
Alias: Nrem International Inc.; Respondent Nrem
Country ca; cn
Address 5914 GARTRELL ROAD, SUMMERLAND, BC V0H 1Z7, Canada; Address 1: Suite 1150, World Exchange Plaza, 25 O'Connor Street, Ottawa, Ontario, Canada KIP 1A4; Address 2 : 5914 Gartrell Road, Summerland, BC Canada V0H 1 Z7; Address 3: Suite 1402, Yufei Plaza 42 Dongzhimenwai Dajie Beijing 100027 People's Republic of China; SUITE 1150, WORLD EXCHANGE PLAZA, 25 O’CONNOR STREET, OTTAWA, ONTARIO, K1P 1A4 Canada, SUITE 1402, YUFEI PLAZA , 42 DONGZHIMENWAI , DAJIE, BEIJING, 100027 , PEOPLE'S REPUBLIC OF CHINA, 5914 GARTRELL , ROAD, SUMMERLAND, BC V0H 1Z7 , Canada; SUITE 1150, WORLD EXCHANGE PLAZA, 25 O’CONNOR STREET, OTTAWA, ONTARIO, K1P 1A4, Canada; SUITE 1402, YUFEI PLAZA, 42 DONGZHIMENWAI DAJIE, BEIJING, 100027, China
Sanctions CROSS DEBARMENT : WBG - 2018-11-29 - 2021-11-28; Cross-Debarment: WB - Debarred - 2018-12-20; Fraud - 2018-12-19; Fraudulent Practice; Para. 1.22(a)(ii), May 2010 Consultant Guidelines - 2018-11-29 - 2999-12-31
Source : African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers
Date 2026-03-12T06:30:02
AMIN YOUSEFI JAM
Name: AMIN YOUSEFI JAM
Country ca
Address 7165 YONGE STREET, MARKHAM ONTARIO, CA, L3T 0C9; 7165 YONGE STREET, MARKHAM ONTARIO, L3T 0C9
Sanctions 88 F.R. 7396 2/3/2023 - 2023-01-31 - 2028-11-17; Denied Persons List (DPL) - Bureau of Industry and Security - 2023-01-31 - 2028-11-17
Source : US BIS Denied Persons List; US Trade Consolidated Screening List (CSL)
Date 2025-10-31T11:32:56
KRISTINA PUZYREVA
Name: KRISTINA PUZYREVA
Country ca
Address 107 RUE CARON, STE-ANNE-DE-BELLEVUE, QUEBEC, H9X4A1
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2023-11-07 - 2024-05-04
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
TRILATERAL ENERGY USA INC.
Name: TRILATERAL ENERGY USA INC.
Country ca
Address 600-6TH AVE. S.W., SUITE 30, CALGARY, AB; 600-6TH AVE. S.W., SUITE 300, CALGARY, AB
Sanctions Reciprocal - 2022-10-25; Reciprocal - 2025-04-07 - 2028-04-07
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
BRIGHT SONIA
Name: BRIGHT SONIA
Alias: Bright Sonia; Overseas Shirley; Seaways Shirley; Shirley; TELESTO
Country bb; ca; km; lr; mh; pa
Sanctions ; 04114 - EMERGENCY SYSTEMS - Emergency source of power - Emergency generator (no responsibility of RO) - 07106 - FIRE SAFETY - Fire detection and alarm system (no responsibility of RO)01220 - CERTIFICATE AND DOCUMENTATION - CREW CERTIFICATES - Seafarers' employment agreement (SEA) (no responsibility of RO) - 18203 - LABOUR CONDITIONS-CONDITIONS OF EMPLOYMENT - Wages (no responsibility of RO) - 07109 - FIRE SAFETY - Fixed fire extinguishing installation (no responsibility of RO) - 15109 - ISM - Maintenance of the ship and equipment (no responsibility of RO) - inactive - 2023-11-16 - 2023-12-12; 07103 - FIRE SAFETY - Division - decks,bulkheads and penetrations (no responsibility of RO) - 04102 - EMERGENCY SYSTEMS - Emergency fire pump and its pipes (no responsibility of RO)15109 - ISM - Maintenance of the ship and equipment (no responsibility of RO) - 04114 - EMERGENCY SYSTEMS - Emergency source of power - Emergency generator (no responsibility of RO) - 03108 - WATER/WEATHERTIGHT CONDITIONS - Ventilators, air pipes, casings (no responsibility of RO) - inactive - 2023-01-03 - 2023-02-08; 07110 - FIRE SAFETY - Fire fighting equipment and appliances (no responsibility of RO)04103 - EMERGENCY SYSTEMS - Emergency, lighting,batteries and switches (no responsibility of RO) - 11112 - LIFE SAVING APPLIANCES - Launching arrangements for survival craft (no responsibility of RO) - 07115 - FIRE SAFETY - Fire-dampers (no responsibility of RO) - 15109 - ISM - Maintenance of the ship and equipment (no responsibility of RO) - 11101 - LIFE SAVING APPLIANCES - Lifeboats (no responsibility of RO) - 02108 - STRUCTURAL CONDITIONS - Electrical installations in general (no responsibility of RO) - inactive - 2023-03-21 - 2023-04-09; 14699 - POLLUTION PREVENTION - MARPOL ANNEX VI - Other MARPOL Annex VI (no responsibility of RO)02105 - STRUCTURAL CONDITIONS - Steering gear (no responsibility of RO) - 13101 - PROPULSION AND AUXILIARY MACHINERY - Propulsion main engine (no responsibility of RO) - inactive - 2025-10-10 - 2025-10-11
Source : Tokyo MoU Detention List; Ukraine War and Sanctions
Date 2026-02-16T18:52:25
Francine Denise LOUIE
Name: Francine Denise LOUIE
Alias: FRANCINE DENISE MARIE LOUIE; FRANCINE DENISE SAWYER; Francine Denise Marie LOUIE; Francine Denise SAWYER; LOUIE, Francine Denise
Birth Date: 1958-09-17
Country ca
Public Information Id QD872059
Sanctions Reciprocal; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T08:10:01
Electronic Network Inc.
Name: Electronic Network Inc.
Alias: Electronic Network; Electronic Network Holdings; Electronic Network Holdings Inc; Electronic Network Incorporated; Electronic Network Products Inc.; Electronic’s Network & Technology Corp
Country ca
Address 145 Montee De Liesse Ste 10 St. Laurent Quebec H4T 1T9 CA; 145 Montee De Liesse Ste 10, St. Laurent, H4T 1T9
Sanctions Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §§ 734.9(g),3 744.21(b), and 746.8(a)(3) of the EAR) - 2023-02-27
Source : Taiwan Strategic High-Tech Commodities Entity List; US Trade Consolidated Screening List (CSL)
Date 2025-09-01T12:53:02
The Bank of Nova Scotia
Name: The Bank of Nova Scotia
Country ca
Address 44 KING STREET WEST SCOTIA PLAZA TORONTO M5H 1H1 CANADA; SCOTIA BANK PLAZA 44 KING STREET WEST TORONTO TORONTO M5H 1H1 CANADA; SCOTIAPLAZA 40 KING STREET WEST TORONTO TORONTO CANADA; Toronto, Canada
Sanctions 2015-11-05 - 2023-05-18; Settled
Source : Business Identifier Code (BIC) Reference Data; US CFTC Enforcement Actions; US Federal Reserve Enforcement Actions
Date 2025-08-25T19:32:17
TILRAY, INC.
Name: TILRAY, INC.
Alias: Tilray Brands Inc; Tilray Brands, Inc.
Country ca; us
Address 1100 Maughan Road, Nanaimo, BC V9X 1J2; 251 Little Falls Drive, New Castle County, WILMINGTON, DELAWARE, 19808, United States; 265 Talbot Street West, LEAMINGTON, ONTARIO, N8H 5L4, Canada; C/O CORPORATION SERVICE COMPANY, 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808; Suite 1602 745 Fifth Avenue, New York, Ny 10151, United States
Sanctions Product-based - Production of cannabis
Phone 13026365400
Source : EU ESMA Suspensions and Removals; EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Companies House People with Significant Control
Date 2026-02-05T02:14:02
G. TEDALDI
Name: G. TEDALDI
Country ca; us
Address 118 NORTHVIEW, DOLLAR DES, ORMEAUX, QUEBEC, H9B3J6; UPON THE DATE OF THE ORDER INCARCERATED AT FCI OTISVILLE, INMATE #044-22082, P.O. BOX 600, OTISVILLE, 10963
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2001-01-05 - 2010-03-27
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
GALAX TRADING CO., LTD.
Name: GALAX TRADING CO., LTD.
Alias: GALAX INC.
Country ca; us
Address 5250 FERRIER STREET, MONTREAL, QUEBEC; 5250 Ferrier Street, Montreal, Quebec
Sanctions CUBA - Unknown; Reciprocal
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Hassan el-Hajj Hassan
Name: Hassan el-Hajj Hassan
Alias: EL HAJJ, Hassan Hassan; El Haj Hasan; El-Hajj; El-Hajj Hassan; HASSAN EL HAJJ Hassan; HASSAN, Hassan El Hajj; HASSAN, Hassan el-Hajj; Hassan El Hajj Hassan; Hassan El-Hajj; Hassan HASSAN EL HAJJ; Ел Хадж Хасан
Birth Date: 1988-03-22
Country ca; lb
Address Lebanon
Sanctions ; (UE) 2022/1230 du 18/07/2022 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2025/206 du 30/01/2025 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2023/420 du 24/02/2023 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2023/1505 du 20/07/2023 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2025/1578 du 29/07/2025 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2016/2373 du 22/12/2016 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2026/456 du 26/02/2026 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2021/1188 du 19/07/2021 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001); "1) Terrorism; 2) Documentary offence"; 2023/1505 (OJ L184); Lista persoanelor, grupurilor și entităților cărora li se aplică măsurile menționate la articolele 2 și 3 din Poziția comună 2001/931/PESC; Reciprocal; SDGT - Executive Order 13224 (Terrorism); SDN (EE.UU) - OFSI (UK) - ARG List - 2025-09-15; TERR - 2025/206 (L 202500206) - 2016-12-22; The Counter-Terrorism (International Sanctions) (EU Exit) Regulations 2019 - Mr El-Hajj has been found guilty of complicity in the bombing of Burgas Airport which killed six people and injured 32 others. He is associated with the military wing of Hizballah, a terrorist organisation. - 2020-12-31; section: 3A - act: sanctions anti money laundering act 2018 - description_identifier: disqualification under sanctions regulation - 2025-04-09
Source : Argentina RePET Sanctions; Belgian Financial Sanctions; Bulgarian Persons of Interest; EU Council Official Journal Sanctioned Entities; EU Financial Sanctions Files (FSF); French National Asset Freezing System; INTERPOL Red Notices; Moldovan Sanctions for Terrorism and Proliferation of WMD; Monaco National Fund Freezing List; Taiwan Strategic High-Tech Commodities Entity List; UK Companies House Disqualified Directors; UK FCDO Sanctions List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-03-02T10:25:01
DAVID RICHARD WHYTE
Name: DAVID RICHARD WHYTE
Country ca
Address 6 EDWALTER AVENUE, TORONTO
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 1992-05-20 - 2000-08-03
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
SMILE TECHNOLOGIES CANADA LTD
Name: SMILE TECHNOLOGIES CANADA LTD
Alias: SMILE TECHNOLOGIES CANADA LIMITED; SMILE WALLET; SMILETRAVELS; SMILEWALLET; SWEET APARTMENTS
Country ca
Address 2 Robert Speck Parkway, 7th Floor, Mississauga, Ontario L4Z 1H8; 5825 TIZ ROAD, MISSISSAUGA, L5N0B6; 5825 Tiz Road, Mississauga, Ontario L5N0B6; 731 States Street, Mississauga, Ontario L5R 0B6
Sanctions Reciprocal - 2019-05-23; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : OpenCorporates; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Sandra Lynette Williams
Name: Sandra Lynette Williams
Birth Date: 1964-09-08
Country ca; us
Address 603 GROVE STREET, ONTARIO, CA 91764; 603 GROVE, ONTARIO, CA 91764; 603 Grove Ave., Ontario, CA; Ontario, 91764
Sanctions 1128a1 - 2000-12-20 - 2004-05-20; 2004-05-20; Reciprocal - Active - 2004-05-20; Reciprocal - Active - 2004-07-28 - 2001-03-07
Source : US California Medicaid Suspended and ineligible providers; US Health and Human Sciences Inspector General Exclusions; US SAM Procurement Exclusions
Date 2026-03-24T16:20:01
AMIR MAHDI
Name: AMIR MAHDI
Country ca
Address 20 HUNTINGWOOD DRIVE, SCARBOROUGH, ONTARIO, M1W1A2
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2003-10-03 - 2023-10-03
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Hysa Holdings Inc
Name: Hysa Holdings Inc
Alias: GESTION HYSA INC; Gestion Hysa Inc
Country ca
Address 400-3, place Ville-Marie, MONTREAL, QUEBEC, H3B 2E3, Canada; MONTREAL; Montreal, Quebec
Sanctions Reciprocal - 2025-11-13; TCO - Executive Order 13581 (TCO)
Source : OpenCorporates; PermID Open Data; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-28T07:55:04
PETER RIGOLLI
Name: PETER RIGOLLI
Alias: PIETRO RIGOLLI
Country ca; us
Address 118 NORTHVIEW, DOLLAR DES, ORMEAUX, QUEBEC, H9B3J6; UPON THE DATE OF THE ORDER INCARCERATED AT FCI OTISVILLE, INMATE #044-22082, P.O. BOX 600, OTISVILLE, 10963
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2001-01-05 - 2010-03-27
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
MOHAMMAD ALI SAEED
Name: MOHAMMAD ALI SAEED
Alias: AHMAD, Muhammad Ali Sayid; Abu Turab al-Canadi; Mohammad Ali Saeed; Muhammad Ali Sayid Ahmad; SAEED, Mohammad Ali
Birth Date: 1990-10-07
Country ca; sy
Address AS SUSAH; As Susah; As Susah Syria
Sanctions Reciprocal - 2019-09-10; Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism)
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
CPUNTO Inc.
Name: CPUNTO Inc.
Alias: CPUNTO
Country ca
Address 5929 Route Transcanadienne Ste 130 St. Laurent Quebec H4T 1Z6 CA; 5929 Route Transcanadienne Ste 130, St. Laurent, H4T 1Z6
Sanctions Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §§ 734.9(g),3 744.21(b), and 746.8(a)(3) of the EAR) - 2023-02-27
Source : Taiwan Strategic High-Tech Commodities Entity List; US Trade Consolidated Screening List (CSL)
Date 2025-11-12T10:41:30
COBALT REFINERY CO. INC.
Name: COBALT REFINERY CO. INC.
Alias: Cobalt Refinery Co Inc
Country ca
Address Canada; SASKATCHEWAN, AB; Saskatchewan, AB
Sanctions CUBA - Unknown; Reciprocal
Source : PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Noah Rosenkrantz
Name: Noah Rosenkrantz
Alias: Rosenkrantz, Noah
Country bb; ca; us
Address BARBADOS; C/O Brigida Benitez Steptoe & Johnson LLP 1330 Connecticut Ave., NW Washington, DC 20036 USA; WASHINGTON, United States
Sanctions Corrupt Practice, Fraudulent Practice - 2021-09-20 - 2029-09-19; Cross Debarment: IDB - 2021-10-18 - 2029-09-19; Cross-Debarment: IDB - Debarred - 2021-11-18 - 2029-09-19; Debarment - Corruption, Fraud - 2021-09-20 - 2029-09-19
Source : Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers
Date 2025-03-25T12:12:06
LEADING EDGE SOURCING CORPORATION
Name: LEADING EDGE SOURCING CORPORATION
Alias: SOURCE1WELLNESS
Country ca; pa
Address P.O. Box 831, 34 Hudson Bay Avenue, Kirkland Lake, Ontario P2N 1Z3; PLAZA 2000 BUILDING, 10TH FLOOR CALLE 50, 0834-1987, PANAMA CITY; Plaza 2000 Building, 10th Floor, Calle 50, 0834-1987, Panama City
Sanctions Reciprocal; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : OpenCorporates; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Mohammad Reza Moaref Jahromi
Name: Mohammad Reza Moaref Jahromi
Alias: JAHROMI, Mohammad Reza Moaref
Birth Date: 1964-01-26
Country ca; ir
Sanctions Reciprocal - 2025-11-20; SDGT - Executive Order 13224 (Terrorism)
Source : US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-27T16:05:21
RAFAEL HEREDIA
Name: RAFAEL HEREDIA
Country ca; us
Address 118 NORTHVIEW, DOLLAR DES, ORMEAUX, QUEBEC, H9B3J6; UPON THE DATE OF THE ORDER INCARCERATED AT FCI OTISVILLE, INMATE #044-22082, P.O. BOX 600, OTISVILLE, 10963
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2001-01-05 - 2010-03-27
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
JASIN KHAFAF
Name: JASIN KHAFAF
Country ca
Address 20 HUNTINGWOOD DRIVE, SCARBOROUGH, ONTARIO, M1W1A2
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2003-10-03 - 2023-10-03
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
El Mir, Nafez
Name: El Mir, Nafez
Alias: Nafez El Mir
Birth Date: 1967-11-01
Country ca; us
Address 10630 PLACE DE L'ACADIE, APARTMENT 12, MONTREAL QUEBEC, CA, H4N1A2; 10630 PLACE DE L'ACADIE, APARTMENT 12, MONTREAL QUEBEC, H4N1A2
Sanctions ; 87 F.R. 19479 4/4/2022 - 2022-03-30 - 2029-06-11; Denied Persons List (DPL) - Bureau of Industry and Security - 2022-03-30 - 2029-06-11; ITAR Debarred (DTC) - State Department
Source : US BIS Denied Persons List; US Directorate of Defense Trade Controls AECA Debarments; US Trade Consolidated Screening List (CSL)
Date 2025-10-31T11:32:56
OFAC List with International Sanctions in Canada .
🔎 Search data of persons and entities with restrictions in the OFAC sanctions list.
️🌐 Find personas and politicals by country in the world PEPs database.
✔️ Verify the name of the Office of Foreign Assets Control (OFAC) to check if a person or company has economic or trade international sanctions.
Find People in Canada - Search People by Country, Name
Find Phones in Canada - Search Phone Numbers, Information and Phone Company Guides and White Pages
Archive National Canada - List of national archives with public information
Credit Bureau in Canada - Who are the major credit bureaus in the country ? Find information in the list of Credit Bureau and Debt Collect Services by Country. Search Public Records Information in Canada. What is a credit bureau?
National Registry of Canada - Find Public Records and Information
Neodatos - New Data of Canada. Find the complete databases, additional information and services required to implement automated compliance programs like screening software, risk-based approaches and reporting obligations.
Credit Canada 2026
Canada: TD Credit & Debit Card Spending economics.td.com
Compare GIC Rates in Canada for 2026: Best 1- to 5-Year GICs NerdWallet
Farmland climbs higher in spite of headwinds: Farm Credit Canada report The Western Producer
Regulators Need to Play Catch-Up on Private-Credit Risk, Canada Central Banker Says WSJ