FONDATION TORA
TORA FOUNDATION

Address: 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

FONDATION TORA (Corporation# 3531465) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FONDATION TORA.

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.