Montreal Holocaust Museum (Corporation# 2721791) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1991.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W 1M6 |
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 |
Please comment or provide details below to improve the information on Montreal Holocaust Museum.
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.