CHAMBRE DE COMMERCE DU MONTRéAL MéTROPOLITAIN - MONTREAL QC CANADA
Company Information
Chambre de commerce du Montréal métropolitain is a company from MONTREAL QC Canada.
The company has corporate status: Active.
CHAMBRE DE COMMERCE DU MONTRéAL MéTROPOLITAIN - MONTREAL QC CANADA
879978
Chambre de commerce du Montréal métropolitain is governed under the Special Act of Parliament - 1992-06-23. It a company of type: Not available.
The date of the company's last Annual Meeting is 2023-10-24.
The status of its annual filings are: 2024 -Filed, 2023 -Filed, 2022 -Filed.
This company has had the following names:
- Chambre de commerce du Montréal métropolitain - 2016-11-28 to Present
- Board of Trade of Metropolitan Montreal - 1992-06-23to 2016-11-28
Chambre de commerce du Montréal métropolitain has between 1 and 62 directors.
Address & Map
393, rue Saint-Jacques, bureau 200
MONTREAL QC H2Y 1N9,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Vincent Kou | 1425, boulevard René-Lévesque, suite 503 | MONTREAL QC H3G 1T7 | Canada |
Julie Boucher | 1, Place Ville Marie, bureau 3450 | Montreal QC H3B 3N6 | Canada |
Pape Wade | 2063-150, place Charles-Lemoyne, Boite 06 | Longueil QC J4K 0A8 | Canada |
GRAHAM CARR | 1455 Boulevard de Maisonneuve Ouest | Montréal QC H3G 1M8 | Canada |
Melissa Fortin | 7685, 17e Avenue | Laval QC H7R 6H7 | Canada |
RENO VAILLANCOURT | 1 CARREFOUR ALEXANDER GRAHAM BELL, AILE A2 | MONTREAL QC H3E 3B3 | Canada |
MICHEL LEBLANC | 380 St-Antoine Street West, Suite 6000, 6th Floor | Montréal QC H2Y 3X7 | Canada |
GRÉGOIRE BAILLARGEON | 129 RUE SAINT-JACQUES, 11e etage | MONTRÉAL QC H2Y 1L6 | Canada |
ANIK TRUDEL | 1 Place Ville Marie, 40e etage, bureau 4000 | Montreal QC H3B 4M4 | Canada |
NADINE RENAUD-TINKER | 1 PLACE VILLE-MARIE, 8e etage, aile Sud | MONTRÉAL QC H3B 1Z8 | Canada |
PHILIPPE JOHNSON | 1501 AV. MCGILL COLLEGE, 26e ETAGE | MONTRÉAL QC H3A 3N9 | Canada |
GRÉGORY LARROQUE | 1350 BOUL. RENÉ-LEVESQUE O, 15e etage | MONTRÉAL QC H3G 1T4 | Canada |
Marie-Josée Gagnon | 1000-407 rue McGill | Montréal QC H2Y 2G3 | Canada |
Janie Béique | 545 Boulevard Crémazie Est | Montréal QC H2M 2W4 | Canada |
MARC-ANDRÉ BLANCHARD | 1000 PLACE JEAN-PAUL RIOPELLE Bloc A10 | MONTREAL QC H2Z 2B3 | Canada |
NASSIB EL-HUSSEINI | 211 BOUL. SAINT-LAURENT | MONTRÉAL QC H2X 2T5 | Canada |
Vickie Joseph | 3737 Boulevard Crémazie Est, Suite 200 | Montréal QC H1Z 2K4 | Canada |
LAURENCE VINCENT | 681 RUE WILLIAM | MONTRÉAL QC H3C 1T9 | Canada |
Sarah Segal | 5430 Ferrier Street | Montreal QC H4P 1M2 | Canada |
Christine Pouliot | 1250, boulevard Rene-Levesque Ouest, bureau 2500 | Montreal QC H3B 4Y1 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
U SPORTS | 45 VOGELL ROAD, SUITE 701 | RICHMOND HILL ON, L4B 3P6 | Canada | Active |
V Kosmetik International (Beauty Products) Corp. | 3737, Boulevard Crémazie Est, Suite 200 | Montréal QC, H1Z 2K4 | Canada | Active |
SCALE AI - Canadian Artificial Intelligence Supercluster | 6795, rue Marconi, Bureau 200 | Montréal QC, H2S 3J9 | Canada | Active |
Board of Trade of Metropolitan Montreal Foundation | 393 rue Saint-Jacques, Bureau 200 | Montréal QC, H2Y 1N9 | Canada | Active |
Tea and Herbal Association of Canada | 25 Adelaide St. East, Suite 711 | Toronto ON, M5C 3A1 | Canada | Active |
CH GROUP INC. - | 1275 Rue Saint-Antoine Ouest | Montréal QC, H3C 5L2 | Canada | Active |
MONTREAL HOMERUN PROJECT INC. | 1100 René-Lévesque Blvd. West #2500 | Montreal QC, H3B 5C9 | Canada | Dissolved by the corporation (s. 210)on 2022-06-23 |
FETCO INC. | 1 RIDEAU STREET, SUITE 700 | OTTAWA ON, K1N 8S7 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
R.C.R. SERVICES LTD. | Care of: GRANICH & ASS, 355 ST JACQUES WEST | MONTREAL QC, H2Y 1N9 | Canada | Dissolved by the corporation (s. 210)on 1997-04-03 |
LES DEVELOPPEMENTS DE CONSTRUCTION F. & I. INC. | 355 ST. JAMES STREET WEST, SUITE 503 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved for non-compliance (s. 212)on 1985-08-31 |
SETTER SHIPPING CO. LTD. | 393 ST-JACQUES, SUITE 202 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved for non-compliance (s. 212)on 1989-08-31 |
P.P.P. POCHE PITA PIZZA INC. | 355 ST-JACQUES, SUITE 503 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved for non-compliance (s. 212)on 1987-08-31 |
Board of Trade of Metropolitan Montreal Foundation | 393 rue Saint-Jacques, Bureau 200 | Montréal QC, H2Y 1N9 | Canada | Active |
BCP MONDIAL INC. | 413 RUE ST-JACQUES, 9E ETAGE | MONTREAL QC, H2Y 1N9 | Canada | Dissolved by the corporation (s. 210)on 1996-11-01 |
V.A.R.F. IMPORT EXPORT INC. | 393 ST-JACQUES, SUITE 353 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved by the corporation (s. 210)on 2011-10-18 |
55 NET INC. | 383 RUE ST-JACQUES OUEST, SUITE C-220 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved for non-compliance (s. 212)on 2006-05-15 |
FINANCEMENTS STRUCTURÉS CDP INC. | 383 RUE ST-JACQUES OUEST, BUREAU 720 | MONTREAL QC, H2Y 1N9 | Canada | Dissolved by the corporation (s. 210)on 2003-06-16 |
N-46 A-B NOTES ISSUER INC. | Care of: Secrétaire adjointe, 413, rue Saint-Jacques | MONTREAL QC, H2Y 1N9 | Canada | Dissolved by the corporation (s. 210)on 2012-02-20 |