LA FONDATION CRB (Corporation# 2296012) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1988.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B 4P2 |
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 |
Please comment or provide details below to improve the information on LA FONDATION CRB.
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.