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 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 |
Director Name | Director Address |
---|---|
GLENN GOUCHER | 151 BROCK AVE SOUTH, MONTREAL WEST QC H4X 2E7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2006-08-14 | Incorporation / Constitution en société |
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 |
Address | 1190, avenue des Canadiens-de-Montreal |
City | MONTREAL |
Province | QC |
Postal Code | H3B 0G7 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
GLENN GOUCHER | 151 BROCK AVE SOUTH, MONTREAL WEST QC H4X 2E7, Canada |
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 |
City | MONTREAL |
Post Code | H3B 0G7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |