BMO Employee Charitable Foundation (Corporation# 3724425) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 2000.
Corporation ID | 3724425 |
Business Number | 868189127 |
Corporation Name |
BMO Employee Charitable Foundation Fondation de bienfaisance des employГ©s de BMO |
Registered Office Address |
100 King Street West 52nd Floor Toronto ON M5X 1A1 |
Incorporation Date | 2000-02-25 |
Dissolution Date | 2014-10-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 12 |
Director Name | Director Address |
---|---|
KATHRYN FERO | 340 7TH AVENUE SW, CALGARY AB T2P 0X4, Canada |
SARAH SHROEDER | 1 FIRST CANADIAN PLACE, 10TH FLOOR, TORONTO ON M5X 1A1, Canada |
MARC DEMERS | 2465 ARGENTIA ROAD, MEADOWVALE ON L5N 0B4, Canada |
ARVIND SINGH | 100 KING STREET WEST, 52ND FLOOR, TORONTO ON M5X 1A1, Canada |
DENISE GIROUX | 10199 101 STREET NW, EDMONTON AB T5J 3Y4, Canada |
IRINA NIKOLOVA | 55 BLOOR STREET WEST, 11TH FLOOR, TORONTO ON M4W 3N5, Canada |
CAROL FEE | 5711 176A STREET, SURREY BC V3S 6S6, Canada |
HEATHER GAUTREAU | 5151 GEORGE STREET, 15TH FLOOR, HALIFAX NS B3J 1M5, Canada |
KAREN KOZYRA | -, PO BOX 178, BEAUSEJOUR MB R0E 0C0, Canada |
WILF BROCK | 335 MAIN STREET, WINNIPEG MB R3C 1C2, Canada |
LYNN ROGER | 55 BLOOR ST. W., 6TH FLOOR, TORONTO ON M4W 3N5, Canada |
NANCY CYR | 6251 DES MIMOSAS, ST-HUBERT QC J3Z 1J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-02-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2012-03-31 | current | 100 King Street West, 52nd Floor, Toronto, ON M5X 1A1 |
Address | 2012-03-09 | 2012-03-31 | 100 King Street West, 28th Floor, Toronto, ON M5X 1A1 |
Address | 2011-04-18 | 2012-03-09 | 55 Bloor St. West, 11th Floor, Toronto, ON M4W 3N5 |
Address | 2007-03-31 | 2011-04-18 | 55 Bloor Street West, 17th Floor, Toronto, ON M4W 3N5 |
Address | 2001-03-31 | 2007-03-31 | 55 Bloor Street East, 17th Floor, Toronto, ON M4W 3N5 |
Address | 2000-02-25 | 2001-03-31 | 1 First Canadian Place, Suite 5103, Toronto, ON M5X 1A1 |
Name | 2007-09-04 | current | BMO Employee Charitable Foundation |
Name | 2007-09-04 | current | Fondation de bienfaisance des employГ©s de BMO |
Name | 2002-10-02 | 2007-09-04 | BMO Fountain of Hope, Employees' Foundation, BMO Financial Group |
Name | 2002-10-02 | 2007-09-04 | BMO Fontaine d'espoir, Fondation des employГ©s BMO Groupe financier |
Name | 2001-12-05 | 2002-10-02 | FOUNTAIN OF HOPE, EMPLOYEES' FOUNDATION BANK OF MONTREAL GROUP OF COMPANIES |
Name | 2001-12-05 | 2002-10-02 | FONTAINE D'ESPOIR, FONDATION DES EMPLOYÉS DU GROUPE DE SOCIÉTÉS DE LA BANQUE DE MONTRÉAL |
Name | 2000-02-25 | 2001-12-05 | EMPLOYEES' FOUNDATION, BANK OF MONTREAL GROUP OF COMPANIES |
Name | 2000-02-25 | 2001-12-05 | FONDATION DES EMPLOYÉS DU GROUPE DE SOCIÉTÉS DE LA BANQUE DE MONTRÉAL |
Status | 2014-10-15 | current | Dissolved / Dissoute |
Status | 2000-02-25 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2007-09-04 | Amendment / Modification | Name Changed. |
2002-10-02 | Amendment / Modification | Name Changed. |
2001-12-05 | Amendment / Modification | Name Changed. |
2001-03-26 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-02-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2010-09-10 | |
2012 | 2010-09-10 | |
2011 | 2010-09-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fitzhenry & Whiteside Limited | 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 | 1966-01-24 |
Celebrity Kids Ltd. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 | 1991-04-17 |
Dummies Productions Inc. | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1991-10-01 |
Mine-met Consultants of Canada Limited | 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 | 1992-03-27 |
Direct Reduction Iron Company of Canada Ltd. | 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 | 1992-06-15 |
Trafficradio Corporation | 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 | 1996-03-12 |
United Talent Agency Limited | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1996-05-21 |
3272621 Canada Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 | 1996-06-25 |
Les Services De Production Mgm (canada) Limitee | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1996-12-31 |
Corporation Canadienne D'acquisition | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1997-06-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pfs Investment Corp. | 100 King Street West, 18th Floor, Toronto, ON M5X 1A1 | 2013-06-03 |
Bmo Gp Inc. | 100 King Street West, 21st Floor, 1 First Canadian Place, Toronto, ON M5X 1A1 | 2005-04-13 |
Bmo Service Inc. | 100 King Street West, 21st Floor, Toronto, ON M5X 1A1 | 2001-10-15 |
Bmo Private Equity (canada) Inc. | 100 King St West 1 First Canadian Plac, 6th Floor, Toronto, ON M5X 1A1 | 1996-03-11 |
Bmo Capital Corporation | First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 | 1996-01-03 |
Nesbitt Burns Investment Holdings Limited | 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 | |
Societe Mobiliere Banque De Montreal Canada Limitee | 1 First Canadian Place, 3rd Floor, Toronto, ON M5X 1A1 | |
Bmo Private Investment Counsel Inc. | 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1 | |
Bmo Nesbitt Burns Securities Ltd. | 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 | 1997-09-23 |
Bank of Montreal Holding Inc. | 100 King Street West, 21st Floor, Toronto, ON M5X 1A1 | 1997-10-21 |
Find all corporations in postal code M5X 1A1 |
Name | Address |
---|---|
KATHRYN FERO | 340 7TH AVENUE SW, CALGARY AB T2P 0X4, Canada |
SARAH SHROEDER | 1 FIRST CANADIAN PLACE, 10TH FLOOR, TORONTO ON M5X 1A1, Canada |
MARC DEMERS | 2465 ARGENTIA ROAD, MEADOWVALE ON L5N 0B4, Canada |
ARVIND SINGH | 100 KING STREET WEST, 52ND FLOOR, TORONTO ON M5X 1A1, Canada |
DENISE GIROUX | 10199 101 STREET NW, EDMONTON AB T5J 3Y4, Canada |
IRINA NIKOLOVA | 55 BLOOR STREET WEST, 11TH FLOOR, TORONTO ON M4W 3N5, Canada |
CAROL FEE | 5711 176A STREET, SURREY BC V3S 6S6, Canada |
HEATHER GAUTREAU | 5151 GEORGE STREET, 15TH FLOOR, HALIFAX NS B3J 1M5, Canada |
KAREN KOZYRA | -, PO BOX 178, BEAUSEJOUR MB R0E 0C0, Canada |
WILF BROCK | 335 MAIN STREET, WINNIPEG MB R3C 1C2, Canada |
LYNN ROGER | 55 BLOOR ST. W., 6TH FLOOR, TORONTO ON M4W 3N5, Canada |
NANCY CYR | 6251 DES MIMOSAS, ST-HUBERT QC J3Z 1J5, Canada |
City | TORONTO |
Post Code | M5X 1A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fct Charitable Foundation | 2235 Sheridan Garden Drive, Oakville, ON L6J 7Y5 | 2010-06-07 |
Fondation Toit Jeunesse-oeuvre De Bienfaisance Inc. | 378 Rue Jean Talon, Ottawa, ON K1L 6T9 | 2005-10-07 |
Hlc Home Loans Canada Charitable Foundation | 800 Bay Street, 4th Floor, Toronto, ON M5S 3A9 | 2002-11-08 |
The Browns Shoes Charitable Foundation | 2255 Cohen Street, Saint-laurent, QC H4R 2N7 | 2011-12-09 |
Fondation De Bienfaisance Cibc | 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 | 1998-01-27 |
Ponsard Charitable Foundation | 5044 Ponsard Ave., Montreal, QC H3W 2A7 | 1979-11-27 |
Canada-france Charitable Foundation - | 225 Metcalfe St., Suite 407, Ottawa, ON K2P 1P9 | 2005-06-22 |
Fondation De Bienfaisance Midland Walwyn Inc. | 181 Bay St, Suite 400, Toronto, ON M5J 2V8 | 1993-12-20 |
Charitable Foundation of Carquest and Worldpac (canada) Ltd | 35 Worcester Road, Toronto, ON M9W 1K9 | 2005-08-12 |
The George and Sylvia Frankel Charitable Foundation | 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 | 2012-09-25 |
Please comment or provide details below to improve the information on BMO Employee Charitable 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.