Maimonides Medical Research Foundation (Corporation# 2939100) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1993.
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 |
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 |
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 |
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© |
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 |
Address | 5795 CALDWELL AVENUE |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 1W3 |
Country | Canada |
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 |
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 |
City | COTE ST-LUC |
Post Code | H4W 1W3 |
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 |
Please comment or provide details below to improve the information on Maimonides Medical Research 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.