CAN SERVE FOUNDATION (Corporation# 2826526) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1992.
Corporation ID | 2826526 |
Business Number | 140153487 |
Corporation Name | CAN SERVE FOUNDATION |
Registered Office Address |
1, Cummings Square C/o Robert Kleinman Fca Montreal QC H3W 1M6 |
Incorporation Date | 1992-06-01 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
SUBHASH KHANNA | 1523, CH. BORD DU LAC, ILE BIZARD QC H9E 3K1, Canada |
ROBERT KLEINMAN | 4137, MARLOWE, MONTREAL QC H4A 3M3, Canada |
MELANIE BERISH | 4100, BENNY AVE., MONTREAL QC H4B 2R8, Canada |
BILL NEVIN | 1290, AUGUSTIN-CANTIN, MONTREAL QC H3K 1C2, Canada |
PATRICK KENNIF | 150-80, BERLIOZ, VERDUN QC H3E 1N9, Canada |
HOWARD REITMAN | 366, METCALFE AVE., WESTMOUNT QC H3Z 2J3, Canada |
MINDY PASKELL-MEDE | 4446, HAMPTON AVE., MONTREAL QC H4A 2L2, Canada |
RICK SALA | 3-1875, RENE-LEVESQUE WEST, MONTREAL QC H3H 1R4, Canada |
SITA PICHE | 120, MOZART, DOLLARD-DES-ORMEAUX QC H9G 3A1, Canada |
MARGARET MEDE | 206-4655, BONAVISTA, MONTREAL QC H3W 2C6, Canada |
JEANIE KRUPP | 29, WINCHESTER, WESTMOUNT QC H3Z 1H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-08-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1992-06-01 | 2013-08-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-05-31 | 1992-06-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-08-13 | current | 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6 |
Address | 2007-03-31 | 2013-08-13 | 9 Garland, Dollard Des Ormeaux, QC H9G 2G5 |
Address | 1992-06-01 | 2007-03-31 | 125 Lisbonne, Dollard Des Ormeaux, QC H9B 3B7 |
Name | 1992-06-01 | current | CAN SERVE FOUNDATION |
Status | 2013-08-13 | current | Active / Actif |
Status | 1992-06-01 | 2013-08-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-08-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1992-06-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-11-07 | Soliciting Ayant recours Г la sollicitation |
2016 | 2016-06-22 | Soliciting Ayant recours Г la sollicitation |
2015 | 2015-09-29 | 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 |
Montreal Holocaust Museum | 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6 | 1991-06-04 |
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 |
---|---|
SUBHASH KHANNA | 1523, CH. BORD DU LAC, ILE BIZARD QC H9E 3K1, Canada |
ROBERT KLEINMAN | 4137, MARLOWE, MONTREAL QC H4A 3M3, Canada |
MELANIE BERISH | 4100, BENNY AVE., MONTREAL QC H4B 2R8, Canada |
BILL NEVIN | 1290, AUGUSTIN-CANTIN, MONTREAL QC H3K 1C2, Canada |
PATRICK KENNIF | 150-80, BERLIOZ, VERDUN QC H3E 1N9, Canada |
HOWARD REITMAN | 366, METCALFE AVE., WESTMOUNT QC H3Z 2J3, Canada |
MINDY PASKELL-MEDE | 4446, HAMPTON AVE., MONTREAL QC H4A 2L2, Canada |
RICK SALA | 3-1875, RENE-LEVESQUE WEST, MONTREAL QC H3H 1R4, Canada |
SITA PICHE | 120, MOZART, DOLLARD-DES-ORMEAUX QC H9G 3A1, Canada |
MARGARET MEDE | 206-4655, BONAVISTA, MONTREAL QC H3W 2C6, Canada |
JEANIE KRUPP | 29, WINCHESTER, WESTMOUNT QC H3Z 1H9, Canada |
City | MONTREAL |
Post Code | H3W 1M6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Born To Serve Foundation | Rr 4, S17, C2, Kelowna, BC V1Y 7R3 | 1994-12-05 |
Reach & Serve Foundation | 3 Mcgahey Street, Tottenham, ON L0G 1W0 | 2020-09-10 |
Serve Canada Quebec Equipments Ltd. | 179 Rue Joseph-carrier, Vaudreuil, QC J7V 5V5 | 1997-11-07 |
La RÉserve Des Bouleaux Inc. | 305 Ave Birch, St-lambert, QC J4P 2M5 | 1996-12-31 |
La RÉserve BeauchÉne Inc. | 100 Lac Beauchene, Temiscaming, QC J0Z 3R0 | 1987-02-19 |
Serve Millions Ltd. | 173 Coulthard Boulevard, Cambridge, ON N1T 2J5 | 2020-05-03 |
E-serve Inc. | 288 Clemow Avenue, Ottawa, ON K1S 2B8 | 1997-05-02 |
Serve Muslims Inc. | 2951 Kingsway Dr, Oakville, ON L6J 6V1 | 2009-02-06 |
A.p.serve Inc. | 614-1485 Lakeshore Rd. East, Mississauga, ON L5E 3G2 | 2015-01-21 |
Serve Society | 503 Oakwood Avenue, Toronto, ON M6E 2W9 | 2020-09-24 |
Please comment or provide details below to improve the information on CAN SERVE FOUNDATION.
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.