Montreal Holocaust Museum
MusГ©e de l'Holocauste MontrГ©al

Address: 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6

Montreal Holocaust Museum (Corporation# 2721791) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1991.

Corporation Overview

Corporation ID 2721791
Business Number 874796196
Corporation Name Montreal Holocaust Museum
MusГ©e de l'Holocauste MontrГ©al
Registered Office Address 5151 Cote-ste-catherine Rd
Montreal
QC H3W 1M6
Incorporation Date 1991-06-04
Corporation Status Active / Actif
Number of Directors 10 - 75

Directors

Director Name Director Address
Elana Gorbatyuk 4940 Avenue Ponsard, Montréal QC H3W 2A5, Canada
Allison Jaskolka 4250 Rue Saint-Ambroise, #417, Montréal QC H4C 2C7, Canada
Jacques Saada 724, rue Boissy, Saint-Lambert QC J4R 1K2, Canada
Denis Marion 190, Bonsecours, Massueville QC J0G 1K0, Canada
EVA KUPER 6565 COLLINS ROAD #312, COTE-ST-LUC QC H4W 3H3, Canada
Amilcar Ryumeko 8887 Boulevard LaSalle, #207, Montréal QC H8P 1Z7, Canada
Yasmine Abdelfaddel 6200 rue Benjamin, Brossard QC J4Z 2K1, Canada
Jean-Guy Gourdeau 1650 Cedar Ave., bureau E6 129, Montréal QC H3G 1A4, Canada
Johanne Duranceau 4911 Chemin de la Côte-des-Neiges, #707, Montréal QC H3V 1H7, Canada
JENNIFER CARTER 561 COTE-ST-ANTOINE, WESTMOUNT QC H4A 1R6, Canada
Rachel Gropper 6005 Boulevard Cavendish, #704, Côte Saint-Luc QC H4W 3E2, Canada
RICHARD SCHNURBACH 5731 BLOSSOM, COTE-ST-LUC, MONTREAL QC H4W 2T2, Canada
Widia Larivière 6382 avenue McLynn, Montréal QC H3X 2R4, Canada
Adam Atlas 4120 Avenue Hingston,, Montréal QC H4A 2J7, Canada
Dorothy Zalcman-Howard 6872 Chemin Holland, Côte Saint-Luc QC H4W 1L6, Canada
Sherry Luger 17 Rue Gayton, Hampstead QC H3X 1K9, Canada
Gwendolyn Owens 418 Mount Stephen, Westmount QC H3Y 2X6, Canada
DANIEL RABINOWICZ 385 OAK AVE., SAINT-LAMBERT QC J4P 2P9, Canada
Robert Hoppenheim 5619 Avenue Sir Winston Churchill, Côte Saint-Luc QC H4W 2V8, Canada
Judith Gardos-Bergman 729 Upper Belmont Avenue, Westmount QC H3Y 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-06-04 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-06-03 1991-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-31 current 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6
Address 2003-03-31 2014-07-31 5151 CГ”te St-catherine, Montreal, QC H3W 1M6
Address 1991-06-04 2003-03-31 5151 Cote St-catherine, Montreal, QC H3W 1M6
Name 2017-01-01 current Montreal Holocaust Museum
Name 2017-01-01 current MusГ©e de l'Holocauste MontrГ©al
Name 2014-07-31 2017-01-01 Montreal Holocaust Memorial Centre
Name 2014-07-31 2017-01-01 Le Centre commГ©moratif de l'Holocauste Г  MontrГ©al
Name 1991-06-04 2014-07-31 LE CENTRE COMMEMORATIF DE L'HOLOCAUSTE A MONTREAL
Name 1991-06-04 2014-07-31 MONTREAL HOLOCAUST MEMORIAL CENTER
Status 2014-07-31 current Active / Actif
Status 1991-06-04 2014-07-31 Active / Actif

Activities

Date Activity Details
2019-09-26 Amendment / Modification Directors Limits Changed.
Section: 201
2017-01-01 Amendment / Modification Name Changed.
Section: 201
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-12-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1991-06-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-14 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-25 Soliciting
Ayant recours Г  la sollicitation
2018 2017-10-10 Soliciting
Ayant recours Г  la sollicitation
2017 2016-09-20 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 5151 COTE-STE-CATHERINE RD
City MONTREAL
Province QC
Postal Code H3W 1M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8751609 Canada Society 1 CarrГ© Cummings Square, Montreal, QC H3W 1M6 2014-01-09
Institut De La Culture SÉpharade 216-5151 Ch. De La Cote Ste Catherine, Montreal, QC H3W 1M6 2001-10-22
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Can Serve Foundation 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6 1992-06-01
Congres Sepharade Du Canada Inc. 216 - 5151 Ch. De La Cote Ste Catherine, Monteal, QC H3W 1M6 1989-06-02
Canadian Sephardi Federation 5151 Ch De La Cote-st-catherine, S 216, Montreal, QC H3W 1M6 1977-12-12
Canadian Zionist Federation 1 Cummings Square, Suite 206, Montreal, QC H3W 1M6 1971-04-08
Alliance Israelite Universelle (canada) 212-1 Carre Cummings, Motnreal, QC H3W 1M6 1958-07-17
Hebrew Culture Organization of Canada 1 Carre Cummings, Bureau 206, Montreal, QC H3W 1M6 1949-06-24
Jewish Colonization Association, of Canada 5151 Cote St.catherine, Suite 510, Montreal, QC H3W 1M6 1935-03-19
Find all corporations in postal code H3W 1M6

Corporation Directors

Name Address
Elana Gorbatyuk 4940 Avenue Ponsard, Montréal QC H3W 2A5, Canada
Allison Jaskolka 4250 Rue Saint-Ambroise, #417, Montréal QC H4C 2C7, Canada
Jacques Saada 724, rue Boissy, Saint-Lambert QC J4R 1K2, Canada
Denis Marion 190, Bonsecours, Massueville QC J0G 1K0, Canada
EVA KUPER 6565 COLLINS ROAD #312, COTE-ST-LUC QC H4W 3H3, Canada
Amilcar Ryumeko 8887 Boulevard LaSalle, #207, Montréal QC H8P 1Z7, Canada
Yasmine Abdelfaddel 6200 rue Benjamin, Brossard QC J4Z 2K1, Canada
Jean-Guy Gourdeau 1650 Cedar Ave., bureau E6 129, Montréal QC H3G 1A4, Canada
Johanne Duranceau 4911 Chemin de la Côte-des-Neiges, #707, Montréal QC H3V 1H7, Canada
JENNIFER CARTER 561 COTE-ST-ANTOINE, WESTMOUNT QC H4A 1R6, Canada
Rachel Gropper 6005 Boulevard Cavendish, #704, Côte Saint-Luc QC H4W 3E2, Canada
RICHARD SCHNURBACH 5731 BLOSSOM, COTE-ST-LUC, MONTREAL QC H4W 2T2, Canada
Widia Larivière 6382 avenue McLynn, Montréal QC H3X 2R4, Canada
Adam Atlas 4120 Avenue Hingston,, Montréal QC H4A 2J7, Canada
Dorothy Zalcman-Howard 6872 Chemin Holland, Côte Saint-Luc QC H4W 1L6, Canada
Sherry Luger 17 Rue Gayton, Hampstead QC H3X 1K9, Canada
Gwendolyn Owens 418 Mount Stephen, Westmount QC H3Y 2X6, Canada
DANIEL RABINOWICZ 385 OAK AVE., SAINT-LAMBERT QC J4P 2P9, Canada
Robert Hoppenheim 5619 Avenue Sir Winston Churchill, Côte Saint-Luc QC H4W 2V8, Canada
Judith Gardos-Bergman 729 Upper Belmont Avenue, Westmount QC H3Y 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1M6

Similar businesses

Corporation Name Office Address Incorporation
The Fay Holocaust Life Foundation 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1994-01-20
Enfants Survivants De L'holocauste 619 St-germain, Outremont, QC H2V 2V7 1993-12-21
The Museum of Jewish Montreal 4055 Ave. Laval #301, Montreal, QC H2W 2J4 2012-11-20
Montreal Jewish Museum 5695 Ferrier, Montreal, QC H4P 1N1 2004-06-23
Canadian Centre for Holocaust Education 111 Echo Drive, Suite 104, Ottawa, ON K1S 5K8 2019-09-12
Canadian Jewish Holocaust Survivors and Descendants 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V2 2012-10-31
M A C A - MusГ©e D'art CaribГ©en Et Africain 4671, Avenue Du Parc, Apt. 9, MontrГ©al, QC H2V 4E4 2019-03-08
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
La Fondation Du MusГ©e HellГ©nique 1321 Rue Sherbrooke Ouest, Suite D41, Montreal, QC H3G 1J4 2019-03-25
The Mccord Museum Foundation 690 Sherbrooke Street West, Montreal, QC H3A 1E9 1993-05-31

Improve Information

Please comment or provide details below to improve the information on Montreal Holocaust Museum.

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.