CHAMBRE DE COMMERCE DU MONTRéAL MéTROPOLITAIN - MONTREAL QC CANADA


Company Information

Chambre de commerce du Montréal métropolitain, also known as Chamber of Commerce of Metropolitan Montreal, 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 2019-10-29.
The status of its annual filings are: 2021 -Overdue, 2020 -Filed, 2019 -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
MAGDA FUSARO CP 8888, Succursale Centre-ville Montreal QC H3C 3P8 Canada
RICHARD SPEER 5455 AVENUE DE GASPE, BUREAU 200 MONTREAL QC H2T 3B3 Canada
Vincent Kou 1425, boulevard René-Lévesque, suite 503 MONTREAL QC H3G 1T7 Canada
Déborah Cherenfant 1604, rue Dézéry Montreal QC H1W 2R7 Canada
Genviève Biron 4105-F, boulevard Matte Brossard QC J4Y 2P4 Canada
Paul Raymond 700, rue de la Gauchetière Ouest, bureau 2400 Montreal QC H3B 5M2 Canada
ANN BOUTHILLIER 40, rue Main Hudson QC J0P 1H0 Canada
Macky Tall 1000, place Jean-Paul Riopelle Montreal QC H2Z 2B3 Canada
MELANIE DUNN 2100 RUE DRUMMOND MONTREAL QC H3G 1X1 Canada
Domenica Maciocia 1 Carrefour Alexandre-Graham-Bell, B-5 Verdun QC H3E 3B3 Canada
MICHEL LEBLANC 380 St-Antoine Street West, Suite 6000, 6th Floor Montréal QC H2Y 3X7 Canada
Cherif Habib 390, rue de Notre-Dame Ouest, suite 200 Montreal QC H2Y 1T9 Canada
Benoit Dubé 1350, boul. René-Lévesque Ouest, 25e étage Montreal QC H3G 1T4 Canada
ISABELLE BETTEZ 1, des Érables Vaudreuil-sur-le-Lac QC J7V 8P3 Canada
ANIK TRUDEL 1 Place Ville Marie, Bureau 4000 Montreal QC H3B 4M4 Canada
CLAUDE GAGNON 129 RUE ST JACQUES, 3E ETAGE MONTREAL QC H2Y 1L6 Canada
ELISE PROULX 75 Boulevard René-Lévesque Ouest, 20 emme etage Montréal QC H2Z 1A4 Canada
Martin Gagnon 1155, rue Metcalfe, 5e étage Montréal QC H3B 4S9 Canada
Vickie Joseph 3737 Boulevard Crémazie Est, Suite 200 Montréal QC H1Z 2K4 Canada
John Stokes Notman House, 51 Sherbrooke Street West Montreal QC H2X 1X2 Canada

Related Companies

Name Address Town Country Status
LA FEDERATION DES CHAMBRES DE COMMERCE DE LA PROVINCE DE QUEBEC 555 RENE-LEVESQUE OUEST, BUREAU 1100 MONTREAL QC, H2Z 1B1 Canada Active
V Kosmetik International (Beauty Products) Corp.
also known as V Kosmetik International (Produits de Beauté) Corp.
3737, Boulevard Crémazie Est, Suite 200 Montréal QC, H1Z 2K4 Canada Active
SCALE AI - Canadian Artificial Intelligence Supercluster
also known as SCALE AI - Supergrappe canadienne en intelligence artificielle
6795, rue Marconi, Bureau 200 Montréal QC, H2S 3J9 Canada Active
6981364 Canada Inc. 16751 Transcanada Highway KIRKLAND QC, H9H 4J4 Canada Inactive - Amalgamated intoJubilant DraxImage Inc.on 2021-05-31
Doctor No Parent Corporation 1000 rue De La Gauchetière O., Suite 2100 Montréal QC, H3B 4W5 Canada Inactive - Discontinuedon 2019-07-12
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
Le Cercle des présidents du Québec 393, rue Saint-Jacques, Bureau 200 Montréal QC, H2Y 1N9 Canada Active
FONDATION DES EMPLOYÉS DE LA BANQUE DE MONTRÉAL
also known as BANK OF MONTREAL EMPLOYEES&apos FOUNDATION
129 RUE ST-JACQUES, 3E ETAGE MONTREAL QC, H2Y 1L6 Canada Dissolved by Corporations Canada (s.222)on 2015-06-13
NATIONAL GALLERY OF CANADA FOUNDATION
also known as FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA
380, SUSSEX DRIVE OTTAWA ON, K1N 9N4 Canada Active
ESTOMEN CONSULTING INC.
also known as CONSULTANTS ESTOMEN INC.
36 Lakeshore Boulevard BEACONFIELD QC, H9W 4H3 Canada Active

Nearby Businesses

Name Address Town Country Status
R.C.R. SERVICES LTD.
also known as LES SERVICES R.C.R. LTEE
Care of: GRANICH & ASS, 355 ST JACQUES WEST SUITE 503, H2Y 1N9 Canada Dissolved by the corporation (s. 210)on 1997-04-03
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.
also known as P.P.P. POCKET 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
also known as Fondation de la Chambre de commerce du Montréal métropolitain
393 rue Saint-Jacques, Bureau 200 Montréal QC, H2Y 1N9 Canada Active
BCP MONDIAL INC.
also known as BCP WORLDWIDE 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.
also known as IMPORTATION EXPORTATION V.A.R.F. 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
PREMIÈRE CORPORATION ÉMETTRICE DE TACHC N-45°
also known as N-45° FIRST CMBS ISSUER CORPORATION
Care of: Secrétaire corporative adjointe, 413 rue St-Jacques Bureau 700, H2Y 1N9 Canada Active
FINANCEMENTS STRUCTURÉS CDP INC.
also known as CDP STRUCTURED FINANCE 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.
also known as N-46 ÉMETTEUR DE BILLETS A-B INC.
Care of: Secrétaire adjointe, 413, rue Saint-Jacques bureau 700, H2Y 1N9 Canada Dissolved by the corporation (s. 210)on 2012-02-20