MONTRÉAL CLIMATE EXCHANGE INC.

Address:
1190, Avenue Des Canadiens-de-montreal, Suite 1800, Montreal, QC H3B 0G7

MONTRÉAL CLIMATE EXCHANGE INC. is a business entity registered at Corporations Canada, with entity identifier is 4380347. The registration start date is August 14, 2006. The current status is Active.

Corporation Overview

Corporation ID 4380347
Business Number 846998961
Corporation Name MONTRÉAL CLIMATE EXCHANGE INC.
MARCHÉ CLIMATIQUE DE MONTRÉAL INC.
Registered Office Address 1190, Avenue Des Canadiens-de-montreal
Suite 1800
Montreal
QC H3B 0G7
Incorporation Date 2006-08-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GLENN GOUCHER 151 BROCK AVE SOUTH, MONTREAL WEST QC H4X 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-12 current 1190, Avenue Des Canadiens-de-montreal, Suite 1800, Montreal, QC H3B 0G7
Address 2006-08-14 2018-10-12 800 Victoria Square, Tour De La Bourse P.o. Box:61, Montreal, QC H4Z 1A9
Name 2006-08-14 current MONTRÉAL CLIMATE EXCHANGE INC.
Name 2006-08-14 current MARCHÉ CLIMATIQUE DE MONTRÉAL INC.
Status 2006-08-14 current Active / Actif

Activities

Date Activity Details
2006-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1190, avenue des Canadiens-de-Montreal
City MONTREAL
Province QC
Postal Code H3B 0G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Canadienne De Compensation De Produits DÉrivÉs 1190, Avenue Des Canadiens-de-montreal, 1800 Etage, Montreal, QC H3B 0G7 1975-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
GLENN GOUCHER 151 BROCK AVE SOUTH, MONTREAL WEST QC H4X 2E7, Canada

Entities with the same directors

Name Director Name Director Address
CDS INNOVATIONS INC. Glenn Goucher 151 Brock Avenue South, Montreal West QC H4X 2E7, Canada
CDS INNOVATIONS HOLDING INC. Glenn Goucher 151 Brock Avenue South, Montreal West QC H4X 2E7, Canada
CDS CLEARING AND DEPOSITORY SERVICES INC. Glenn Goucher 151 Brock Avenue South, Montreal West QC H4X 2E7, Canada
CDS INNOVATIONS INC. GLENN GOUCHER 151 BROCK AVENUE SOUTH, MONTREAL WEST QC H4X 2E7, Canada
Canadian Capital Markets Association Glenn Goucher 151 Brock Avenue South, Montreal West QC H4X 2E7, Canada
The Canadian Depository For Securities Limited Glenn Goucher 151 Brock Avenue South, Montreal West QC H4X 2E7, Canada
TRANS CANADA OPTIONS INC. GLENN GOUCHER 800 VICTORIA SQUARE, EE ETAGE, MONTREAL QC H4Z 1A9, Canada
CDS Clearing and Depository Services Inc. GLENN GOUCHER 151 BROCK AVENUE SOUTH, MONTREAL QC H4X 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 0G7

Similar businesses

Corporation Name Office Address Incorporation
Platform for Action On Climate Change 415-1160, Chemin Du Golf, Montreal, QC H3E 1H4 2015-12-21
Canadian Youth Alliance for Climate Action 23 Cox Boulevard, Suite 952, Markham, ON L3R 7Z9 2019-10-21
Canadian Resources Exchange Inc. 800 Square Victoria, 4th Floor, Montreal, QC H4Z 1A9 2007-03-12
Exchange Market Systems E.m.s. Inc. 4200 Boulevard St-laurent, Suite 1100, Montreal, QC H2W 2R2 1985-04-29
Canadian Climate Exchange Inc. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2002-12-02
Greater Montreal Climate Foundation 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 2020-08-28
Greater Montreal Climate Fund 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 2019-12-12
Exchange Investments Ltd. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1945-07-18
Sol-aéro Climate Énergie Inc. 1702 Corkery Road, Carp, ON K0A 1L0 2017-09-14
The Exchange Messaging Research Centre Inc. 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7 1999-04-30

Improve Information

Please provide details on MONTRÉAL CLIMATE EXCHANGE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches