ALINK FOUNDATION
FONDATION ALINK

Address: 4700-800 Place Victoria, Montreal, QC H4Z 1H6

ALINK FOUNDATION (Corporation# 11106082) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 2018.

Corporation Overview

Corporation ID 11106082
Business Number 723778916
Corporation Name ALINK FOUNDATION
FONDATION ALINK
Registered Office Address 4700-800 Place Victoria
Montreal
QC H4Z 1H6
Incorporation Date 2018-11-20
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Dr. Jacob Burack 5892 av. Brandeis, Côte-Saint-Luc QC H4W 3C1, Canada
Kenneth Scott 10 Burke Ave., Dollard-des-Ormeaux QC H9B 1T7, Canada
David Kelsey 3H-6111 Avenue du Boisé, Montreal QC H3S 2V8, Canada
Steve Moses 35 Rue des Arbres, Dollard-des-Ormeaux QC H9G 3C3, Canada
Rissa Mechaly 209 Finchley, Hampstead QC H3X 3A7, Canada
Helene Donath 16 Rue Applewood, Hampstead QC H3X 3W6, Canada
Sharon G. Druker 4700-800 PLACE VICTORIA, MONTREAL QC H4Z 1H6, Canada
Marla Plotnick 4085 av. de Marlowe, Montreal QC H4A 3M3, Canada
JoAnne Golt Mosel 78 ave. Courcellette, Outremont QC H2V 3A6, Canada
Sid Milech 1861 Dorset Drive, Ottawa ON K1H 5T9, Canada
Harriet Sugar Miller 320 Chemin de la Côte-Saint-Antoine, Westmount QC H3Y 2J4, Canada
Sylvie Amar 5810 Tommy Douglas, Côte-Saint-Luc QC H3X 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-06-29 current 4700-800 Place Victoria, Montreal, QC H4Z 1H6
Address 2018-11-20 2020-06-29 223 Harrow Crescent, Hampstead, QC H3X 3X7
Name 2018-11-20 current ALINK FOUNDATION
Name 2018-11-20 current FONDATION ALINK
Status 2018-11-20 current Active / Actif

Activities

Date Activity Details
2020-10-21 Amendment / Modification Section: 201
2018-11-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4700-800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Gestion Zelda Nussbaum Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 1983-07-04
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
Dr. Jacob Burack 5892 av. Brandeis, Côte-Saint-Luc QC H4W 3C1, Canada
Kenneth Scott 10 Burke Ave., Dollard-des-Ormeaux QC H9B 1T7, Canada
David Kelsey 3H-6111 Avenue du Boisé, Montreal QC H3S 2V8, Canada
Steve Moses 35 Rue des Arbres, Dollard-des-Ormeaux QC H9G 3C3, Canada
Rissa Mechaly 209 Finchley, Hampstead QC H3X 3A7, Canada
Helene Donath 16 Rue Applewood, Hampstead QC H3X 3W6, Canada
Sharon G. Druker 4700-800 PLACE VICTORIA, MONTREAL QC H4Z 1H6, Canada
Marla Plotnick 4085 av. de Marlowe, Montreal QC H4A 3M3, Canada
JoAnne Golt Mosel 78 ave. Courcellette, Outremont QC H2V 3A6, Canada
Sid Milech 1861 Dorset Drive, Ottawa ON K1H 5T9, Canada
Harriet Sugar Miller 320 Chemin de la Côte-Saint-Antoine, Westmount QC H3Y 2J4, Canada
Sylvie Amar 5810 Tommy Douglas, Côte-Saint-Luc QC H3X 4A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
CrÉalink MÉdia Inc. 15 Des Érables, Marston, QC G0Y 1G0
CrÉalink Inc. 2297 Avenue Albert-murphy, Laval, QC H7T 3A2 2013-03-15
Web CrÉalink Inc. 2327, Avenue Albert-murphy, Laval, QC H7T 3A2 2017-08-31
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation 144000 Foundation 2602-5120 Rue Earnscliffe, MontrÉal, QC H3X 2P6 2020-11-07
Nio Foundation 306 Des PrГ€s, Laval, QC H7N 1C5 1997-12-10
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20

Improve Information

Please comment or provide details below to improve the information on ALINK FOUNDATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.