LA FONDATION LAFAPHM

Address: 1077 St-mathieu, Suite 1170, Montreal, QC H3H 2S4

LA FONDATION LAFAPHM (Corporation# 2719916) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1991.

Corporation Overview

Corporation ID 2719916
Business Number 860623644
Corporation Name LA FONDATION LAFAPHM
Registered Office Address 1077 St-mathieu
Suite 1170
Montreal
QC H3H 2S4
Incorporation Date 1991-05-29
Dissolution Date 2015-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 8

Directors

Director Name Director Address
PATRICE JOURDAIN 3419 RUE LACOMBE, MONTREAL QC H3T 1L9, Canada
LYSSA DORMEUS 3415 GIROUARD, APP. 603, MONTREAL QC H4A 3C6, Canada
KATHLEEN FELIX 1584 DUCHARME, OUTREMONT QC H2Y 1G3, Canada
MARILYN THOMAS 5128 CLANRANALD, MONTREAL QC H3X 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-05-28 1991-05-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-05-29 current 1077 St-mathieu, Suite 1170, Montreal, QC H3H 2S4
Name 2002-07-30 current LA FONDATION LAFAPHM
Name 1991-05-29 2002-07-30 L'ALLIANCE DES FEMMES D'AFFAIRES ET PROFESSIONNELLES HAITIENNES DE MONTREAL
Status 2015-05-16 current Dissolved / Dissoute
Status 2014-12-17 2015-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-05-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-16 Dissolution Section: 222
2002-07-30 Amendment / Modification Name Changed.
1991-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 1991-08-19
2001 1991-08-19
2000 1991-08-19

Office Location

Address 1077 ST-MATHIEU
City MONTREAL
Province QC
Postal Code H3H 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Smartiff Inc. 1077 St-mathieu, Suite 961, Montreal, QC H3H 2S4 1997-02-20
Gigatour Inc. 1077 St-mathieu, App. 370, Montreal, QC H3H 2S4 1998-03-18
148370 Canada Inc. 1077 St-mathieu, Bureau 210, Montreal, QC H3H 2S4 1985-12-24
Les Tissus Zentex Inc. 1077 St-mathieu, Suite 205, Montreal, QC H3H 2S4 1990-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Tissus Crystaline Inc. 1077 St-mathieu St, Suite 205, Montreal, QC H3H 2S4 1994-09-27
Investissements Tradecity Inc. 1077 St-mathieu St. W., Suite 961, Montreal, QC H3H 2S4 1993-06-30
Immofin International LtÉe, Courtier 1077 Rue St-mathieu, Bureau 210, Montreal, QC H3H 2S4 1991-12-16
169850 Canada Inc. 1077 St. Mathieu, Suite 870, Montreal, QC H3H 2S4 1989-09-18
119636 Canada Ltee 1077 Rue Mathieu, Suite 210, Montreal, QC H3H 2S4 1982-12-16
123093 Canada Inc. 1077 Rue St-mathieu, Bur. 210, Montreal, QC H3H 2S4 1983-05-03
Les Immeubles Monal Inc. 1077 Rue St-mathieu, Bur. 210, Montreal, QC H3H 2S4 1983-05-03
148369 Canada Inc. 1077 Rue St-mathieu, Suite 210, Montreal, QC H3H 2S4 1985-12-24
Domaine Du Manoir St-sauveur Inc. 1077 Rue St-mathieu, Bureau 200, Montreal, QC H3H 2S4
2954401 Canada Inc. 1077 Rue Mathieu, Suite 466, Montreal, QC H3H 2S4 1993-09-10
Find all corporations in postal code H3H2S4

Corporation Directors

Name Address
PATRICE JOURDAIN 3419 RUE LACOMBE, MONTREAL QC H3T 1L9, Canada
LYSSA DORMEUS 3415 GIROUARD, APP. 603, MONTREAL QC H4A 3C6, Canada
KATHLEEN FELIX 1584 DUCHARME, OUTREMONT QC H2Y 1G3, Canada
MARILYN THOMAS 5128 CLANRANALD, MONTREAL QC H3X 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2S4

Similar businesses

Corporation Name Office Address Incorporation
Build A Fondation for The Future (bff) 276 Rue Maurice Martel, Gatineau, QC J9J 3X1 2012-03-13
Fondation Moonchild Fondation 16 Cambridge, Hudson, QC J0P 1H0 2018-08-14
Fondation Covalence 3256 Rue Papineau, Trois-riviГЁres, QC G8Z 1P5 2014-10-24
Fondation Pararesqcue 4360 De Niverville, Saint-hubert, QC J3Y 9E9 2012-11-01
Fondation Pour Le Centre Г‰ducatif Et Culturel Du Canada 2024, Rang Du Bas De L'assomption Nord, Assomption, QC J5W 2J1 2018-11-20
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation 1625 518 Ch. Rockland, Mont-royal, QC H3P 2X2 2014-01-12
Fondation Matiya 451 Rue Cousineau # 2, Laval, QC H7G 3K2 2019-09-25
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19

Improve Information

Please comment or provide details below to improve the information on LA FONDATION LAFAPHM.

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.