LA FONDATION CRB
THE CRB FOUNDATION -

Address: 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2

LA FONDATION CRB (Corporation# 2296012) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1988.

Corporation Overview

Corporation ID 2296012
Business Number 119228989
Corporation Name LA FONDATION CRB
THE CRB FOUNDATION -
Registered Office Address 1170, Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1988-02-08
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
ANN DADSON 313, GROSVENOR, WESTMOUNT QC H3Z 2M3, Canada
JOHN C. HOBDAY 30, MUIR PARK CIRCLE, SENNEVILLE QC H9X 1T8, Canada
CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
RICHARD P. DOYLE 8, SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada
JOHN HOOVER 115, CENTRAL AVENUE, MADISON NJ 07940, United States
JEFFREY R. SOLOMON 1900, SUNSET HARBOUR DRIVE, APT. 1802, PURDY AVENUE, MIAMI BEACH FL 33139, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1988-02-08 2013-11-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-07 1988-02-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-11 current 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2
Address 2005-08-10 2013-11-11 1170 Rue Peel, #800, Montreal, QC H3B 4P2
Address 1988-02-08 2005-08-10 1170 Rue Peel, 8e Etage, Montreal, QC H3B 4P2
Name 1990-03-21 current LA FONDATION CRB
Name 1990-03-21 current THE CRB FOUNDATION -
Name 1988-02-08 1990-03-21 LA FONDATION CRB (1988)
Name 1988-02-08 1990-03-21 THE CRB FOUNDATION (1988)
Status 2013-11-11 current Active / Actif
Status 1988-02-08 2013-11-11 Active / Actif

Activities

Date Activity Details
2020-01-24 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2019-01-08 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2019-01-08 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-01-31 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2015-06-15 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2014-10-08 Financial Statement / Г‰tats financiers Statement Date: 2013-12-31.
2013-11-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-06-08 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1988-02-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-13 Soliciting
Ayant recours Г  la sollicitation
2018 2018-11-30 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1170, PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
La Fondation Claridge 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1986-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditГ© Claridge DГ©carie Inc. 800-1170 Peel St., MontrГ©al, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
ANN DADSON 313, GROSVENOR, WESTMOUNT QC H3Z 2M3, Canada
JOHN C. HOBDAY 30, MUIR PARK CIRCLE, SENNEVILLE QC H9X 1T8, Canada
CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
RICHARD P. DOYLE 8, SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada
JOHN HOOVER 115, CENTRAL AVENUE, MADISON NJ 07940, United States
JEFFREY R. SOLOMON 1900, SUNSET HARBOUR DRIVE, APT. 1802, PURDY AVENUE, MIAMI BEACH FL 33139, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
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
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
Nio Foundation 306 Des PrГ€s, Laval, QC H7N 1C5 1997-12-10
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
Fondation Uni 238, Rue La Fayette, Laval, QC H7G 1M2 2015-05-27
S.p.a.d.e. Foundation - P.o. Box: 1010, Ste-anne, MB R5H 1C1 2004-11-19
Dao Foundation 10915 63 Ave Nw, Edmonton, AB T6H 1R1 2016-08-08

Improve Information

Please comment or provide details below to improve the information on LA FONDATION CRB.

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.