THE HAROLD GREENBERG FUND (Corporation# 2043416) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1986.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5V 2Z5 |
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 |
Please comment or provide details below to improve the information on THE HAROLD GREENBERG FUND.
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.