IRELAND-CANADA CHAMBER OF COMMERCE - MONTRéAL QC CANADA


Company Information

IRELAND-CANADA CHAMBER OF COMMERCE is a company from Montréal QC Canada. The company has corporate status: Active.

IRELAND-CANADA CHAMBER OF COMMERCE - MONTRéAL 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: 2024 - Not due, 2023 -Filed, 2022 -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 Montréal QC H3E 1A1, Canada

Company Officers

Name Address Town Country
Mullan Siobhan 3000-1 Place Ville-Marie Montréal QC H3B 4N8 Canada
Padraig McLean 1455 Boul. de Maisonneuve Montréal QC H3G 1M8 Canada
Katrina Montgomery 1225 ave. Greene Westmount QC H3Z 2A4 Canada
Christopher Moore 3930 de Buillon Montreal QC H2W 2E1 Canada
Paul Christopher Brogran 1802-160 Elgin Street Ottawa ON K2P 2P7 Canada
MICHELLE SULLIVAN 2476 PIERRE PELADEAU SAINTE ADELE QC J8B 1Z8 Canada
Sean Murphy 1225 ave. Greene Westmount QC H3Z 2A4 Canada
Paul Dunne 100-2 place du Commerce Montréal QC H3E 1A1 Canada
CONOR BARRY 235 BALLANTYNE AVENUE NORTH MONTREAL WEST QC H4X 2C3 Canada
VIVIAN DOYLE-KELLY 4212 de Maisonneuve West, # 2, 4212 de Maisonneuve West Westmount QC H3Z 1K4 Canada
Carol McCormick 71, ch. d'Auteuil Candiac QC J5R 5H5 Canada
Mark Gallagher 1010 rue de la Gauchetière O. Montréal QC H3B 2N2 Canada
Ruth Hanna 1320 boul. Graham Mount-Royal QC H3P 3C8 Canada

Related Companies

Name Address Town Country Status
Epices & Tout Inc. 4212 de Maisonneuve West, Suite 2 Westmount QC, H3Z 1K4 Canada Active
IRELAND-CANADA BUSINESS COUNCIL 6646 Marina Drive Ottawa ON, K4M 1B3 Canada Active
4378725 CANADA INC. Care of: Conor Barry, 235 BALLANTYNE AVENUE NORTH MONTREAL QC, H4X 2C3 Canada Active
BALLYLICKEY INVESTMENTS INC. 235 BALLANTYNE AVENUE NORTH MONTREAL WEST QC, H4X 2C3 Canada Dissolved by the corporation (s. 210)on 2016-09-12
Black Rock Montreal Irish Monument Park Foundation 1195, rue Sherbrooke O Montréal QC, H3A 1H9 Canada Active

Nearby Businesses

Name Address Town Country Status
SERVICES PROFESSIONNELS NADER CONSULTANTS INC. Care of: CAROLE BEAULAC, 2 PLACE DU COMMERCE ILE DES SOEURS, VERDUN QC, 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 ILE DES SOEURS QC, H3E 1A1 Canada Active
PMC Project Management Centre Inc. Care of: Benoit De Grâce, 2 Place du Commerce Île-des-Soeurs QC, H3E 1A1 Canada Active
3608468 CANADA INC. 2 PLACE DU COMMERCE, BUREAU 100 VERDUN QC, H3E 1A1 Canada Inactive - Amalgamated into3551776 CANADA INC.on 2011-07-30
NORTHEAST PLASTICS (NEP) INC. 2, PLACE DU COMMERCE, BUR. 140 MONTRÉAL QC, H3E 1A1 Canada Dissolved by the corporation (s. 210)on 2006-09-22
DMD DIGITAL HEALTH CONNECTIONS GROUP 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 Ile des Soeurs QC, 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 Dissolved for non-compliance (s. 212)on 2022-11-15
GESTION SPN INC. 150-2 place du Commerce Montréal QC, H3E 1A1 Canada Active