THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION
LA FONDATION JOSEPH ET FANNY OPPENHEIMER

Address: 44 Acadia Avenue, St-andrew By The Sea, NB E5B 3S3

THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION (Corporation# 2646536) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 1990.

Corporation Overview

Corporation ID 2646536
Business Number 892471160
Corporation Name THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION
LA FONDATION JOSEPH ET FANNY OPPENHEIMER
Registered Office Address 44 Acadia Avenue
St-andrew By The Sea
NB E5B 3S3
Incorporation Date 1990-09-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Roberto Menegati 3050 de Trafalgar Avenue, Montréal QC H3Y 1H4, Canada
Vincent M. Prager 3050 de Trafalgar Avenue, Montréal QC H3Y 1H4, Canada
Caroline Davies 90 Clibrig Road, Saint-Andrews NB E5B 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-09-25 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-09-24 1990-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 44 Acadia Avenue, St-andrew By The Sea, NB E5B 3S3
Address 2014-09-25 2014-10-07 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7
Address 2001-12-20 2014-09-25 44 Acadia Avenue, St-andrew By The Sea, NB E5B 3S3
Address 1995-10-27 2001-12-20 44 Champlain Ave, St-andrew By The Sea, NB E0G 2X0
Name 2014-10-07 current THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION
Name 2014-10-07 current LA FONDATION JOSEPH ET FANNY OPPENHEIMER
Name 1990-09-25 2014-10-07 LA FONDATION JOSEPH ET FANNY OPPENHEIMER
Name 1990-09-25 2014-10-07 THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION
Status 2014-10-07 current Active / Actif
Status 1990-09-25 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-30 Amendment / Modification
1990-09-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 44 ACADIA AVENUE
City ST-ANDREW BY THE SEA
Province NB
Postal Code E5B 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Bearskin Neck Inc. 44 Acadia Ave., St. Andrews-by-the-sea, NB E5B 3S3 1991-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Townsearch Information Services Inc. 136 Water St., St-andrews, NB E5B 1A8 1994-04-12
The St. Andrews Chamber of Commerce 252c Water Street, St-andrews, NB E5B 1B5 1968-01-19
Friends of The Ross Memorial Museum 188 Montague Street, St. Andrews, NB E5B 1J2 1991-05-03
Les Seminaires R.m.l. Limitee 144 Carleton Street, St.andrews, NB E5B 1N9 1978-05-15
9602828 Canada Inc. 20 King St, St. Andrews, NB E5B 1Y2 2016-01-28
P. Clarke & Company Inc. 123, Princess Royal St., St.andrews, NB E5B 2A1 2004-08-11
Norris Solutions Inc. 10 Douglas Street, St. Andrews, NB E5B 2H5
W.m. Carter & Associes Inc. 41 Charles Street, St-andrews, NB E5B 2J3 1978-05-29
T.r. Meighen Family Foundation 201 Joe's Point Rd, St. Andrews, NB E5B 2J7 1969-04-15
The Huntsman Marine Science Centre 1 Lower Campus Road, St. Andrews, NB E5B 2L7 1969-09-18
Find all corporations in postal code E5B

Corporation Directors

Name Address
Roberto Menegati 3050 de Trafalgar Avenue, Montréal QC H3Y 1H4, Canada
Vincent M. Prager 3050 de Trafalgar Avenue, Montréal QC H3Y 1H4, Canada
Caroline Davies 90 Clibrig Road, Saint-Andrews NB E5B 3H2, Canada

Competitor

Search similar business entities

City ST-ANDREW BY THE SEA
Post Code E5B 3S3

Similar businesses

Corporation Name Office Address Incorporation
La BoГЋte ГЂ Fanny Inc. 4446 Boul. Saint-laurent, Suite 603, Montreal, QC H2W 1Z5 2011-02-18
Fanny Bay Estate Farm Ltd. 7410 Cougar Smith Road, Fanny Bay, BC V0R 1W0 2018-07-24
Fanny Bay Harbour Authority 7366 Island Highway, Fanny Bay, BC V0R 1W0 2002-10-02
Fanny - Andre Fashions Inc. 400 Atlantic Avenue, Suite 202, Montreal, QC 1980-10-21
Fanny De Westmount IIi Inc. 230 Rue Saint Jacques, Montreal, QC H2Y 1L9 2010-05-25
Fanny Chan Canada Ltee 99 Place Charles Lemoyne, Longueuil, QC 1979-06-11
Fanny Dion Design Inc. 6455 Jean-talon Est, Suite 501, Montreal, QC H1S 3E8 1987-09-16
La Fondation Joseph C. Edwards 1002 Sherbrooke Street West, Suite 540, Montreal, QC H3L 3L6 1966-09-19
Joseph Neufeld Family Foundation 2175 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 2007-02-21
Fondation De La Famille Joseph & Ida Berman 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1992-09-18

Improve Information

Please comment or provide details below to improve the information on THE JOSEPH AND FANNY OPPENHEIMER FOUNDATION.

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.