Le Cercle de la Finance Internationale de Montréal · The International Finance Club of Montreal

106 Rue William-Paul, Verdun, QC H3E 1R6

Overview

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.

Corporation Information

ID1728628
Business Number103021135
Current NameLe Cercle de la Finance Internationale de Montréal
Other NameThe International Finance Club of Montreal
Incorporation Date1984-07-03
Address106 Rue William-Paul
Verdun
QC H3E 1R6
Director Limits9-9

Corporation Directors

Director NameDirector Address
GERARD MOUNIER7780 AVENUE JEAN-BOURDON, MONTREAL QC H4K 1H3, Canada
LUC ST-ARNAULT106 RUE WILLIAM-PAUL, VERDUN QC H3E 1R6, Canada
GERALD BELANGER763 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada
KOMLAN SEDZRO774 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
MARIE-ANDREE PRENOVEAU4321 AVENUE COOLBROOK, MONTREAL QC H4A 3G1, Canada
MICHEL BERUBE1625 RUE CLARK, #705, MONTREAL QC H2X 2R4, Canada
Éric Prud'homme2531 Rue Villeray, Montréal QC H2A 1C5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2014-09-08currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-09-08currentActive / Actif
Name2014-09-08currentLe Cercle de la Finance Internationale de Montréal
Name2014-09-08currentThe International Finance Club of Montreal
Address2014-09-08current106 RUE WILLIAM-PAUL, VERDUN, QC H3E 1R6
Activity2014-09-08currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2001-03-312014-09-08106 RUE WILLIAM PAUL, ILE DES SOEURS, QC H3E 1R6
Address2000-03-312001-03-31333 RUE PEEL, MONTREAL, QC H3C 3R9
Name1992-03-132014-09-08Le Cercle de la Finance Internationale de Montréa l
Name1992-03-132014-09-08THE INTERNATIONAL FINANCE CLUB OF MONTREAL
Act1984-07-032014-09-08Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1984-07-032014-09-08Active / Actif
Name1984-07-031992-03-13THE INTERNATIONAL BANKERS' CLUB OF MONTREAL
Name1984-07-031992-03-13LE CERCLE DES BANQUIERS INTERNATIONAUX DE MONTREAL
Address1984-07-032000-03-311751 RUE RICHARDSON, BUR.3202, MONTREAL, QC H3K 1G6
Activity1984-07-03currentIncorporation / Constitution en société - .
Act1984-07-021984-07-03Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20222022-07-18Non-Soliciting / N'ayant pas recours à la sollicitation
20212020-12-16Non-Soliciting / N'ayant pas recours à la sollicitation
20202019-12-19Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
GERARD MOUNIER7780 AVENUE JEAN-BOURDON, MONTREAL QC H4K 1H3, Canada
LUC ST-ARNAULT106 RUE WILLIAM-PAUL, VERDUN QC H3E 1R6, Canada
GERALD BELANGER763 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada
KOMLAN SEDZRO774 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
MARIE-ANDREE PRENOVEAU4321 AVENUE COOLBROOK, MONTREAL QC H4A 3G1, Canada
MICHEL BERUBE1625 RUE CLARK, #705, MONTREAL QC H2X 2R4, Canada
Éric Prud'homme2531 Rue Villeray, Montréal QC H2A 1C5, Canada

Corporations with the same officer (GERALD BELANGER)

Corporation NameAddressIncorporation Date
Genie Gestion B. Inc. 309 Querbes, Outremont, QC H2V 3W11980-06-12
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 2W21985-04-02
147377 Canada Inc. 570 Boulevard Cartier, Laval Des Rapides, QC1985-10-30
141173 Canada Inc. 500 Place D'Armes, Suite 2800, Montreal, QC H2Y 2W21985-04-02
147373 Canada Inc. 500 Place D'Armes, Suite 2800, Montreal, QC H2Y 2W21985-10-11
147376 Canada Inc. 411 Rue Demers, Ste-Rose, Laval, QC H7L3M61985-10-11
141169 Canada Inc. 104 Place Bellerose, Vimont, Laval, QC H4K1S71985-04-02
Gestion BJBG Inc. 350, Rue Sylvie, Laval, QC H7X 3M12002-09-16
La Fondation De La Recherche Sur Le Monoxyde D'Azote (F.R.N.O.) 1560 Rue Sherbrooke Est, Montreal, QC H2L4M11996-02-13
Find all corporations with the same officer (GERALD BELANGER)

Corporations with the same officer (MICHEL BERUBE)

Corporation NameAddressIncorporation 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 2S32004-07-14
2751259 Canada Inc. 4 Des Genevriers, Hull, QC J9A2P21991-09-16
Les Produits Menagers Aristo Inc. · Aristo Home Products Inc. 160 Laurentian Blvd., St-Laurent, QC H4P2J51986-03-03
ChÂTeau De L'Aventhur Inc. 79 Jutras Est, Victoriaville, QC G6P4L21998-10-23
Les Immeubles Mario & Pierre Inc. 3725 Rue St-Henri, Beauport, QC1978-11-16
Imaspec Inc. 99 Notre-Dame Est, Victoriaville, QC G6P3Z81988-11-15
Berniki Holdings Inc. · Gestion Berniki Inc. 988 Chouinard, Sainte-Thérèse, QC J7E 5M82007-08-21
Mb Integral Communication Inc. · Mb IntÉGrale Communication Inc. 180, Cercle des Cantons, suite 302, Bromont, QC J2L 3N22009-12-01
Corporation Fonton 988 Chouinard, Sainte-Thérèse, QC J7E 5M82010-10-01
Find all corporations with the same officer (MICHEL BERUBE)

Corporations with the same officer (Eric Prud'Homme)

Corporation NameAddressIncorporation Date
13800784 Canada Inc. 16, rue des Quatre-Saisons, Cantley, QC J8V 0G92022-02-22

Location Information

Street Address 106 RUE WILLIAM-PAUL
CityVERDUN
ProvinceQC
Postal CodeH3E 1R6
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Atg-Automation Technologies Group International Inc. 201 William Paul, Verdun, QC H3E 1R61988-05-06
Atg - Automation Technologies Group Ltd. · Le Groupe De Technologies D'Automatisation Atg LtÉE 201 William Paul, Verdun, QC H3E 1R61986-09-04
Vectra Enterprises & Investments Ltd. 201 William Paul, Verdun, QC H3E 1R61988-05-13
6005306 Canada Inc. 201 William Paul, Verdun, QC H3E 1R62002-07-18
6489133 Canada Inc. 94, rue William-Paul, Verdun, QC H3E 1R62005-12-07

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6112889 Canada Inc. 201, Ch. De La Pointe-Sud, #415, Verdun, QC H3E 0A22003-06-29
14333616 Canada Inc. 201 Chemin De La Pointe Sud, Suite 201, Verdun, QC H3E 0A22022-08-31
Simplicity Meditation Corp. · MÉDitation De SimplicitÉ Corp. 14 Rue Claude Vivier, Montreal, QC H3E 0A32011-08-31
Gestion Mix International Inc. 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A22005-12-16
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A22003-01-29
15985463 Canada Inc. 201 Chem. de la Pointe S, Suite 501, Montréal, QC H3E 0A22024-05-01
8362831 Canada Inc. 31 Claude-Vivier, Verdun, QC H3E 0A32012-11-29
Art of Raising Children (ARC) · L'art d'élever des enfants (AEE) 675 Rue De GaspÉ, Verdun, QC H3E 0A32007-07-13
6786359 Canada Inc. 104-201 chemin de la Pointe Sud, Verdun, QC H3E 0A22007-06-07
3402215 Canada Inc. 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A21997-08-14
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Societe Cinephile De La Cite Internationale Du Cinema De Montreal 800 Place Victoria, Suite 607, Montreal, QC H4Z1H61983-06-16
Montreal "Classic Voice and Music" Club · Club "Voix et Musique Classiques" de Montréal 5846 Rue Angers, Montreal, QC H4E 4B22024-10-27
Agence Internationale Du Film De MontrÉAl Inc. · Montreal International Film Agency Inc. 66 Wicksteed, Mont Royal, QC H3P 1R11991-07-22
La Societe De La Troisieme Foire Internationale Du Livre Feministe Montreal 1988 4079 Rue Berri, Montreal, QC H2L 3W21987-04-08
Société de Commerce et de Finance Internationale Champagne Inc. 1801 Mcgill College Ave, Bur. 920, Montreal, QC H3A2N41982-04-08
Fondation FÉDÉRation Internationale Des Ouvriers Du Transport AmÉRique Du Nord (MontrÉAl) 700 de la Gauchetière W, Suite 2452, Montreal, QC H3B 5M22018-02-05
Montreal Chapter of the International Schizophrenia Foundation - 6564 Kildare Road, Cote Saint Luc, QC H4W 1B52006-10-26
Bank of Montreal Finance Ltd. · SociÉTÉ De Financement Banque De MontrÉAl LtÉE. 100 King Street West, 21st FLOOR, Toronto, ON M5X 1A11998-12-17
Agence De Cooperation Internationale De Montreal (A.C.I.M.) Inc. 4017 Rue Lacombe, Montreal, QC H3T1M71983-09-27
Golden Age Club of Canadian Hungarians of Montreal · Club D'Age D'Or Des Hongrois Canadiens De Montreal 2580 St.Jacques West, Suite 312, Montreal, QC H3J2M81986-12-29

Improve Information

Do you have more infomration about Le Cercle de la Finance Internationale de Montréal? 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.