SCALE AI - CANADIAN ARTIFICIAL INTELLIGENCE SUPERCLUSTER - MONTRéAL QC CANADA


Company Information

SCALE AI - Canadian Artificial Intelligence Supercluster, also known as SCALE AI - Supergrappe canadienne en intelligence artificielle, is a company from Montréal QC Canada. The company has corporate status: Active.

SCALE AI - CANADIAN ARTIFICIAL INTELLIGENCE SUPERCLUSTER - MONTRéAL QC CANADA

1585644
This business was incorporated 6 years ago on 26th October 2017

SCALE AI - Canadian Artificial Intelligence Supercluster is governed under the Canada Not-for-profit Corporations Act - 2017-10-26. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2019-05-28.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • SCALE AI - Supergrappe canadienne en intelligence artificielle - 2020-07-27to Present
  • SCALE.AI - 2017-10-26to 2020-07-27
SCALE AI - Canadian Artificial Intelligence Supercluster has between 9 and 29 directors.

Address & Map

6795, rue Marconi Bureau 200 Montréal QC H2S 3J9, Canada

Company Officers

Name Address Town Country
Deborah Hall Lefevre 28692 West Harvest Glen Circle Cary IL 60013 United States
Hubert Bolduc 264 McDougall Street Outremont QC H2V 3P2 Canada
THIERRY DORVAL 2500 - 1 Place Ville Marie Montréal QC H3B 1R1 Canada
PAUL LAVOIE 101 - 20 Niagara Street Toronto ON M5V 3L8 Canada
Solmaz Shahalizadeh 150 Elgin Street, 8th Floor Ottawa ON K2P 1L4 Canada
Andrea Lodi 2920 chemin de la Tour, Room 5507, Polytechnique de Montréal Montréal QC H3T 1N8 Canada
Luelo Catherine 7373 Chemin de la Côte Vertu West St. Laurent QC H4Y 1C1 Canada
Julie Godin 41 Claude Vivier Street Verdun QC H3E 0A3 Canada
Elza Brunelle Yeung 1999 de Cognac Saint-Laurent QC H4R 3C7 Canada
Galen Jr. Weston 1 President Choice Circle Brampton ON L6Y 5S5 Canada
Philippe Tanguy 6301 Northcrest Street, Apt. 9M Montréal QC H3S 2W4 Canada
André Beaulieu 675, avenue Dunlop Outremont QC H2V 2W3 Canada
Michelle Courchesne 47 King Street Montréal QC H3C 2P1 Canada
Louis Roy 2680 Parc Technologique Blvd Québec QC G1P 4S6 Canada
Martha Crago 473 Victoria Avenue Westmount QC H3Y 2R3 Canada
Yoshua Bengio 2194 - 2920 Chemin de la Tour, Université de Montréal Montréal QC H3T 1J4 Canada
Jody Fitzpatrick 2180 Yonge Street Toronto ON M4S 2B9 Canada
DENISE ROBERT 1321 Sherbrooke Street West, Apt. C-91 Montréal QC H3G 1J4 Canada
Marc Gilbert 4200 - 1000 de la Gauchetière St. West Montréal QC H3B 4W5 Canada
HELENE DESMARAIS 751 Rue du Square-Victoria Montréal QC H2Y 2J3 Canada

Related Companies

Name Address Town Country Status
POWER CORPORATION OF CANADA
also known as POWER CORPORATION DU CANADA
751 VICTORIA SQUARE MONTREAL QC, H2Y 2J3 Canada Active
TRANSCONTINENTAL INC. Care of: Services juridiques, 1 PLACE VILLE MARIE SUITE 3240, H3B 0G1 Canada Active
C.D. Howe Institute
also known as Institut C.D. Howe
Care of: WILLIAM ROBSON, 67 YONGE STREET SUITE 300, M5E 1J8 Canada Active
IVADO LABS 6795, rue Marconi, Bureau 200 Montréal QC, H2S 3J9 Canada Active
CENTRE DE RECHERCHE AERO NUMERIQUE 6650 Rue Saint-Urbain #350 MONTREAL QC, H2S 3G9 Canada Active
Board of Trade of Metropolitan Montreal Foundation
also known as Fondation de la Chambre de commerce du Montréal métropolitain
393 rue Saint-Jacques, Bureau 200 Montréal QC, H2Y 1N9 Canada Active
GEORGE WESTON LIMITED
also known as GEORGE WESTON LIMITÉE
22 ST. CLAIR AVENUE EAST, SUITE 800 TORONTO ON, M4T 2S5 Canada Inactive - Amalgamated intoGEORGE WESTON LIMITED / GEORGE WESTON LIMITÉEon 2018-11-01
Les productions Denise Robert Inc. C-91-1321, rue Sherbrooke Ouest MONTRÉAL QC, H3G 1J4 Canada Active
Chambre de commerce du Montréal métropolitain
also known as Chamber of Commerce of Metropolitan Montreal
393, rue Saint-Jacques, bureau 200 MONTREAL QC, H2Y 1N9 Canada Active
Taxi Canada Inc. 495 WELLINGTON ST WEST, SUITE 102 TORONTO ON, M5V 1E9 Canada Inactive - Amalgamated intoTaxi Canada Inc.on 2010-07-01

Nearby Businesses

Name Address Town Country Status
LES ALIMENTS MIA INC. 6795 RUE MARCONI Montréal QC, H2S 3J9 Canada Dissolved for non-compliance (s. 212)on 2004-05-06
IVADO LABS 6795, rue Marconi, Bureau 200 Montréal QC, H2S 3J9 Canada Active
GERO PIZZA + INC. 6795 RUE MARCONI Montréal QC, H2S 3J9 Canada Dissolved for non-compliance (s. 212)on 1997-03-14
NOSTRANO INC. 6795 RUE MARCONI Montréal QC, H2S 3J9 Canada Dissolved by the corporation (s. 210)on 2012-01-01
NOSTRANO INC. 6795 Marconi Montréal QC, H2S 3J9 Canada Dissolved by the corporation (s. 210)on 2016-06-28