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 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 |
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 |
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 |
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© |
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 |
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 |
City | MONTREAL |
Post Code | H3X 2T3 |
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 |
Please comment or provide details below to improve the information on THE FOUNDATION CENTRE OF ADDINGTON HOUSE.
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.