COMMONWEALTH JEWISH FOUNDATION OF CANADA (Corporation# 2638886) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1990.
Corporation ID | 2638886 |
Business Number | 893088633 |
Corporation Name |
COMMONWEALTH JEWISH FOUNDATION OF CANADA FONDATION COMMONWEALTH JUIVE DU CANADA |
Registered Office Address |
2205 Athlone Road Montreal QC H3R 3H3 |
Incorporation Date | 1990-08-29 |
Dissolution Date | 2017-08-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
NANCY GOLD | 35, CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z8, Canada |
SHEILA ZITTRER | 3577, ATWATER AVENUE, 1105, MONTREAL QC H3H 2R2, Canada |
DOROTHY REITMAN | 2205, CHEMIN ATHLONE, MONTREAL QC H3R 3H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1990-08-29 | 2013-06-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1990-08-28 | 1990-08-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-06-14 | current | 2205 Athlone Road, Montreal, QC H3R 3H3 |
Address | 2007-03-31 | 2013-06-14 | 2205 Athlone Road, Montreal, QC H3R 3H3 |
Address | 1990-08-29 | 2007-03-31 | 2205 Athlone Road, Montreal, QC H3R 3H3 |
Name | 2013-06-14 | current | COMMONWEALTH JEWISH FOUNDATION OF CANADA |
Name | 2013-06-14 | current | FONDATION COMMONWEALTH JUIVE DU CANADA |
Name | 1990-08-29 | 2013-06-14 | Commonwealth Jewish Foundation of Canada |
Status | 2017-08-16 | current | Dissolved / Dissoute |
Status | 2013-06-14 | 2017-08-16 | Active / Actif |
Status | 1990-08-29 | 2013-06-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-16 | Dissolution | Section: 220(3) |
2013-06-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1990-08-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-09-15 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conteneur D & B Inc. | 2235 Athlone, Mont-royal, QC H3R 3H3 | 2006-08-16 |
La Societe Commerciale Cartier Inc. | 2265 Athlone Road, Montreal, QC H3R 3H3 | 1978-09-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
CÉdrine Inc. | 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 | 2020-06-27 |
Le Bar ГЂ Parfums Inc. | 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 | 2018-01-31 |
4051262 Canada Inc. | 603-75 Glengarry, Mount-royal, QC H3R 1A2 | 2002-04-19 |
3744191 Canada Inc. | 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 | 2000-04-03 |
3600203 Canada Inc. | 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 | 1999-03-22 |
Sino-glory International Shipping Limited | 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 | 2018-10-23 |
Prairie Rose Management Ltd. | 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 | 2006-03-04 |
6146678 Canada Inc. | 119, Glengarry, MontrÉal, QC H3R 1A3 | 2003-10-04 |
Mister Machinery 2000 Inc. | 355 Norman St., Lachine, QC H3R 1A3 | 1991-02-21 |
Groupe Immobilier International Inc. | 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 | 2014-04-02 |
Find all corporations in postal code H3R |
Name | Address |
---|---|
NANCY GOLD | 35, CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z8, Canada |
SHEILA ZITTRER | 3577, ATWATER AVENUE, 1105, MONTREAL QC H3H 2R2, Canada |
DOROTHY REITMAN | 2205, CHEMIN ATHLONE, MONTREAL QC H3R 3H3, Canada |
City | MONTREAL |
Post Code | H3R 3H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Commonwealth Games Foundation of Canada Inc. | House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 | 1982-04-01 |
Fondation De Readaptation De La Communaute Juive | 1290 Van Horne Ave, Suite 300, Montreal, QC H2V 4S2 | 1998-12-14 |
HospitalitÉ Commonwealth LtÉe | 970 Dixon Road, Rexdale, ON M9W 1J9 | |
HospitalitÉ Commonwealth LtÉe. | 89 Chestnut Street, Toronto, ON M5G 1R1 | |
La Prime Commonwealth Limitee | 30 Gervais Drive, Don Mills, ON M3C 1Z3 | |
HospitalitÉ Commonwealth LtÉe. | 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1 | |
La Fondation Communautaire Juive De MontrÉal | 1 CarrÉ Cummings, 5th Floor, Montreal, QC H3W 1M6 | 1971-03-30 |
Les Ventes De Primes Commonwealth Limitee | 10,800 Parkway Boulevard, Ville D'anjou, Montreal, ON | 1959-09-28 |
The Royal Commonwealth Society of Canada | 211 Bronson Avenue, Ottawa, ON K1R 6H5 | 1994-01-19 |
Commonwealth World Balanced Fund Ltd. | 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 | 1933-12-15 |
Please comment or provide details below to improve the information on COMMONWEALTH JEWISH FOUNDATION OF CANADA.
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.