Le Cercle de la Finance Internationale de Montréal (also known as The International Finance Club of Montreal) is a federal corporation in Verdun incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 3, 1984 with corporation #1728628. The current entity status is . The registered office location is at 106 Rue William-Paul, Verdun, QC H3E 1R6. The directors of the corporation include Gerard Mounier, Luc St-Arnault, Gerald Belanger, Komlan Sedzro, Marie-Andree Prenoveau, Michel Berube and Éric Prud'homme.
ID | 1728628 |
Business Number | 103021135 |
Current Name | Le Cercle de la Finance Internationale de Montréal |
Other Name | The International Finance Club of Montreal |
Incorporation Date | 1984-07-03 |
Address | 106 Rue William-Paul Verdun QC H3E 1R6 |
Director Limits | 9-9 |
Director Name | Director Address |
---|---|
GERARD MOUNIER | 7780 AVENUE JEAN-BOURDON, MONTREAL QC H4K 1H3, Canada |
LUC ST-ARNAULT | 106 RUE WILLIAM-PAUL, VERDUN QC H3E 1R6, Canada |
GERALD BELANGER | 763 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada |
KOMLAN SEDZRO | 774 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada |
MARIE-ANDREE PRENOVEAU | 4321 AVENUE COOLBROOK, MONTREAL QC H4A 3G1, Canada |
MICHEL BERUBE | 1625 RUE CLARK, #705, MONTREAL QC H2X 2R4, Canada |
Éric Prud'homme | 2531 Rue Villeray, Montréal QC H2A 1C5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Act | 2014-09-08 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-09-08 | current | Active / Actif |
Name | 2014-09-08 | current | Le Cercle de la Finance Internationale de Montréal |
Name | 2014-09-08 | current | The International Finance Club of Montreal |
Address | 2014-09-08 | current | 106 RUE WILLIAM-PAUL, VERDUN, QC H3E 1R6 |
Activity | 2014-09-08 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2001-03-31 | 2014-09-08 | 106 RUE WILLIAM PAUL, ILE DES SOEURS, QC H3E 1R6 |
Address | 2000-03-31 | 2001-03-31 | 333 RUE PEEL, MONTREAL, QC H3C 3R9 |
Name | 1992-03-13 | 2014-09-08 | Le Cercle de la Finance Internationale de Montréa l |
Name | 1992-03-13 | 2014-09-08 | THE INTERNATIONAL FINANCE CLUB OF MONTREAL |
Act | 1984-07-03 | 2014-09-08 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1984-07-03 | 2014-09-08 | Active / Actif |
Name | 1984-07-03 | 1992-03-13 | THE INTERNATIONAL BANKERS' CLUB OF MONTREAL |
Name | 1984-07-03 | 1992-03-13 | LE CERCLE DES BANQUIERS INTERNATIONAUX DE MONTREAL |
Address | 1984-07-03 | 2000-03-31 | 1751 RUE RICHARDSON, BUR.3202, MONTREAL, QC H3K 1G6 |
Activity | 1984-07-03 | current | Incorporation / Constitution en société - . |
Act | 1984-07-02 | 1984-07-03 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2022-07-18 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2021 | 2020-12-16 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2020 | 2019-12-19 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
GERARD MOUNIER | 7780 AVENUE JEAN-BOURDON, MONTREAL QC H4K 1H3, Canada |
LUC ST-ARNAULT | 106 RUE WILLIAM-PAUL, VERDUN QC H3E 1R6, Canada |
GERALD BELANGER | 763 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada |
KOMLAN SEDZRO | 774 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada |
MARIE-ANDREE PRENOVEAU | 4321 AVENUE COOLBROOK, MONTREAL QC H4A 3G1, Canada |
MICHEL BERUBE | 1625 RUE CLARK, #705, MONTREAL QC H2X 2R4, Canada |
Éric Prud'homme | 2531 Rue Villeray, Montréal QC H2A 1C5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Genie Gestion B. Inc. | 309 Querbes, Outremont, QC H2V 3W1 | 1980-06-12 |
Walk The Plank Design Limited | 845 Feltzen South Road, Rose Bay, NS B0J 2X0 | |
141166 Canada Inc. | 500 Place D'Armes, Suite 2800, Montreal, QC H2Y 2W2 | 1985-04-02 |
147377 Canada Inc. | 570 Boulevard Cartier, Laval Des Rapides, QC | 1985-10-30 |
141173 Canada Inc. | 500 Place D'Armes, Suite 2800, Montreal, QC H2Y 2W2 | 1985-04-02 |
147373 Canada Inc. | 500 Place D'Armes, Suite 2800, Montreal, QC H2Y 2W2 | 1985-10-11 |
147376 Canada Inc. | 411 Rue Demers, Ste-Rose, Laval, QC H7L3M6 | 1985-10-11 |
141169 Canada Inc. | 104 Place Bellerose, Vimont, Laval, QC H4K1S7 | 1985-04-02 |
Gestion BJBG Inc. | 350, Rue Sylvie, Laval, QC H7X 3M1 | 2002-09-16 |
La Fondation De La Recherche Sur Le Monoxyde D'Azote (F.R.N.O.) | 1560 Rue Sherbrooke Est, Montreal, QC H2L4M1 | 1996-02-13 |
Find all corporations with the same officer (GERALD BELANGER) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Pluritec Ltée | 1100 Place Du Technoparc, Bureau 200, Trois-RiviÈRes, QC G9A 0A9 | |
Les Habitations Du Quartier Inc. | 2540 Boul. Daniel-Johnson, Bureau 755, Laval, QC H7T 2S3 | 2004-07-14 |
2751259 Canada Inc. | 4 Des Genevriers, Hull, QC J9A2P2 | 1991-09-16 |
Les Produits Menagers Aristo Inc. · Aristo Home Products Inc. | 160 Laurentian Blvd., St-Laurent, QC H4P2J5 | 1986-03-03 |
ChÂTeau De L'Aventhur Inc. | 79 Jutras Est, Victoriaville, QC G6P4L2 | 1998-10-23 |
Les Immeubles Mario & Pierre Inc. | 3725 Rue St-Henri, Beauport, QC | 1978-11-16 |
Imaspec Inc. | 99 Notre-Dame Est, Victoriaville, QC G6P3Z8 | 1988-11-15 |
Berniki Holdings Inc. · Gestion Berniki Inc. | 988 Chouinard, Sainte-Thérèse, QC J7E 5M8 | 2007-08-21 |
Mb Integral Communication Inc. · Mb IntÉGrale Communication Inc. | 180, Cercle des Cantons, suite 302, Bromont, QC J2L 3N2 | 2009-12-01 |
Corporation Fonton | 988 Chouinard, Sainte-Thérèse, QC J7E 5M8 | 2010-10-01 |
Find all corporations with the same officer (MICHEL BERUBE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
13800784 Canada Inc. | 16, rue des Quatre-Saisons, Cantley, QC J8V 0G9 | 2022-02-22 |
Street Address |
106 RUE WILLIAM-PAUL |
City | VERDUN |
Province | QC |
Postal Code | H3E 1R6 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Atg-Automation Technologies Group International Inc. | 201 William Paul, Verdun, QC H3E 1R6 | 1988-05-06 |
Atg - Automation Technologies Group Ltd. · Le Groupe De Technologies D'Automatisation Atg LtÉE | 201 William Paul, Verdun, QC H3E 1R6 | 1986-09-04 |
Vectra Enterprises & Investments Ltd. | 201 William Paul, Verdun, QC H3E 1R6 | 1988-05-13 |
6005306 Canada Inc. | 201 William Paul, Verdun, QC H3E 1R6 | 2002-07-18 |
6489133 Canada Inc. | 94, rue William-Paul, Verdun, QC H3E 1R6 | 2005-12-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6112889 Canada Inc. | 201, Ch. De La Pointe-Sud, #415, Verdun, QC H3E 0A2 | 2003-06-29 |
14333616 Canada Inc. | 201 Chemin De La Pointe Sud, Suite 201, Verdun, QC H3E 0A2 | 2022-08-31 |
Simplicity Meditation Corp. · MÉDitation De SimplicitÉ Corp. | 14 Rue Claude Vivier, Montreal, QC H3E 0A3 | 2011-08-31 |
Gestion Mix International Inc. | 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A2 | 2005-12-16 |
Villeneuve Media Technologies Inc. | 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 | 2003-01-29 |
15985463 Canada Inc. | 201 Chem. de la Pointe S, Suite 501, Montréal, QC H3E 0A2 | 2024-05-01 |
8362831 Canada Inc. | 31 Claude-Vivier, Verdun, QC H3E 0A3 | 2012-11-29 |
Art of Raising Children (ARC) · L'art d'élever des enfants (AEE) | 675 Rue De GaspÉ, Verdun, QC H3E 0A3 | 2007-07-13 |
6786359 Canada Inc. | 104-201 chemin de la Pointe Sud, Verdun, QC H3E 0A2 | 2007-06-07 |
3402215 Canada Inc. | 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A2 | 1997-08-14 |
Find all corporations in the same postal code |
Do you have more infomration about Le Cercle de la Finance Internationale de Montréal? 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. |