BANK OF MONTREAL

Register to unlock more data on OkredoRegister

BANK OF MONTREAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC000365

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

129 Rue Saint-Jacques, Montreal Pq, H2y 1l6, CanadaCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1987)
dot icon18/03/2026
Appointment of Tammy Lynne Brown as a director on 2025-12-04
dot icon09/03/2026
Group of companies' accounts made up to 2025-10-31
dot icon03/02/2026
Appointment of Richard Couzens as a person authorised to represent UK establishment BR000521 on 2025-12-19.
dot icon09/01/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 28/10/2025 william kenneth spinney smith
dot icon29/08/2025
Change of details for William Kenneth Spinney Smith of 95 Queen Victoria Street, London, EC4V 4HG, United Kingdom as a person authorised to represent UK establishment BR000521 on 2025-07-02
dot icon25/07/2025
Appointment of Pascale Elharrar as a secretary on 2025-07-07
dot icon24/07/2025
Termination of appointment of Paul Noble as secretary on 2025-07-07
dot icon06/05/2025
Termination of appointment of Christine Edwards as a director on 2025-04-11
dot icon01/04/2025
Director's details changed for Ms Madhu Ranganathan on 2025-03-05
dot icon27/01/2025
Group of companies' accounts made up to 2024-10-31
dot icon25/11/2024
Appointment of Brian Floyd Mcmanus as a director on 2024-10-28
dot icon25/11/2024
Appointment of Diane Louise Cooper as a director on 2024-10-28
dot icon26/09/2024
Termination of appointment of Linda Huber as a director on 2024-08-23
dot icon09/09/2024
Director's details changed for Linda Huber on 2024-07-23
dot icon08/05/2024
Termination of appointment of Sophie Brochu as a director on 2024-04-16
dot icon08/05/2024
Director's details changed for Ms Madhu Ranganathan on 2024-04-08
dot icon11/01/2024
Group of companies' accounts made up to 2023-10-31
dot icon03/11/2023
Secretary's details changed for Paul Noble on 2023-09-25
dot icon03/11/2023
Director's details changed for Janice May Babiak on 2023-09-25
dot icon25/10/2023
Director's details changed for George Alexander Cope on 2023-09-25
dot icon25/10/2023
Director's details changed for Hazel Cynthia Adele Claxton on 2023-09-25
dot icon25/10/2023
Director's details changed for William Darryl White on 2023-09-25
dot icon25/10/2023
Director's details changed for Dr Martin Stewart Eichenbaum on 2023-09-25
dot icon25/10/2023
Director's details changed for Ms Madhu Ranganathan on 2023-09-25
dot icon25/10/2023
Director's details changed for Christine Edwards on 2023-09-25
dot icon25/10/2023
Director's details changed for Mr Craig Wyeth Broderick on 2023-09-25
dot icon25/10/2023
Director's details changed for Sophie Brochu on 2023-09-25
dot icon25/10/2023
Director's details changed for Eric La Fleche on 2023-09-25
dot icon25/10/2023
Director's details changed for Lorraine Mitchelmore on 2023-09-25
dot icon25/10/2023
Director's details changed for Stephen John Dent on 2023-09-25
dot icon25/10/2023
Director's details changed for Linda Huber on 2023-09-25
dot icon25/10/2023
Director's details changed for David Edwin Harquail on 2023-09-25
dot icon29/09/2023
Appointment of Hazel Cynthia Adele Claxton as a director on 2023-08-30
dot icon17/07/2023
Change of details for William Kenneth Spinney Smith of 95 Queen Victoria Street, London, EC4V 4HG, United Kingdom as a person authorised to represent UK establishment BR000521 on 2023-06-21
dot icon03/05/2023
Director's details changed for Sophie Brochu on 2023-04-11
dot icon27/04/2023
Change of details for William Kenneth Spinney Smith of 95 Queen Victoria Street, London, EC4V 4HG, United Kingdom as a person authorised to represent UK establishment BR000521 on 2023-04-11
dot icon10/03/2023
Termination of appointment of Barbara Muir as secretary on 2022-11-28
dot icon10/03/2023
Appointment of Paul Noble as a secretary on 2022-11-28
dot icon06/03/2023
Full accounts made up to 2022-10-31
dot icon27/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 04/03/2016 lisa rodriguez
dot icon27/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 30/09/2017 anthony leslie ebdon
dot icon27/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Accept terminated 09/02/2005 john robert tubby
dot icon16/02/2023
Appointment of Rosalind Jane Smyth as a person authorised to represent UK establishment BR000521 on 2023-01-30.
dot icon16/02/2023
Change of details for William Kenneth Spinney Smith of 95 Queen Victoria Street, London, EC4V 4HG, United Kingdom as a person authorised to represent UK establishment BR000521 on 2022-01-17
dot icon14/01/2022
Full accounts made up to 2021-10-31
dot icon12/01/2022
Details changed for a UK establishment - BR000521 Address Change 95 queen victoria street, london, , EC4V 4HG,2022-01-04
dot icon16/11/2021
Director's details changed for Linda Huber on 2021-10-04
dot icon26/05/2021
Appointment of Ms Madhu Ranganathan as a director on 2021-04-07
dot icon25/05/2021
Appointment of Stephen John Dent as a director on 2021-04-07
dot icon25/05/2021
Termination of appointment of Ronald Harold Farmer as a director on 2021-04-07
dot icon24/02/2021
Full accounts made up to 2020-10-31
dot icon14/11/2020
Director's details changed for Linda Huber on 2020-09-25
dot icon12/10/2020
Miscellaneous
dot icon22/05/2020
Director's details changed for David Edwin Harquail on 2020-05-06
dot icon28/04/2020
Full accounts made up to 2019-10-31
dot icon27/04/2020
Director's details changed for Sophie Brochu on 2020-04-06
dot icon27/04/2020
Termination of appointment of Philip Sonny Orsino as a director on 2020-03-31
dot icon27/04/2020
Termination of appointment of John Robert Stobo Prichard as a director on 2020-03-31
dot icon27/04/2020
Termination of appointment of Don Matthew Wilson Iii as a director on 2020-03-31
dot icon20/01/2020
Director's details changed for George Alexander Cope on 2020-01-05
dot icon20/01/2020
Director's details changed for Sophie Brochu on 2019-12-30
dot icon17/08/2019
Director's details changed for Janice May Babiak on 2019-07-01
dot icon02/08/2019
Director's details changed for Linda Huber on 2019-05-06
dot icon04/06/2019
Full accounts made up to 2018-10-31
dot icon04/06/2019
Full accounts made up to 2017-10-31
dot icon27/09/2018
Appointment of Mr Craig Wyeth Broderick as a director on 2018-08-27
dot icon16/08/2018
Appointment of Don Matthew Wilson Iii as a director on 2008-03-28
dot icon16/08/2018
Appointment of Janice May Babiak as a director on 2012-10-23
dot icon03/08/2018
Director's details changed for Lorraine Mitchelmore on 2018-07-12
dot icon03/08/2018
Director's details changed for Linda Huber on 2018-07-01
dot icon18/07/2018
Termination of appointment of Guylaine Saucier as a director on 2013-04-10
dot icon18/07/2018
Termination of appointment of Bruce Horton Mitchell as a director on 2015-03-31
dot icon18/07/2018
Termination of appointment of Eva Kwok as a director on 2009-03-03
dot icon18/07/2018
Termination of appointment of Stephen Bachand as a director on 2009-03-03
dot icon18/07/2018
Termination of appointment of Robert Murray Astley as a director on 2015-03-31
dot icon18/07/2018
Appointment of John Robert Stobo Prichard as a director on 2000-07-18
dot icon25/06/2018
Appointment of David Edwin Harquail as a director on 2018-04-05
dot icon23/11/2017
Termination of appointment of William Arthur Downe as a director on 2017-10-31
dot icon28/06/2017
Appointment of William Darryl White as a director on 2017-05-24
dot icon07/06/2017
Appointment of Linda Huber as a director on 2017-04-04
dot icon19/05/2017
Full accounts made up to 2016-10-31
dot icon07/09/2016
Full accounts made up to 2015-10-31
dot icon28/09/2015
Termination of appointment of a director
dot icon21/09/2015
Termination of appointment of Martha Cook Piper as a director on 2015-09-01
dot icon05/06/2015
Appointment of Barbara Muir as a secretary on 2011-10-01
dot icon27/05/2015
Appointment of William Smith as a person authorised to represent UK establishment BR000521 on 2015-05-11.
dot icon21/05/2015
Full accounts made up to 2014-10-31
dot icon21/05/2015
Full accounts made up to 2013-10-31
dot icon21/05/2015
Full accounts made up to 2012-10-31
dot icon21/05/2015
Full accounts made up to 2011-10-31
dot icon21/05/2015
Full accounts made up to 2010-10-31
dot icon21/05/2015
Full accounts made up to 2009-10-31
dot icon21/05/2015
Full accounts made up to 2008-10-31
dot icon21/05/2015
Full accounts made up to 2007-10-31
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 30/04/2011 hans-jurgen queisser
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 31/12/2002 stephen george mitchell
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 23/06/2003 scott hunsicker
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 09/02/2005 john robert tubby
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 31/12/2005 ronald george bailey
dot icon21/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000521 Person Authorised to Represent terminated 31/10/2011 david hedge
dot icon21/05/2015
Appointment of Lisa Rodriguez as a person authorised to represent UK establishment BR000521 on 2015-05-11.
dot icon21/05/2015
Appointment of Lorraine Mitchelmore as a director on 2015-03-31
dot icon21/05/2015
Appointment of Dr Martin Stewart Eichenbaum as a director on 2015-03-31
dot icon19/11/2012
Termination of appointment of Harold Kvisle as a director
dot icon12/04/2012
Termination of appointment of David Beatty as a director
dot icon12/04/2012
Termination of appointment of David Galloway as a director
dot icon12/04/2012
Termination of appointment of Robert Chevrier as a director
dot icon12/04/2012
Appointment of a director
dot icon22/12/2011
Termination of appointment of Blair Morrison as secretary
dot icon06/04/2011
Appointment of a director
dot icon06/04/2011
Termination of appointment of Jeremy Reitman as a director
dot icon06/04/2011
Termination of appointment of Nancy Southern as a director
dot icon22/10/2010
Appointment of a director
dot icon24/10/2007
Sec resigned 26/09/07 sandall sharon lynn
dot icon24/10/2007
Sec appointed 01/10/07 morrison blair fraser toronto ontario canada
dot icon13/04/2007
Dir resigned 01/03/07 comper francis anthony
dot icon13/04/2007
Dir appointed 01/03/07 downe william arthur ontario canada
dot icon03/03/2007
Full accounts made up to 2006-10-31
dot icon21/02/2007
Sec resigned 31/01/07 horte robert vernon
dot icon21/02/2007
Sec appointed 31/01/07 sandall sharon lynn ontario M5S 2XL canada
dot icon16/08/2006
Dir change in partic 25/07/06 mitchell bruce horton
dot icon16/08/2006
Dir appointed 25/07/06 piper martha cook british columbia canada
dot icon16/08/2006
Dir appointed 25/07/06 cope george alexander ontario canada
dot icon05/05/2006
BR000521 address change 01/05/06, 11 walbrook, london, EC4N 8ED
dot icon21/03/2006
Sec change in partic 16/01/06 horte robert vernon
dot icon27/02/2006
Full accounts made up to 2005-10-31
dot icon02/12/2005
Dir change in partic 08/11/05 comper francis anthony ontario M4W 3XP canada
dot icon29/11/2005
Dir change in partic 25/10/05 orsino philip sonny
dot icon18/10/2005
Sec resigned 12/09/05 jones velma jean
dot icon18/10/2005
Sec appointed 12/09/05 horte robert vernon toronto ontario canada
dot icon12/04/2005
Dir change in partic 22/03/05 kwok eva lee
dot icon14/03/2005
Dir appointed 22/02/05 kvisle harold norman calgary alberta
dot icon14/03/2005
Dir change in partic 31/01/05 orsini philip sonny
dot icon14/03/2005
Dir resigned 22/02/05 mckenna frank
dot icon14/03/2005
Dir resigned 22/02/05 rotman joseph louis
dot icon14/03/2005
Dir resigned 22/02/05 macaulay john blair
dot icon14/03/2005
Dir change in partic 01/02/05 chevrier robert
dot icon16/02/2005
Full accounts made up to 2004-10-31
dot icon06/01/2005
Listing of particulars
dot icon12/11/2004
Dir appointed 26/10/04 astley robert murray waterloo ontario
dot icon02/06/2004
Altn constitutional doc 240204
dot icon19/02/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
Listing of particulars
dot icon29/12/2003
Dir appointed 25/11/03 farmer ronald harold ontario canada
dot icon20/11/2003
Dir change in partic 06/10/03 bachand stephen eugene
dot icon04/03/2003
Full accounts made up to 2002-10-31
dot icon25/02/2003
Listing of particulars
dot icon20/06/2002
Altn constitutional doc 260202
dot icon10/06/2002
Dir change in partic 01/05/02 galloway david alexander
dot icon10/06/2002
Dir resigned 01/05/02 pritchard john robert stobo
dot icon19/02/2002
Full accounts made up to 2001-10-31
dot icon19/02/2002
BR000521 pr appointed 29/10/01 stephen george mitchell 60 birling road tunbridge wells kent TN2 5LZ
dot icon19/02/2002
BR000521 pr terminated 31/03/98 rasa lingam
dot icon18/02/2002
BR000521 par appointed 29/10/01 john robert tubby 29 oxford road garsington oxford oxfordshire OX44 9JR
dot icon18/02/2002
BR000521 par terminated 15/09/99 robin leslie cameron blackwell
dot icon18/02/2002
BR000521 pa appointed 15/09/99 scott hunsicker 66 fullerton road london SW18 1BX
dot icon18/02/2002
BR000521 pa terminated 09/02/01 colin ferguson
dot icon18/02/2002
BR000521 par appointed 29/10/01 hans-jurgen queisser 12 gerald road london SW1W 9EQ
dot icon18/02/2002
BR000521 par terminated 29/10/01 franklin james techar
dot icon08/01/2002
Dir change in partic 24/09/01 joseph louis rotman
dot icon08/01/2002
Dir change in partic 06/11/01 stephen eugene bachand 91 san juan drive unit G1 ponte vedra beach florida 32082 usa
dot icon29/08/2001
Dir change in partic 01/07/01 robert chevrier
dot icon29/08/2001
Dir change in partic 01/07/01 john robert stobo prichard
dot icon04/05/2001
Altn constitutional doc 27/02/01
dot icon09/04/2001
Full accounts made up to 2000-10-31
dot icon06/04/2001
Dir resigned 27/02/01 robert hamilton mckercher
dot icon06/04/2001
Dir resigned 27/02/01 john foster fraser
dot icon06/04/2001
Dir resigned 27/02/01 peter john gerald bentley
dot icon04/09/2000
Dir appointed 18/07/00 professor john robert stobo prit chards ontario canada
dot icon24/07/2000
Altn constitutional doc 290200
dot icon11/05/2000
Dir appointed 29/02/00 robert chevrier quebec canada
dot icon21/04/2000
Dir resigned 29/02/00 ronald neil mannix
dot icon21/04/2000
Dir resigned 29/02/00 eric herbert molson
dot icon21/04/2000
Dir resigned 29/02/00 ralph mackenzie bardford
dot icon15/03/2000
Full accounts made up to 1999-10-31
dot icon13/03/2000
Adopt new charter
dot icon12/11/1999
Dir appointed 15/10/99 jopseph louis rotman 142 forest hill road toronto
dot icon04/10/1999
Dir appointed 14/09/99 eva kwok west vancouver british columbia
dot icon30/09/1999
Listing of particulars
dot icon30/09/1999
Listing of particulars
dot icon13/09/1999
Dir appointed 17/08/99 bruce horton mitchell 5, wychwoodpark park toronto ontario M6G 2V5
dot icon17/08/1999
Dir resigned 26/07/99 matthew william barrett
dot icon22/07/1999
Dir appointed 07/01/99 stephen eugene bachand 18 chestnut park road toronto ontario M4W 1W6
dot icon22/07/1999
Dir appointed 07/01/99 philip sonny orsino 15 southridge trail caledon ontario 40C 1NO
dot icon13/06/1999
Dir resigned 01/06/99 jean claude monty
dot icon17/05/1999
Dir resigned 01/05/99 jerry edgar alan nickerson
dot icon19/03/1999
Full accounts made up to 1998-10-31
dot icon17/03/1999
Dir resigned 23/02/99 lorne charles webster
dot icon24/09/1998
Dir resigned 25/08/98 edward courtney pratt
dot icon10/09/1998
Listing of particulars
dot icon18/03/1998
Dir appointed 24/02/98 edward courtney pratt 111 strathallan blvd toronto
dot icon18/03/1998
Dir appointed 24/02/98 frank mckenna 280 woodstock road new brunswick E3B 2H7
dot icon18/03/1998
Dir appointed 24/02/98 david alexander galloway 82 cluny drive toronto
dot icon18/03/1998
Dir resigned 24/02/98 wilbur henry gantz
dot icon18/03/1998
Dir resigned 24/02/98 louis desrochers
dot icon10/03/1998
Full group accounts made up to 1997-10-31
dot icon18/04/1997
Listing of particulars
dot icon21/02/1997
Dir resigned 21/01/97 kwok stanley
dot icon21/02/1997
Dir resigned 21/01/97 j j glasser
dot icon21/02/1997
Dir resigned 21/01/97 pierre cote
dot icon11/02/1997
Full accounts made up to 1996-10-31
dot icon17/10/1996
Dir appointed 01/09/96 nancy christine southern box 2 site 14 R.R. ~8 calgary alberta T2J 2T9 canada
dot icon22/04/1996
BR000521 par appointed 01/03/96 mr franklin james techar 11,walbrook london EC4N 8ED
dot icon22/04/1996
BR000521 par terminated 01/03/96 mr S.k christensen
dot icon22/04/1996
BR000521 pr appointed 01/03/96 mr anthony leslie ebdon 11,walbrook london EC4N 8ED
dot icon22/04/1996
BR000521 pr terminated 01/03/96 morfin john zetter
dot icon15/04/1996
Sec resigned 01/02/96 dereck mowbray jones
dot icon15/04/1996
Dir appointed 01/02/96 velma jean jones 382 lake promenade toronto ontario M8W 1B9
dot icon04/04/1996
Listing of particulars
dot icon26/02/1996
Full accounts made up to 1995-10-31
dot icon08/02/1996
Dir resigned 15/01/96 charles william daniel
dot icon08/02/1996
Dir resigned 15/01/96 graham russell dawson
dot icon08/02/1996
Dir resigned 15/01/96 betty margaret hannah kennedy
dot icon08/02/1996
Dir resigned 15/01/96 geraldine anne kenney-wallace
dot icon08/02/1996
Dir resigned 15/01/96 william david mulholland
dot icon08/02/1996
Dir resigned 15/01/96 mary alice stuart
dot icon08/02/1996
Dir resigned 15/01/96 robert edward kadlec
dot icon10/02/1995
Dir resigned 16/01/95 james carden thackray
dot icon10/02/1995
Dir resigned 16/01/95 john hampton hale
dot icon10/02/1995
Dir resigned 16/01/95 donald southam harvie
dot icon10/02/1995
Dir resigned 16/01/95 william wade stinson
dot icon17/01/1995
Full group accounts made up to 1994-10-31
dot icon24/02/1994
Miscellaneous
dot icon24/02/1994
Dir resigned 17/01/94 byron kenneth west
dot icon24/02/1994
Dir appointed 17/01/94 james jay glasser 464 mayflower road lake forest illinois 60045
dot icon24/02/1994
Dir appointed 17/01/94 wilbur henry gantz 1101 seneca road wilmette illinois 60091
dot icon24/02/1994
Altn constitutional doc 170194
dot icon18/02/1994
BR000521 pr terminated 16/02/94 mr m c g wranicmore
dot icon21/01/1994
Full group accounts made up to 1993-10-31
dot icon22/06/1993
BR000521 pr appointed 13/05/93 gary anthony olivier 11 walbrook london EC4N 8ED
dot icon22/06/1993
BR000521 pr terminated 13/05/93 K.M.V. rydberg
dot icon22/06/1993
BR000521 pr terminated 13/05/93 P.J. ovenden
dot icon10/05/1993
BR000521 pr appointed mr colin ferguson 11 walbrook london EC4N 8ED
dot icon10/05/1993
BR000521 pr appointed mr michael charles george wrankm ore 11 walbrook london EC4N 8ED
dot icon10/05/1993
BR000521 pr appointed mr david ellis hedge 11 walbrook london EC4N 8ED
dot icon10/05/1993
BR000521 pr appointed mr ronald george bailey 11 walbrook london EC4N 8ED
dot icon10/05/1993
BR000521 registered
dot icon10/05/1993
Initial branch registration
dot icon19/03/1993
Business address 11 walbrook london EC2N 8ED
dot icon19/03/1993
First pa details changed mr soren K. christensen + others 25 bucklersbury london EC4N 8ED
dot icon19/03/1993
Pa:par
dot icon10/03/1993
Full group accounts made up to 1992-10-31
dot icon08/02/1993
Director resigned
dot icon08/02/1993
New director appointed
dot icon08/12/1992
Adopt new charter
dot icon23/11/1992
Adopt new charter
dot icon18/05/1992
New director appointed
dot icon28/02/1992
Full group accounts made up to 1991-10-31
dot icon12/02/1992
Adopt new charter
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Director resigned
dot icon24/09/1991
Listing of particulars
dot icon20/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Full group accounts made up to 1990-10-31
dot icon11/01/1991
Full group accounts made up to 1989-10-31
dot icon14/11/1990
Listing of particulars
dot icon12/09/1990
Listing of particulars
dot icon24/08/1990
First pa details changed michael brian lowe and others
dot icon24/08/1990
Pa:res/app
dot icon25/07/1990
Director resigned
dot icon21/02/1990
Full group accounts made up to 1988-10-31
dot icon13/02/1990
Director resigned;new director appointed
dot icon09/01/1990
Registered office changed on 09/01/90 from:\michael brian lowe and terrence, winston ceretti 9 queen victoria, street london EC4N 4XN
dot icon08/12/1989
Listing of particulars
dot icon22/08/1989
Listing of particulars
dot icon25/05/1989
Listing of particulars
dot icon25/05/1989
Listing of particulars
dot icon23/03/1989
Listing of particulars
dot icon05/03/1989
Listing of particulars
dot icon11/02/1989
Group of companies' accounts made up to 1987-10-31
dot icon22/09/1988
Listing of particulars
dot icon23/02/1988
Full accounts made up to 1987-10-31
dot icon05/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon05/01/1987
Registered office changed on 05/01/87 from:\mr jan-arne farstad, 9 queen victoria street, london EC4N 4XN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Barbara
Secretary
01/10/2011 - 28/11/2022
-
Jones, Velma Jean
Secretary
01/02/1996 - 12/09/2005
-
Morrison, Blair Fraser, Vice-President And Corporate Secretary
Secretary
01/10/2007 - 01/10/2011
-
Eichenbaum, Martin Stewart, Dr
Director
31/03/2015 - Present
-
Huber, Linda
Director
04/04/2017 - 23/08/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF MONTREAL

BANK OF MONTREAL is an(a) Active company incorporated on 01/01/1993 with the registered office located at 129 Rue Saint-Jacques, Montreal Pq, H2y 1l6, Canada. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF MONTREAL?

toggle

BANK OF MONTREAL is currently Active. It was registered on 01/01/1993 .

Where is BANK OF MONTREAL located?

toggle

BANK OF MONTREAL is registered at 129 Rue Saint-Jacques, Montreal Pq, H2y 1l6, Canada.

What is the latest filing for BANK OF MONTREAL?

toggle

The latest filing was on 18/03/2026: Appointment of Tammy Lynne Brown as a director on 2025-12-04.