FONDATION TORA (Corporation# 3531465) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1998.
Corporation ID | 3531465 |
Business Number | 867556466 |
Corporation Name |
FONDATION TORA TORA FOUNDATION |
Registered Office Address |
1170 Peel Street 8th Floor Montreal QC H3B 4P2 |
Incorporation Date | 1998-09-16 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 4 |
Director Name | Director Address |
---|---|
MOIRA COHEN | 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada |
MURIELLE LORTIE | 29 av. Bayview, Pointe-Claire QC H9S 5C1, Canada |
ANTHONY J COHEN | 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-09-16 | 2013-12-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-09-15 | 1998-09-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-12-09 | current | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 |
Address | 2011-03-31 | 2013-12-09 | 1170 Peel St, #800, Montreal, QC H3B 4P2 |
Address | 1999-03-31 | 2011-03-31 | 1170 Peel St., #800, Montreal, QC H3B 4P2 |
Address | 1998-09-16 | 1999-03-31 | 1501 Mcgill College Avenue, Suite 2600, Montreal, QC H3A 3N9 |
Name | 1998-09-16 | current | FONDATION TORA |
Name | 1998-09-16 | current | TORA FOUNDATION |
Status | 2013-12-09 | current | Active / Actif |
Status | 1998-09-16 | 2013-12-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1998-09-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Bovril Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Delico (1991) Corporation | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
2674904 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Quebec Maple Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Cesaire Holdings Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8 | |
Gestion Comtois Et Gagnon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1992-08-06 |
Cranada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1995-12-05 |
3555437 Canada Inc. | 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 | 1998-11-18 |
3576990 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1999-01-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
CommanditГ© Claridge DГ©carie Inc. | 800-1170 Peel St., MontrГ©al, QC H3B 4P2 | 2020-06-02 |
Ci II Performance Inc. | 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 | 2019-12-11 |
Clarprop Deerfield Gp Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-10-30 |
Clarway Cardinal Investments Gp Inc. | 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 | 2017-01-16 |
Canadian Friends of Clal | 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 | 1991-02-18 |
Fondation De La Famille Samuel Et Saidye Bronfman | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-29 |
Maxlink.net Inc. | 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 | 1996-05-16 |
Les Investissements Stepworth Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
Claudine and Stephen Bronfman Family Foundation | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1999-04-06 |
Maxlink Holdings Inc. | 1170 Peel Street, 9th Floor, Montreal, QC H3B 4P2 | 1999-05-14 |
Find all corporations in postal code H3B 4P2 |
Name | Address |
---|---|
MOIRA COHEN | 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada |
MURIELLE LORTIE | 29 av. Bayview, Pointe-Claire QC H9S 5C1, Canada |
ANTHONY J COHEN | 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada |
City | MONTREAL |
Post Code | H3B 4P2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stano Tora Pharma Inc. | 5491 Victoria Ave., Suite 116, Montreal, QC H3W 2P9 | 2003-03-20 |
Tora Aylmer LimitÉe | 139 Rue Lamennais, Gatineau, QC J8L 1N2 | 2002-04-24 |
Tora St-jÉrÔme (centreville) LimitÉe | 312 Rue St-georges, St-jÉrome, QC J7Z 5A5 | 2007-09-12 |
Tora Hospitality Inc. | 132 Hawkeswood Drive, Manotick, ON K4M 0C1 | 2017-07-24 |
Tora Wakefield LimitÉe | 170 Route 105, La Pêche, QC J0X 3G0 | 2004-09-01 |
Ben De La Tora Ltee | 2015 Rue Peel, Bur 700, Montreal, QC H3A 1T8 | 1981-12-21 |
Russard of Canada, Limited | 1271 Tora Dr, Ottawa, ON | 1968-05-23 |
Tora Karate Club QuГ©bec Inc. | 2035 Parkfield, Dorval, QC H9P 1T8 | 1988-09-01 |
Tora Anjou (232) LimitÉe | 7560 Rue Beclard, Montreal, QC H1J 2X7 | 2018-02-14 |
Tora LÉvis (242) LimitÉe | 7777 Boulevard Guillaume-couture, LÉvis, QC G6V 6Z1 | 2018-09-27 |
Please comment or provide details below to improve the information on FONDATION TORA.
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.