iA Global Asset Management Inc. · iA Gestion mondiale d'actifs inc.

1080 Grande-Allée Ouest, Québec, QC G1S 1C7

Overview

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.

Corporation Information

ID13610420
Business Number758921407
Current NameiA Global Asset Management Inc.
Other NameiA Gestion mondiale d'actifs inc.
Incorporation Date2021-12-20
Address1080 Grande-Allée Ouest
Québec
QC G1S 1C7
Director Limits1-10

Corporation Directors

Director NameDirector Address
Pascal Garneau181 rue de l'Aiglon, Lévis QC G6K 1P7, Canada
Martin Gauthier453 rue de la Paumelle, Québec QC G1C 7Z2, Canada
Alain Bergeron208 Cottingham Street, Toronto ON M4V 1C5, Canada
Pierre Payeur148 rue de l'Aiglon, Lévis QC G6K 1P8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2021-12-20currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2021-12-20currentActive / Actif
Name2021-12-20currentiA Global Asset Management Inc.
Name2021-12-20currentiA Gestion mondiale d'actifs inc.
Address2021-12-20current1080 Grande-Allée Ouest, Québec, QC G1S 1C7
Activity2021-12-20currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-03-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-02-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-09-07Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Pascal Garneau181 rue de l'Aiglon, Lévis QC G6K 1P7, Canada
Martin Gauthier453 rue de la Paumelle, Québec QC G1C 7Z2, Canada
Alain Bergeron208 Cottingham Street, Toronto ON M4V 1C5, Canada
Pierre Payeur148 rue de l'Aiglon, Lévis QC G6K 1P8, Canada

Corporations with the same officer (Pierre Payeur)

Corporation NameAddressIncorporation Date
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C71999-04-08

Corporations with the same officer (Pascal Garneau)

Corporation NameAddressIncorporation Date
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C71999-04-08

Corporations with the same officer (Alain Bergeron)

Corporation NameAddressIncorporation Date
4041895 Canada Inc. 1, Place Ville Marie, Bureau 1700, MontrÉAl, QC H3B 2C12002-05-08
Aedifica Inc. 407, rue McGill, 8e étage, Montréal, QC H2Y 2G31996-01-31
Excavations Alain Bergeron Inc. 319 Rue de l'Église, Saint-François-Xavier-de-Brompto, QC J0B 2V01980-04-17
3825647 Canada Inc. 91 Chemin Des Patriotes, St-Mathias Sur Richelieu, QC J3L 6A12000-10-24
Industrielle Alliance, Gestion De Placements Inc. · Industrial Alliance Investment Management Inc. 1080 Grande AllÉE Ouest, Quebec, QC G1S 1C71999-04-08
Coalition Des Fournisseurs D'AccÈS Internet (Cfai) 45 De Chantilly, Bureau 2, Candiac, QC J5R 6R32007-10-29
Gestion J.M. Latendresse 2006 Inc. 3557 Anatole-Carignan, Lachine, QC H8T 3M92006-02-16
Interforum Canada Inc. 1001, boulevard de Maisonneuve Est, Bureau 1001, Montréal, QC H2L 4P9
Bgs-Progem Inc. 1152 King Ouest, Sherbrooke, QC J1H 1S21995-10-19
Gestion J.M. Latendresse 2006 Inc. 3557 Anatole-Carignan, Lachine, QC H8T 3M9
Find all corporations with the same officer (Alain Bergeron)

Corporations with the same officer (Martin Gauthier)

Corporation NameAddressIncorporation Date
Sogesthier Ltee 1291 Principale, Suite 2, Prevost, QC J0R 1T01978-10-05
Temp-O-Dam Inc. 2532, Route 125 Sud, Saint-Donat, QC J0T 2C02010-04-20
7794479 Canada Inc. 3425 rue du Monarque, Laval, QC H7E 5M62011-04-04
M.G. Real Estate Bowmont Inc. · M.G. Immobilier Bowmont Inc. 545, av. Davaar, Montreal, QC H2V 3A72012-06-19
Nowa Inc. 8467, avenue Albert-Louis-Van Houtte, Montréal, QC H1Z 4J22010-11-29
Fortitude Capital inc. 488 Chemin Courser, Sutton, QC J0E 2K02011-03-16
7044500 Canada Inc. 250, rue Racine Est, Chicoutimi, QC G7H 1R92008-09-15
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B62011-12-12
7910371 Canada Inc. 42 montee crooks, Grenville sur la rouge, QC J0V 1B02011-07-05
7525443 Canada Inc. 10060, boul. Louis-H.-La Fontaine, Montréal, QC H1J 2T32010-05-28
Find all corporations with the same officer (Martin Gauthier)

Location Information

Street Address 1080 Grande-Allée Ouest
CityQuébec
ProvinceQC
Postal CodeG1S 1C7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation 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 7M31984-04-24
Buildings One & Two Executive Place Inc. · Édifices One & Two Executive Place inc. 1080 Grande-Allée Ouest, Québec, QC G1S 1C72014-09-19
10938629 Canada Inc. 1080 Grande-Allée Ouest, Québec, QC G1S 1C72018-08-09

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Alliacan Properties Inc. · Immeubles Alliacan inc. 1080, Grande-Allee West, Quebec, QC G1S 1C72019-08-20
Inter-Action Agence hypothécaire inc. · Inter-Action Mortgage Agency Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C72010-09-14
8374481 Canada Inc. 1080 Grande Allée Ouest, Quebec, QC G1S 1C72012-12-10
10954594 Canada Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C72018-08-21
7739907 Canada Inc. 1080 Grande Allée O, Québec, QC G1S 1C72011-02-15
12082888 Canada Inc. 1080 Grande Allée, Québec, QC G1S 1C72020-05-26
13459446 Canada Inc. 1080 Grande-Allee O., Québec, QC G1S 1C72021-10-26
10529567 Canada Inc. 1080 Grande Allée West, Quebec, QC G1S 1C72017-12-07
iAGAM Alternatives GP Inc. · iAGMA Alternatifs Commandité inc. 1080 Grande Allée O, Québec, QC G1S 1C72024-10-30
10993654 Canada Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C72018-09-14
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
HGC General Partner Inc. · HGC Commandité Inc. 500-1200 rue des Soeurs-du-Bon-Pasteur, Québec, QC G1S 0B12016-04-26
Patrimoine RH inc. 309-871, avenue Belvédère, Québec, QC G1S 0A42014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 chemin Sainte-Foy, Québec, QC G1S 0A62011-10-20
6110819 Canada Corp. 409-775 Avenue Ernest Gagnon, Quebec, QC G1S 0B22003-06-23
11355457 Canada Inc. 1285, chemin Sainte-Foy, Québec, QC G1S 0B32019-04-12
Securimed R&D Inc. 210-1180, rue des Soeurs-du-bon-Pasteur, Québec, QC G1S 0B12021-12-17
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A71981-01-28
HAC Commandité Inc. · HAC General Partner Inc. 1200 rue des Soeurs-du-Bon-Pasteur, Local 500, Québec, QC G1S 0B12009-04-02
12071746 Canada Inc. 706-1440, av. du Maire-Beaulieu, Québec, QC G1S 0C12020-05-20
Gestion Ghyslain Rivard Inc. 406-1440, avenue du Maire-Beaulieu, Québec, QC G1S 0C12016-03-14
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
R3 Asset Management Inc. · Gestion D'Actifs R3 Inc. 1010 Sherbrooke Street West, Suite 1414, Montreal, QC H3A 2R72001-09-04
Bombardier Gestion Mondiale d’Actifs Retraite Inc. 400 chemin de la Côte-Vertu Ouest, Dorval, QC H4S 1Y92020-02-18
Guerrier Gestion Mondiale D'Actifs Inc. · Guerrier Global Asset Management Inc. 1844 Rue de Dijon, Terrebonne, QC J6X 3Z82025-01-01
GLC Asset Management Group Ltd. · GLC Groupe de gestion d'actifs Ltée 180 Queen Street West, Toronto, ON M5V 3K1
Forstrong Global Asset Management Inc. · Forstrong, gestion mondiale d'actifs inc. 307 Banks Road, Unit 206, Kelowna, BC V1X 6A12001-11-27
Walter Global Asset Management Inc. · Walter Gestion d’actifs mondiale Inc. 1805 - 1 carré Westmount, Westmount, QC H3Z 2P92018-10-25
Soins et Gestion des Actifs (SGA) inc. · Asset Care & Management (AC&M) inc. 1843 Pleasant Corner Road, Vankleek Hill, ON K0B 1R02019-02-22
Forstrong Global Asset Management Inc. · Forstrong, gestion mondiale d'actifs inc. 307 Banks Road, Unit 206, Kelowna, BC V1X 6A1
Gestion D'Actifs D'Entreprises Z.E.N.K. Inc. · Z.E.N.K. Corporate Asset Management Inc. 49 8th Ave, Montréal, QC H8Y 2W62019-05-14
CIBC Global Asset Management Inc. · Gestion globale d'actifs CIBC inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2

Improve Information

Do you have more infomration about iA Global Asset Management Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.