Centre for Commercialization of Innovation for Manufacturers - CCIM

Address:
355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9

Centre for Commercialization of Innovation for Manufacturers - CCIM is a business entity registered at Corporations Canada, with entity identifier is 8871388. The registration start date is April 29, 2014. The current status is Active.

Corporation Overview

Corporation ID 8871388
Business Number 806180832
Corporation Name Centre for Commercialization of Innovation for Manufacturers - CCIM
Centre de commercialisation en innovation manufacturière - CCIM
Registered Office Address 355, Rue Peel, Local 407-i
Montréal
QC H3C 2G9
Incorporation Date 2014-04-29
Corporation Status Active / Actif
Number of Directors 7 - 15

Directors

Director Name Director Address
Louis Duhamel 1 Place Ville Marie, Bureau 3000, Montreal QC H3B 4T9, Canada
Pierre Gauthier 1010, rue Sherbrooke Ouest, Bureau 2320, Montreal QC H3A 2R7, Canada
Michel Lussier 4 -343 ave. Clarke, Westmount QC H3Z 2E7, Canada
Jacques Bernier 999, boul. de Maisonneuve Ouest, Suite 1700, Montreal QC H3A 3L4, Canada
Jean Lamarre 1010 Sherbrooke Ouest, Bureau 408, Montreal QC H3A 2R7, Canada
Gheorghe Marin 3095, rue Westinghouse, Parc industriel des Hautes-Forges, Trois-Rivières QC G9A 5E1, Canada
Pierre-Gabriel Côté 1605-2000, rue Drummond, Montreal QC H3G 2X1, Canada
Pierre Lortie 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada
Sabin Boily 1100, rue Notre-Dame Ouest, Bureau 3210, Pavillon A, Montreal QC H3C 1K3, Canada
John Carlan 3457, Superior Court, Unit 1, Oakville ON L6L 0C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-04-29 current 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9
Name 2014-04-29 current Centre for Commercialization of Innovation for Manufacturers - CCIM
Name 2014-04-29 current Centre de commercialisation en innovation manufacturière - CCIM
Status 2014-04-29 current Active / Actif

Activities

Date Activity Details
2014-04-29 Incorporation / Constitution en société

Office Location

Address 355, rue Peel, local 407-i
City Montréal
Province QC
Postal Code H3C 2G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pi-sol Technologies Inc. 355 Rue Peel #503, Montréal, QC H3C 2G9 2019-02-07
Umetix Tech Inc. 201-355 Rue Peel, Montréal, QC H3C 2G9 2018-10-23
Ossiaco Inc. 355 Peel Street, Suite 303, Montréal, QC H3C 2G9 2017-01-18
M32 MÉdia Inc. 411-355 Rue Peel, Montréal, QC H3C 2G9 2016-10-05
Digihatch Solutions Inc. 355 Rue Peel, Suite 411, Montréal, QC H3C 2G9 2015-12-02
Kaloom Inc. 355 Peel, Suite 403, Montreal, QC H3C 2G9 2014-11-21
8633070 Canada Inc. 503-355 Peel, Montréal, QC H3C 2G9 2013-09-12
Yogatribes Inc. 355 Rue Peel, Suite 800, Montreal, QC H3C 2G9 2009-12-23
6041175 Canada Inc. 239 Young, Montreal, QC H3C 2G9 2002-12-01
Technologies Sonomax Inc. 355 Rue Peel, Suite 710, Montreal, QC H3C 2G9
Find all corporations in postal code H3C 2G9

Corporation Directors

Name Address
Louis Duhamel 1 Place Ville Marie, Bureau 3000, Montreal QC H3B 4T9, Canada
Pierre Gauthier 1010, rue Sherbrooke Ouest, Bureau 2320, Montreal QC H3A 2R7, Canada
Michel Lussier 4 -343 ave. Clarke, Westmount QC H3Z 2E7, Canada
Jacques Bernier 999, boul. de Maisonneuve Ouest, Suite 1700, Montreal QC H3A 3L4, Canada
Jean Lamarre 1010 Sherbrooke Ouest, Bureau 408, Montreal QC H3A 2R7, Canada
Gheorghe Marin 3095, rue Westinghouse, Parc industriel des Hautes-Forges, Trois-Rivières QC G9A 5E1, Canada
Pierre-Gabriel Côté 1605-2000, rue Drummond, Montreal QC H3G 2X1, Canada
Pierre Lortie 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada
Sabin Boily 1100, rue Notre-Dame Ouest, Bureau 3210, Pavillon A, Montreal QC H3C 1K3, Canada
John Carlan 3457, Superior Court, Unit 1, Oakville ON L6L 0C4, Canada

Entities with the same directors

Name Director Name Director Address
TERALYS GP INC. JACQUES BERNIER 1000, rue De La Commune E, App. # 520, Montréal QC H2L 5C1, Canada
CENTRE THEMATIQUE NUMERIQUE MONTREAL INC. JACQUES BERNIER 6675 RUE COSSETTE, MONTREAL QC H4K 1E3, Canada
PARC THÉMATIQUE NUMÉRIQUE CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
Teralys Capital (Innovation Fund) Inc. Jacques Bernier 2500 Pierre Dupuy Avenue, Apt. 209, Montréal QC H3C 4L1, Canada
Just In Time Airlines Assistance Incorporated JACQUES BERNIER 636 RUE DES FONTAINES, ST-ELZEARD QC G0S 2J0, Canada
NATION ANTAYA MADOKAWOND'O NOUVEAU BRUNSWICK Jacques Bernier 282 Chemin Canada, Edmundston NB E3V 1W1, Canada
3490149 CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
9292624 CANADA ASSOCIATION Jacques Bernier 209-2500 av. Pierre Dupuy, Montréal QC H2C 4L1, Canada
CENTRE DE PRODUITS OGIVAR INC. JACQUES BERNIER 2280 CHEMIN STE-FOY, APP. 402, STE-FOY QC G1V 1S8, Canada
PRODUCTIONS PIXCOM INC. JACQUES BERNIER 6675 RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 2G9

Similar businesses

Corporation Name Office Address Incorporation
Centre D'innovation Pour Des Entreprises Responsables Inc. 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 1998-07-10
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Canadian Centre for Retirement Innovation Inc. 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 2014-09-23
Canadian Centre for Horticultural Research and Innovation Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2010-08-20
Centre D'innovation Et De Développement De La Pme 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2012-08-13
Centre for Probe Development and Commercialization 1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1 2008-03-19
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
Centre for Surgical Invention and Innovation 50 Charlton Ave E, Rm T2140, Hamilton, ON L8N 4A6 2009-02-25
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02

Improve Information

Please provide details on Centre for Commercialization of Innovation for Manufacturers - CCIM 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