Maimonides Medical Research Foundation
Fondation de recherche Medicale Maimonides

Address: 5795 Caldwell Avenue, Cote St-luc, QC H4W 1W3

Maimonides Medical Research Foundation (Corporation# 2939100) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1993.

Corporation Overview

Corporation ID 2939100
Business Number 898125448
Corporation Name Maimonides Medical Research Foundation
Fondation de recherche Medicale Maimonides
Registered Office Address 5795 Caldwell Avenue
Cote St-luc
QC H4W 1W3
Incorporation Date 1993-07-20
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
LEONARD LEWKOWICT 23 GRANVILLE, HAMPSTEAD QC H3X 3B4, Canada
RON WAXMAN 3074 JEAN GIRARD, MONTREAL QC H3Y 3L2, Canada
Danny Baum 500-755 Boulevard Saint-Jean, Pointe-Claire QC H9R 3S3, Canada
Gary Stoopler 5627, Greenwood, Cote St. Luc QC H4W 1Y3, Canada
ARCHIE DESKIN 6565 COLLINS ROAD, APT. 501, COTE ST-LUC QC H4W 3H3, Canada
GEORGE LANDAU 122 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G1, Canada
Angela D'Angelo 1155 Rue Metcalfe, 5th floor, Montréal QC H3B 2V6, Canada
KAREN FLAM 278 SHERATON DRIVE, MONTREAL WEST QC H4X 1N9, Canada
BARBRA GOLD 5795 CALDWELL, COTE ST-LUC QC H4W 1W3, Canada
Rory Olson 901-242 Young St., Montreal QC H3C 0R7, Canada
Michael Corber 26 Arlington Avenue, Westmount QC H3W 2W4, Canada
Fred Naimer 41 Rue Holtham, Hampstead QC H3X 3N2, Canada
ALLEN QUALLENBERG 500-755 Boul. St. Jean, Pointe-Claire QC H9R 5M9, Canada
LARRY NACHSHEN The Petrovest Group, 204-290 Lakeshore Road, Pointe-Claire QC H9S 4L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1993-07-20 2014-08-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-07-19 1993-07-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-18 current 5795 Caldwell Avenue, Cote St-luc, QC H4W 1W3
Address 2010-03-31 2014-08-18 5795 Caldwell Avenue, Montreal, QC H4W 1W3
Address 2005-03-31 2010-03-31 5795 Caldwell Avenue, Montreal, QC H4W 1W3
Address 1993-07-20 2005-03-31 5795 Caldwell Avenue, Montreal, QC H4W 1W3
Name 2014-08-18 current Maimonides Medical Research Foundation
Name 2014-08-18 current Fondation de recherche Medicale Maimonides
Name 1993-07-20 2014-08-18 FONDATION DE RECHERCHE MEDICALE MAIMONIDES
Name 1993-07-20 2014-08-18 MAIMONIDES MEDICAL RESEARCH FOUNDATION
Status 2014-08-18 current Active / Actif
Status 1993-07-20 2014-08-18 Active / Actif

Activities

Date Activity Details
2014-08-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-07-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-10-25 Soliciting
Ayant recours Г  la sollicitation
2017 2017-10-25 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 5795 CALDWELL AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 1W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
LEONARD LEWKOWICT 23 GRANVILLE, HAMPSTEAD QC H3X 3B4, Canada
RON WAXMAN 3074 JEAN GIRARD, MONTREAL QC H3Y 3L2, Canada
Danny Baum 500-755 Boulevard Saint-Jean, Pointe-Claire QC H9R 3S3, Canada
Gary Stoopler 5627, Greenwood, Cote St. Luc QC H4W 1Y3, Canada
ARCHIE DESKIN 6565 COLLINS ROAD, APT. 501, COTE ST-LUC QC H4W 3H3, Canada
GEORGE LANDAU 122 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G1, Canada
Angela D'Angelo 1155 Rue Metcalfe, 5th floor, Montréal QC H3B 2V6, Canada
KAREN FLAM 278 SHERATON DRIVE, MONTREAL WEST QC H4X 1N9, Canada
BARBRA GOLD 5795 CALDWELL, COTE ST-LUC QC H4W 1W3, Canada
Rory Olson 901-242 Young St., Montreal QC H3C 0R7, Canada
Michael Corber 26 Arlington Avenue, Westmount QC H3W 2W4, Canada
Fred Naimer 41 Rue Holtham, Hampstead QC H3X 3N2, Canada
ALLEN QUALLENBERG 500-755 Boul. St. Jean, Pointe-Claire QC H9R 5M9, Canada
LARRY NACHSHEN The Petrovest Group, 204-290 Lakeshore Road, Pointe-Claire QC H9S 4L3, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 1W3

Similar businesses

Corporation Name Office Address Incorporation
J.h.h. Medical Research Foundation 5725 Ave. Victoria, MontrÉal, QC H3W 3H6 2002-10-11
Fondation De Recherche MÉdicale Tav 958 Rue Pratt, Outremont, QC H2V 2V1 1993-05-07
Jss Medical Research Inc. 245 Victoria, Suite 530, Westmount, QC H3Z 2M6 1997-12-18
Jss Medical Research Inc. 9400 Henri-bourassa West, St. Laurent, QC H4S 1N8
Daedalus Medical Research Inc. / Recherche Medicale Daedalus Inc. 4969 Victoria Avenue, Montreal, QC H3W 2N2 2003-05-05
Paylinked Ltd. 37 Maimonides Crt, Thornhill, ON L4J 4X8 2008-07-03
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
Payproperty Esolutions Ltd. 37 Maimonides Court, Thornhill, ON L4J 4X8 2010-11-30
Solo Transport Inc. 44 Maimonides, Thornhill, ON L4J 4X7 1988-12-12
Recherche Medicale Montreal Fna Inc. 4425 Rue De L'esplanade, Suite 6, Montreal, QC H2W 1T2 1989-02-02

Improve Information

Please comment or provide details below to improve the information on Maimonides Medical Research 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.