CAN SERVE FOUNDATION

Address: 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6

CAN SERVE FOUNDATION (Corporation# 2826526) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1992.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1, CUMMINGS SQUARE
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
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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1M6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CAN SERVE FOUNDATION.

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.