COMMONWEALTH JEWISH FOUNDATION OF CANADA
FONDATION COMMONWEALTH JUIVE DU CANADA

Address: 2205 Athlone Road, Montreal, QC H3R 3H3

COMMONWEALTH JEWISH FOUNDATION OF CANADA (Corporation# 2638886) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1990.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-09-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 2205 ATHLONE ROAD
City MONTREAL
Province QC
Postal Code H3R 3H3
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3R 3H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMMONWEALTH JEWISH FOUNDATION OF CANADA.

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.