THE HAROLD GREENBERG FUND
LE FONDS HAROLD GREENBERG

Address: 299 Queen Street West, Toronto, ON M5V 2Z5

THE HAROLD GREENBERG FUND (Corporation# 2043416) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1986.

Corporation Overview

Corporation ID 2043416
Business Number 127160562
Corporation Name THE HAROLD GREENBERG FUND
LE FONDS HAROLD GREENBERG
Registered Office Address 299 Queen Street West
Toronto
ON M5V 2Z5
Incorporation Date 1986-04-11
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Suzane Landry 1717 Boul. Rene Levesque Est, Montreal QC H2L 4T3, Canada
GILLES VALIQUETTE 2452 BOURBONNIERE AVENUE, MONTREAL QC H1W 3P3, Canada
JOHN GALWAY 299 Queen Street West, TORONTO ON M5V 2Z5, Canada
SUZETTE COUTURE 42 BERNARD AVENUE, TORONTO ON M5R 1R2, Canada
Claude Godbout 6887 rue Louis-Hémon, Montréal QC H2G 2L4, Canada
JUDITH BROSSEAU 7919 RUE CASGRAIN, MONTREAL QC H2R 1Z4, Canada
Richie Mehta 1376 Daniel Creek Road, Mississauga ON L5V 1V3, Canada
JANE TATTERSALL 15 Eastbourne Avenue, TORONTO ON M5P 2E8, Canada
Jennifer Podemski 17 Raquel Street, Barrie ON L4N 0C2, Canada
MICHEL HOULE 2232 RUE HINGSTON, MONTREAL QC H4A 2J2, Canada
DAMON D'OLIVEIRA 31 Gore Vale Ave, TORONTO ON M6J 2R5, Canada
ODILE METHOT 1717 BOUL. RENE-LEVESQUE EST, MONTREAL QC H2L 4T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1986-04-11 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-04-10 1986-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-20 current 299 Queen Street West, Toronto, ON M5V 2Z5
Address 1986-04-11 2014-06-20 98 Queen Street East, Toronto, ON M5C 1S6
Name 2014-06-20 current THE HAROLD GREENBERG FUND
Name 2014-06-20 current LE FONDS HAROLD GREENBERG
Name 1996-09-04 2014-06-20 LE FONDS HAROLD GREENBERG
Name 1996-09-04 2014-06-20 THE HAROLD GREENBERG FUND
Name 1986-04-11 1996-09-04 FOUNDATION TO UNDERWRITE NEW DRAMA FOR PAY TELEVISON
Status 2014-06-20 current Active / Actif
Status 1986-04-11 2014-06-20 Active / Actif

Activities

Date Activity Details
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-26 Amendment / Modification
2006-01-26 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-08-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-05-29 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-02-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-11-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-11-22 Amendment / Modification
1986-04-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-01-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 299 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5V 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Viewer's Choice Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1997-06-03
Ctv Specialty Television Enterprises Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
Exploration Distribution Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1998-05-01
Ctv Specialty Television Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1995-02-09
3578704 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1999-01-21
3744159 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-04-04
The Nhl Network Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2001-10-02
Ctv Television Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
4358350 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2006-08-25
4382072 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2006-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7963947 Canada Inc. 299 Queen St W, Toronto, ON M5V 2Z5 2011-09-06
2953285 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1993-09-09
Exploration Production Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1993-10-28
The Sports Network Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
3794512 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-08-02
3844161 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-12
3844234 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-12
3848388 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-21
3850099 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-22
3888495 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2001-04-23
Find all corporations in postal code M5V 2Z5

Corporation Directors

Name Address
Suzane Landry 1717 Boul. Rene Levesque Est, Montreal QC H2L 4T3, Canada
GILLES VALIQUETTE 2452 BOURBONNIERE AVENUE, MONTREAL QC H1W 3P3, Canada
JOHN GALWAY 299 Queen Street West, TORONTO ON M5V 2Z5, Canada
SUZETTE COUTURE 42 BERNARD AVENUE, TORONTO ON M5R 1R2, Canada
Claude Godbout 6887 rue Louis-Hémon, Montréal QC H2G 2L4, Canada
JUDITH BROSSEAU 7919 RUE CASGRAIN, MONTREAL QC H2R 1Z4, Canada
Richie Mehta 1376 Daniel Creek Road, Mississauga ON L5V 1V3, Canada
JANE TATTERSALL 15 Eastbourne Avenue, TORONTO ON M5P 2E8, Canada
Jennifer Podemski 17 Raquel Street, Barrie ON L4N 0C2, Canada
MICHEL HOULE 2232 RUE HINGSTON, MONTREAL QC H4A 2J2, Canada
DAMON D'OLIVEIRA 31 Gore Vale Ave, TORONTO ON M6J 2R5, Canada
ODILE METHOT 1717 BOUL. RENE-LEVESQUE EST, MONTREAL QC H2L 4T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2Z5

Similar businesses

Corporation Name Office Address Incorporation
Greenberg Investments Ltd. 4822, Boul. De Maisonneuve West, Westmount, QC H3Z 1M1 2003-03-21
Magasins Greenberg Limitee 9150 Park Ave, Montreal, QC H2N 1Z3 1946-01-31
Magasins Greenberg Limitee 1370 Sony Place, Winnipeg, MB R3C 3C3
Les Gestions M. Greenberg Inc. 401 Locke Street, St-laurent, QC H4T 1X7 1980-06-11
Greenberg Holdings Inc. - 2100 Holmes St., St. Hubert, QC J4T 1R9 2003-05-28
H. Greenberg Holdings Inc. 620 Rowntree Dairy Rd., Woodbridge, ON L4L 5T8 2004-11-26
Les Ventes Lehman-greenberg Limitee 9600 Meilleur Street, Room 920, Montreal, QC H2H 2B3 1974-06-07
Lionel Greenberg Holdings Inc. 5475 Pare St, Suite 109, Montreal, QC H4P 1P7 1995-01-31
Gestion Haskell Greenberg Inc. 620 Rowntree Dairy Rd., Woodbridge, ON L4L 5T8 1984-08-28
Syd Greenberg Consultants En Jouets Inc. 4927 Kent Avenue, Montreal, QC H3W 1H6 1987-12-17

Improve Information

Please comment or provide details below to improve the information on THE HAROLD GREENBERG FUND.

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.