IRELAND-CANADA CHAMBER OF COMMERCE - VERDUN QC CANADA


Company Information

IRELAND-CANADA CHAMBER OF COMMERCE, also known as CHAMBRE DE COMMERCE IRLANDE-CANADA, is a company from Verdun QC Canada. The company has corporate status: Active.

IRELAND-CANADA CHAMBER OF COMMERCE - VERDUN QC CANADA

857279

IRELAND-CANADA CHAMBER OF COMMERCE is governed under the Canada Not-for-profit Corporations Act - 2014-06-23. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2016-06-15.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • IRELAND-CANADA CHAMBER OF COMMERCE - 2014-06-23 to Present
  • IRELAND-CANADA CHAMBER OF COMMERCE - 1991-02-19to 2014-06-23
IRELAND-CANADA CHAMBER OF COMMERCE has between 5 and 15 directors.

Address & Map

2 Place du Commerce Verdun QC H3E 1A1, Canada

Company Officers

Name Address Town Country
James Fitzgerald 23 Rue Holtham Hampstead QC H3X 3N2 Canada
Mark Gallagher 24-2151 Avenue Lincoln Montréal QC H2Y 1V2 Canada
David Crandall 1 Place Ville-Marie, Bureau 2500 Montréal QC H3B 1R1 Canada
Michelle Sullivan 2476 Chemin Pierre Péladeau Sainte-Adèle QC J8B 1Z7 Canada
Paul Dunne A207-1001 Lenoir Montréal QC H4C 2Z6 Canada
KENNETH ANDERSON 700-2020 boul. Robert Bourassa Montréal QC H3A 2A5 Canada
PAUL LOFTUS 910-350, RUE PRINCE-ARTHUR O. MONTREAL QC H2X 3R4 Canada
Conor Barry 416, boul. De Maisonneuve Ouest, Bureau 1000 Montréal QC H3A 1L2 Canada
VIVIAN DOYLE-KELLY 4212 de Maisonneuve West, # 2, 4212 de Maisonneuve West Westmount QC H3Z 1K4 Canada
Sean Murphy 2389 Rue de Rushbrooke Montréal QC H3K 1T4 Canada
Padraig McCleans 464 Rue Dufferin Hampstead QC H3X 2Y9 Canada
Eoin Ó hÓgáin 751 Victoria Square Montréal QC H2Y 2J3 Canada
Carol McCormick 71, ch. d'Auteuil Candiac QC J5R 5H5 Canada
Chanelle Desrosiers-Stewart 1 Place Ville Marie, Suite 3000 Montreal QC H3B 4N8 Canada
MARY JEANNE PHELAN 1000 DE LA GAUCHETIÈRE ST. W, SUITE 2500 MONTREAL QC H3B 0A2 Canada

Related Companies

Name Address Town Country Status
ANDOVER CANADIAN FUND INC. TD BANK TOWER, SUITE 5300 TORONTO ON, M5K 1E6 Canada Active
POWER PACIFIC INVESTMENT MANAGEMENT INC.
also known as GESTION D’INVESTISSEMENTS POWER PACIFIC INC.
751 Victoria Square MONTREAL QC, H2Y 2J3 Canada Active
POWER PACIFIC CHINA A-SHARES CORE STRATEGY GP INC.
also known as COMMANDITÉ POWER PACIFIC ACTIONS CHINOISES DE BASE INC.
751 Rue du Square-Victoria MONTREAL QC, H2Y 2J3 Canada Active
Epices & Tout Inc. 4212 de Maisonneuve West, Suite 2 Westmount QC, H3Z 1K4 Canada Active

Nearby Businesses

Name Address Town Country Status
SERVICES PROFESSIONNELS NADER CONSULTANTS INC. Care of: CAROLE BEAULAC, 2 PLACE DU COMMERCE BUREAU 150, H3E 1A1 Canada Active
AFFUTAGE L'ACADIE (1983) LTEE 2, Place du Commerce, Bureau 260 Ile-des-Soeurs QC, H3E 1A1 Canada Dissolved by the corporation (s. 210)on 2011-12-01
SERVICES PROFESSIONNELS NADER AUTOMATION INC. Care of: CAROLE BEAULAC, 2 PLACE DU COMMERCE SUITE 150, H3E 1A1 Canada Active
PMC Project Management Centre Inc. Care of: Benoit De Grâce, 2 Place du Commerce Bureau 220, H3E 1A1 Canada Active
AMEREQUIPE SBA INC. 2, Place du Commerce, bureau 204 Verdun QC, H3E 1A1 Canada Active
NORTHEAST PLASTICS (NEP) INC.
also known as PLASTIQUES NORD-EST (NEP) INC.
2, PLACE DU COMMERCE, BUR. 140 Verdun QC, H3E 1A1 Canada Dissolved by the corporation (s. 210)on 2006-09-22
DMD DIGITAL HEALTH CONNECTIONS GROUP INC.
also known as GROUPE DMD CONNEXIONS SANTÉ NUMÉRIQUES INC.
2 Place du Commerce Bureau 206 Verdun QC, H3E 1A1 Canada Inactive - Amalgamated into10606693 CANADA INC.on 2018-10-04
DN Dunord Logistique INC. Care of: Normand Ducharme, 2, Place du Commerce 1er étage, H3E 1A1 Canada Dissolved for non-compliance (s. 212)on 2008-10-17
TRANS TYRE SERVICE (TTS) INC. 2, PLACE DU COMMERCE, SUITE 260 ILE-DES-SOEURS QC, H3E 1A1 Canada Active
GESTION SPN INC.
also known as SPN HOLDING INC.
150-2 place du Commerce Verdun QC, H3E 1A1 Canada Active