BMO Employee Charitable Foundation
Fondation de bienfaisance des employГ©s de BMO

Address: 100 King Street West, 52nd Floor, Toronto, ON M5X 1A1

BMO Employee Charitable Foundation (Corporation# 3724425) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 2000.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2010-09-10
2012 2010-09-10
2011 2010-09-10

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BMO Employee Charitable 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.