THE FOUNDATION CENTRE OF ADDINGTON HOUSE
LE CENTRE DE FONDATION DE MAISON ADDINGTON

Address: 6205 Clanranald Avenue, Montreal, QC H3X 2T3

THE FOUNDATION CENTRE OF ADDINGTON HOUSE (Corporation# 2705257) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1991.

Corporation Overview

Corporation ID 2705257
Business Number 129576955
Corporation Name THE FOUNDATION CENTRE OF ADDINGTON HOUSE
LE CENTRE DE FONDATION DE MAISON ADDINGTON
Registered Office Address 6205 Clanranald Avenue
Montreal
QC H3X 2T3
Incorporation Date 1991-04-09
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
ANDREA BRONFMAN 3555 COTE-DES-NEIGES, APT. 905, MONTREAL QC H3H 1V2, Canada
MURRAY KOZLICK 990 HILLS, APT. 303, VILLE ST-LAURENT QC H4M 2V8, Canada
PETER MITCHELL 4700 SAINTE-CATHERINE WEST, APT. 407, WESTMOUNT QC H3Z 1S6, Canada
RICHARD STEIN 164 WEXFORD, HAMPSTEAD QC H3X 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-04-09 2014-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-08 1991-04-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-09 current 6205 Clanranald Avenue, Montreal, QC H3X 2T3
Address 2014-09-05 2014-09-09 6205 Clanranald, Montreal, QC H3X 2T3
Address 1999-06-10 2014-09-05 4649 Madison Ave, Montreal, QC H4B 2V5
Address 1991-04-09 1999-06-10 3528 Addington Avenue, Montreal, QC H4A 3G6
Name 2014-09-09 current THE FOUNDATION CENTRE OF ADDINGTON HOUSE
Name 2014-09-09 current LE CENTRE DE FONDATION DE MAISON ADDINGTON
Name 1991-04-09 2014-09-09 LE CENTRE DE FONDATION DE MAISON ADDINGTON
Name 1991-04-09 2014-09-09 THE FOUNDATION CENTRE OF ADDINGTON HOUSE
Status 2014-09-09 current Active / Actif
Status 1991-04-09 2014-09-09 Active / Actif

Activities

Date Activity Details
2014-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-29 Amendment / Modification
1991-04-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6205 CLANRANALD AVENUE
City MONTREAL
Province QC
Postal Code H3X 2T3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
ANDREA BRONFMAN 3555 COTE-DES-NEIGES, APT. 905, MONTREAL QC H3H 1V2, Canada
MURRAY KOZLICK 990 HILLS, APT. 303, VILLE ST-LAURENT QC H4M 2V8, Canada
PETER MITCHELL 4700 SAINTE-CATHERINE WEST, APT. 407, WESTMOUNT QC H3Z 1S6, Canada
RICHARD STEIN 164 WEXFORD, HAMPSTEAD QC H3X 1E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 2T3

Similar businesses

Corporation Name Office Address Incorporation
Addington House Rehabilitation Centre Ltd. 3528 Addinton Avenue, Montreal, QC H4A 3G6 1990-07-11
Gestions G.s. Addington Inc. 3528 Addington Avenue, Montreal, QC H4A 3G6 1992-12-09
Fondation Canadienne Sport SantÉ 1292 Rue Addington, App 10, Montreal, QC H4A 3G6 2005-04-04
One Living Hope Foundation 35 Addington Avenue, Toronto, ON M2N 2L1 2014-06-19
Tucker House Renewal Centre 1731 Tucker Road, Rockland, ON K4K 1K7 2005-08-12
House of Peace (hope) Foundation 2120 Avenue Van Horne, App. 01, MontrГ©al, QC H3S 1P1 2018-01-09
The Catholic Centre for Immigrants Foundation 219 Argyle Avenue, 5th Floor, Ottawa, ON K2P 2H4 1996-06-13
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
Fondation Du Centre Canadien Pour Le Droit Et La Justice 5 Laval Street, Hull, QC J8X 3G6 1993-08-24
Canadian Centre for Architecture Foundation 1920 Baile Street, Montreal, QC H3H 2S6 1994-08-25

Improve Information

Please comment or provide details below to improve the information on THE FOUNDATION CENTRE OF ADDINGTON HOUSE.

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.