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 |