Idealist Climate Impact Feeder Inc. (also known as Investisseur d'Impact Climatique Idéaliste Inc.) is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 6, 2022 with corporation #14346335. The current entity status is . The registered office location is at 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B3. The directors of the corporation include Steeve Robitaille and Pierre Larochelle.
ID | 14346335 |
Business Number | 704005404 |
Current Name | Idealist Climate Impact Feeder Inc. |
Other Name | Investisseur d'Impact Climatique Idéaliste Inc. |
Incorporation Date | 2022-09-06 |
Address | 5455 rue de Gaspé Suite 445 Montréal QC H2T 3B3 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Steeve Robitaille | 633 av. Dunlop, Outremont QC H2V 2W3, Canada |
Pierre Larochelle | 51 av. Beloeil, Outremont QC H2V 2Z1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2023-04-11 | current | 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B3 |
Act | 2022-09-06 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2022-09-06 | current | Active / Actif |
Name | 2022-09-06 | current | Idealist Climate Impact Feeder Inc. |
Name | 2022-09-06 | current | Investisseur d'Impact Climatique Idéaliste Inc. |
Address | 2022-09-06 | 2023-04-11 | 1155 boul. René-Lévesque O., Suite 4100, Montréal, QC H3B 3V2 |
Address | 2022-09-06 | current | 1155 boul. René-Lévesque O., Suite 4100, Montréal, QC H3B 3V2 |
Activity | 2022-09-06 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-07-11 | 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 |
---|---|
Steeve Robitaille | 633 av. Dunlop, Outremont QC H2V 2W3, Canada |
Pierre Larochelle | 51 av. Beloeil, Outremont QC H2V 2Z1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
CommanditÉ IdÉAliste Capital Inc. · Idealist Capital Gp Inc. | 1155 René-Lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 | 2022-02-17 |
13788121 Canada Inc. | 1155 René-Lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 | 2022-02-17 |
Idealist Capital Inc. · IdÉAliste Capital Inc. | 1155 Boulevard René-Lévesque Ouest, Suite 4100, Montréal, QC H3B 3V2 | 2022-01-10 |
Idealist Management Special LP Inc. · Idealist Gestion Commanditaire Spécial Inc. | 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B3 | 2022-09-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
13789071 Canada Inc. | 51 Avenue Beloeil, Montréal, QC H2V 2Z1 | 2022-02-17 |
Adaltis Development Inc. - · Adaltis Développement Inc. | 500, Rue Cartier Ouest, Laval, QuÉBec, QC H7V 5B7 | 2001-11-16 |
Gestion P.S. Larochelle Inc. | 1215 Croissant Seville, Brossard, QC J4X1J3 | 1993-08-30 |
Lumenpulse Inc. | 1751 Richardson Street, Suite 1505, Montreal, QC H3K 1G6 | |
CommanditÉ IdÉAliste Capital Inc. · Idealist Capital Gp Inc. | 1155 René-Lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 | 2022-02-17 |
11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY | 110 Pine Avenue West, Montreal, QC H2W 1R7 | 2000-04-11 |
Idealist Management Special LP Inc. · Idealist Gestion Commanditaire Spécial Inc. | 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B3 | 2022-09-06 |
Potentia Renewables Inc. | 200 Wellington Street West, Suite 1102, Toronto, ON M5V 3C7 | 2010-12-01 |
Picchio Pharma Inc. | 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 | 2001-11-16 |
Plomberie Larochelle & Fils Ltee. | 46a Rue Strathyre, Lasalle, QC H8R 3P9 | 1977-09-02 |
Find all corporations with the same officer (Pierre Larochelle) |
Street Address |
5455 rue de Gaspé Suite 445 |
City | Montréal |
Province | QC |
Postal Code | H2T 3B3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Creations Replique Inc. | 5455 Rue De Gaspe, Suite 405, Montreal, QC H2T 3B3 | 1981-01-13 |
Idealist Management Special LP Inc. · Idealist Gestion Commanditaire Spécial Inc. | 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B3 | 2022-09-06 |
114094 Canada Inc. | 5455 Rue De Gaspe, Suite 204, Montreal, QC H2T 3B3 | 1982-02-24 |
Pret A Porter Masculin Reserve Inc. | 5455 Rue De Gaspe, Suite 707, Montreal, QC H2T 3B3 | 1984-08-23 |
Importations Jaquemart Inc. · Jaquemart Imports Inc. | 5455 Rue De Gaspe, Montreal, QC H2T 3B3 | 1983-11-29 |
Punk Jeans Ltee | 5455 Rue De Gaspe, Suite 706, Montreal, QC H2T 3B3 | 1979-07-24 |
3151450 Canada Inc. | 5455 Rue De Gaspe, Bur 802, Montreal, QC H2T 3B3 | 1995-05-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Yakomeka inc. | 5455 Av. de Gaspé, Suite 710, Montréal, QC H2T 3B3 | 2024-05-27 |
14106971 Canada Inc. | 710-5455 av. De Gaspé, Montréal, QC H2T 3B3 | 2022-06-07 |
Vista Renovation and Flooring Inc. | 5455 De Gaspe Ave Suite 710, Montréal, QC H2T 3B3 | 2019-03-01 |
14506146 Canada Incorporated | 5455 Avenue de Gaspé, Unit #710, Montréal, QC H2T 3B3 | 2022-11-04 |
CleanBay Inc. | 5455 Avenue De Gaspé, suite 710, Montréal, QC H2T 3B3 | 2022-02-07 |
10950572 Canada Inc. | 200-5455 av. De Gaspé, Montréal, QC H2T 3B3 | 2018-08-17 |
Production La Maison Célibataire Inc. · La Maison Single Production Inc. | 710-5455 Avenue de Gaspé, Montreal, QC H2T 3B3 | 2023-08-25 |
10742139 Canada Inc. | 5455 ave de Gaspé, suite 710, Montreal, QC H2T 3B3 | 2018-04-19 |
Kassiwi Productions III Inc. | 200-5455 avenue De Gaspé, Montréal, QC H2T 3B3 | 2025-01-07 |
Sam Afshinpour & Felix Desjardins Inc. | 5455 Gaspe Avenue, Suite 710, Montreal, QC H2T 3B3 | 2020-11-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Manthan Investments Inc. · Investissements Manthan Inc. | 30 Rue Bernard Est, Montreal, QC H2T 1A3 | 1981-03-02 |
Mades Architectes inc. | 101 Rue Maguire, Montréal, QC H2T 0A8 | 2024-07-19 |
12678284 Canada Inc. | 101, rue Maguire, Montréal, QC H2T 0A8 | 2021-01-25 |
98668 Canada Inc. | 77 Bernard Street East, Montreal, QC H2T 1A4 | 1980-05-26 |
129956 Canada Inc. | 15 Bernard Street E., Montreal, QC H2T 1A2 | 1984-01-24 |
Dear Minds Inc. · Chers Esprits Inc. | 315 Place d'Youville, Suite 130, Montreal, QC H2T 0A4 | 2009-10-15 |
12673029 Canada Inc. | 101, rue Maguire, Montréal, QC H2T 0A8 | 2021-01-25 |
VALEGE Incorporée · VALEGE ,lingerie Incorporée | 80 St-Viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 | 2003-05-05 |
3738833 Canada Inc. | 80 St-Viateur East, Suite 201, Montreal, QC H2T 1A6 | 2000-05-03 |
Quartz Nature Inc. | 101 rue Maguire, Montreal, QC H2T 0A8 | |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Impact Data Inc. · Donnees Impact Inc. | 5370 Renty Street, St-Leonard, QC H1R1N7 | 1985-01-02 |
Women of Impact Academy · Académie Femmes d'Impact | 52 Mabelle Avenue #911, Etobicoke, ON M9A 4X9 | 2019-05-10 |
Safety Impact Road Inc. · Securite Impact Routier Inc. | 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 | 1986-07-21 |
Impact It Partners Inc. · Partenaires Impact It Inc. | 2200 Sunset, Mont Royal, QC H3R2Y6 | 1997-04-04 |
Institut public de l'investissement responsable et d'impact (IPIRI) | 4047 avenue Kent, Montréal, QC H3S 1N5 | 2017-02-13 |
Wifi - Women Investing for Impact · Fii - Femmes Investissement Impact | 2500 Avenue Pierre-Dupuy, suite 611, Montreal, QC H3C 4L1 | 2017-01-12 |
Impact +, Conseillers En Collecte De Fonds Inc. · Impact + Fund Raising Consultants Inc. | 3680 Jeanne Mance, Bur 455, Montreal, QC H2X2K5 | 1990-07-10 |
Compressed Air Management Impact Rm Inc. · Gestion D'Air Comprime Impact Rm Inc. | 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 | 2002-06-21 |
Impact de vente inc. · Sales Impact inc. | 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉAl, QC H2K 2E5 | 2002-07-30 |
Les Constructions Impact Ltee · Impact Construction Ltd. | 117 R Principale, Chateauguay Centre, QC J6K1G2 | 1972-11-16 |
Do you have more infomration about Idealist Climate Impact Feeder 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. |