iA Global Asset Management Inc. (also known as iA Gestion mondiale d'actifs inc.) is a federal corporation in Québec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 20, 2021 with corporation #13610420. The current entity status is . The registered office location is at 1080 Grande-Allée Ouest, Québec, QC G1S 1C7. The directors of the corporation include Pascal Garneau, Martin Gauthier, Alain Bergeron and Pierre Payeur.
ID | 13610420 |
Business Number | 758921407 |
Current Name | iA Global Asset Management Inc. |
Other Name | iA Gestion mondiale d'actifs inc. |
Incorporation Date | 2021-12-20 |
Address | 1080 Grande-Allée Ouest Québec QC G1S 1C7 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Pascal Garneau | 181 rue de l'Aiglon, Lévis QC G6K 1P7, Canada |
Martin Gauthier | 453 rue de la Paumelle, Québec QC G1C 7Z2, Canada |
Alain Bergeron | 208 Cottingham Street, Toronto ON M4V 1C5, Canada |
Pierre Payeur | 148 rue de l'Aiglon, Lévis QC G6K 1P8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Act | 2021-12-20 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-12-20 | current | Active / Actif |
Name | 2021-12-20 | current | iA Global Asset Management Inc. |
Name | 2021-12-20 | current | iA Gestion mondiale d'actifs inc. |
Address | 2021-12-20 | current | 1080 Grande-Allée Ouest, Québec, QC G1S 1C7 |
Activity | 2021-12-20 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-03-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2023 | 2023-02-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2022-09-07 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Pascal Garneau | 181 rue de l'Aiglon, Lévis QC G6K 1P7, Canada |
Martin Gauthier | 453 rue de la Paumelle, Québec QC G1C 7Z2, Canada |
Alain Bergeron | 208 Cottingham Street, Toronto ON M4V 1C5, Canada |
Pierre Payeur | 148 rue de l'Aiglon, Lévis QC G6K 1P8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. | 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C7 | 1999-04-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. | 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C7 | 1999-04-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
4041895 Canada Inc. | 1, Place Ville Marie, Bureau 1700, MontrÉAl, QC H3B 2C1 | 2002-05-08 |
Aedifica Inc. | 407, rue McGill, 8e étage, Montréal, QC H2Y 2G3 | 1996-01-31 |
Excavations Alain Bergeron Inc. | 319 Rue de l'Église, Saint-François-Xavier-de-Brompto, QC J0B 2V0 | 1980-04-17 |
3825647 Canada Inc. | 91 Chemin Des Patriotes, St-Mathias Sur Richelieu, QC J3L 6A1 | 2000-10-24 |
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. | 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C7 | 1999-04-08 |
Coalition Des Fournisseurs D'AccÈS Internet (Cfai) | 45 De Chantilly, Bureau 2, Candiac, QC J5R 6R3 | 2007-10-29 |
Gestion J.M. Latendresse 2006 Inc. | 3557 Anatole-Carignan, Lachine, QC H8T 3M9 | 2006-02-16 |
Interforum Canada Inc. | 1001, boulevard de Maisonneuve Est, Bureau 1001, Montréal, QC H2L 4P9 | |
Bgs-Progem Inc. | 1152 King Ouest, Sherbrooke, QC J1H 1S2 | 1995-10-19 |
Gestion J.M. Latendresse 2006 Inc. | 3557 Anatole-Carignan, Lachine, QC H8T 3M9 | |
Find all corporations with the same officer (Alain Bergeron) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sogesthier Ltee | 1291 Principale, Suite 2, Prevost, QC J0R 1T0 | 1978-10-05 |
Temp-O-Dam Inc. | 2532, Route 125 Sud, Saint-Donat, QC J0T 2C0 | 2010-04-20 |
7794479 Canada Inc. | 3425 rue du Monarque, Laval, QC H7E 5M6 | 2011-04-04 |
M.G. Real Estate Bowmont Inc. · M.G. Immobilier Bowmont Inc. | 545, av. Davaar, Montreal, QC H2V 3A7 | 2012-06-19 |
Nowa Inc. | 8467, avenue Albert-Louis-Van Houtte, Montréal, QC H1Z 4J2 | 2010-11-29 |
Fortitude Capital inc. | 488 Chemin Courser, Sutton, QC J0E 2K0 | 2011-03-16 |
7044500 Canada Inc. | 250, rue Racine Est, Chicoutimi, QC G7H 1R9 | 2008-09-15 |
Novothermic Technologies Inc. | 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 | 2011-12-12 |
7910371 Canada Inc. | 42 montee crooks, Grenville sur la rouge, QC J0V 1B0 | 2011-07-05 |
7525443 Canada Inc. | 10060, boul. Louis-H.-La Fontaine, Montréal, QC H1J 2T3 | 2010-05-28 |
Find all corporations with the same officer (Martin Gauthier) |
Street Address |
1080 Grande-Allée Ouest |
City | Québec |
Province | QC |
Postal Code | G1S 1C7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
2000 Mcgill College Ave. Building Inc. · L'Edifice 2000 Ave. Mcgill College Inc. | 1080 Grande-AllÉE Ouest, C.P. 1907 Succursale Terminus, QuÉBec, QC G1K 7M3 | 1984-04-24 |
Buildings One & Two Executive Place Inc. · Édifices One & Two Executive Place inc. | 1080 Grande-Allée Ouest, Québec, QC G1S 1C7 | 2014-09-19 |
10938629 Canada Inc. | 1080 Grande-Allée Ouest, Québec, QC G1S 1C7 | 2018-08-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Alliacan Properties Inc. · Immeubles Alliacan inc. | 1080, Grande-Allee West, Quebec, QC G1S 1C7 | 2019-08-20 |
Inter-Action Agence hypothécaire inc. · Inter-Action Mortgage Agency Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2010-09-14 |
8374481 Canada Inc. | 1080 Grande Allée Ouest, Quebec, QC G1S 1C7 | 2012-12-10 |
10954594 Canada Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2018-08-21 |
7739907 Canada Inc. | 1080 Grande Allée O, Québec, QC G1S 1C7 | 2011-02-15 |
12082888 Canada Inc. | 1080 Grande Allée, Québec, QC G1S 1C7 | 2020-05-26 |
13459446 Canada Inc. | 1080 Grande-Allee O., Québec, QC G1S 1C7 | 2021-10-26 |
10529567 Canada Inc. | 1080 Grande Allée West, Quebec, QC G1S 1C7 | 2017-12-07 |
iAGAM Alternatives GP Inc. · iAGMA Alternatifs Commandité inc. | 1080 Grande Allée O, Québec, QC G1S 1C7 | 2024-10-30 |
10993654 Canada Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2018-09-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
HGC General Partner Inc. · HGC Commandité Inc. | 500-1200 rue des Soeurs-du-Bon-Pasteur, Québec, QC G1S 0B1 | 2016-04-26 |
Patrimoine RH inc. | 309-871, avenue Belvédère, Québec, QC G1S 0A4 | 2014-08-07 |
8003092 Canada Inc. | Édifice Gibraltar, 531-1300 chemin Sainte-Foy, Québec, QC G1S 0A6 | 2011-10-20 |
6110819 Canada Corp. | 409-775 Avenue Ernest Gagnon, Quebec, QC G1S 0B2 | 2003-06-23 |
11355457 Canada Inc. | 1285, chemin Sainte-Foy, Québec, QC G1S 0B3 | 2019-04-12 |
Securimed R&D Inc. | 210-1180, rue des Soeurs-du-bon-Pasteur, Québec, QC G1S 0B1 | 2021-12-17 |
177270 Canada Inc. | 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 | 1981-01-28 |
HAC Commandité Inc. · HAC General Partner Inc. | 1200 rue des Soeurs-du-Bon-Pasteur, Local 500, Québec, QC G1S 0B1 | 2009-04-02 |
12071746 Canada Inc. | 706-1440, av. du Maire-Beaulieu, Québec, QC G1S 0C1 | 2020-05-20 |
Gestion Ghyslain Rivard Inc. | 406-1440, avenue du Maire-Beaulieu, Québec, QC G1S 0C1 | 2016-03-14 |
Find all corporations in the same postal code |
Do you have more infomration about iA Global Asset Management Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |