CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE (Corporation# 3920399) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2001.
Corporation ID | 3920399 |
Business Number | 869176412 |
Corporation Name |
CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE LES AMIS CANADIENS DE LA COMMUNAUTÉ JUIVE DE LA RÉGION DE STOWE |
Registered Office Address |
1010 De La GauchetiГЁre Street West Suite 600 MontrГ©al QC H3B 2N2 |
Incorporation Date | 2001-07-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Marvin Rosenbloom | 3 Westmount Square, Apartment 1713, Wesmount QC H3Z 2S5, Canada |
Ronald Feinstein | 1 Robin Road, Weston MA 02493, United States |
Irwin Tauben | 1420 Sherbrooke Street West, Apartment 602, Montréal QC H3G 1K5, Canada |
HILLEL BECKER | 1321 SHERBROOKE STREET WEST, MONTREAL QC H3G 1J4, Canada |
BARBARA STERN | 216 Redfern, Apt. 6, Westmount QC H3Z 2G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2001-07-11 | 2014-04-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-03-09 | current | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 |
Address | 2014-04-22 | 2020-03-09 | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 |
Address | 2002-08-20 | 2014-04-22 | 1010 De La Gauchetiere West, Suite 900 Place Du Canada, Montreal, QC H3B 2P8 |
Address | 2001-07-11 | 2002-08-20 | 256 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 |
Name | 2002-08-20 | current | CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE |
Name | 2002-08-20 | current | LES AMIS CANADIENS DE LA COMMUNAUTÉ JUIVE DE LA RÉGION DE STOWE |
Name | 2001-07-11 | 2002-08-20 | CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE |
Status | 2014-04-22 | current | Active / Actif |
Status | 2001-07-11 | 2014-04-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-11-25 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2014-04-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2002-08-20 | Amendment / Modification |
Name Changed. RO Changed. |
2001-07-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-10-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-12-27 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 1010 de la GauchetiГЁre Street West |
City | MontrГ©al |
Province | QC |
Postal Code | H3B 2N2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Mary Lee Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 1992-12-01 |
La Societe Desadco Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 1980-04-22 |
4352777 Canada Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 2006-10-05 |
Lexpar Management Services Inc. - | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 1976-08-12 |
144332 Canada Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 1985-05-31 |
Domaine Bertco Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 2003-04-22 |
4529111 Canada Inc. | 1010 De La GauchetiГЁre Street West, Suite 900, Montreal, QC H3B 2P8 | 2009-10-08 |
7000529 Canada Inc. | 1010 De La GauchetiГЁre Street West, Suite 1200, Montreal, QC H3B 2N2 | 2008-07-01 |
Vodi Production Inc. | 1010 De La GauchetiГЁre Street West, Suite 1020, Montreal, QC H3B 2N2 | 2008-09-01 |
7302509 Canada Inc. | 1010 De La GauchetiГЁre Street West, Suite 600, Montreal, QC H3B 2P8 | 2010-01-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Evotiontech Inc. | 950-1010, De La GauchetiГЁre Street West, Montreal, QC H3B 2N2 | 2020-11-19 |
Cannabis Quality Assurance (cqa) Inc. | 950-1010 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 2N2 | 2019-03-06 |
Evofun Inc. | 950-1010 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 2N2 | 2019-01-25 |
10863335 Canada Inc. | 1020-1010 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 2N2 | 2018-06-28 |
Digital Nomad Analytics Inc. | 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 | 2017-05-04 |
9993819 Canada Inc. | 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 | 2016-11-22 |
9992049 Canada Inc. | 1020-1010 Rue De La GauchetiГЁre O, MontrГ©al, QC H3B 2N2 | 2016-11-21 |
9727744 Canada Inc. | 1020-1010 De La GauchetiГЁre St W., MontrГ©al, QC H3B 2N2 | 2016-04-27 |
9155830 Canada Inc. | 1010, De La GauchetiГЁre Street West, Suite 1020, Montreal, QC H3B 2N2 | 2015-01-16 |
9062467 Canada Inc. | 1010 De La GauchetiГЁre W, Suite 1230, MontrГ©al, QC H3B 2N2 | 2014-10-24 |
Find all corporations in postal code H3B 2N2 |
Name | Address |
---|---|
Marvin Rosenbloom | 3 Westmount Square, Apartment 1713, Wesmount QC H3Z 2S5, Canada |
Ronald Feinstein | 1 Robin Road, Weston MA 02493, United States |
Irwin Tauben | 1420 Sherbrooke Street West, Apartment 602, Montréal QC H3G 1K5, Canada |
HILLEL BECKER | 1321 SHERBROOKE STREET WEST, MONTREAL QC H3G 1J4, Canada |
BARBARA STERN | 216 Redfern, Apt. 6, Westmount QC H3Z 2G3, Canada |
City | MontrГ©al |
Post Code | H3B 2N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Friends of Stowe Land Trust | 28 Place Richelieu, MontrГ©al, QC H3G 1E8 | 2017-03-23 |
Les Amis Canadiens De La Communaute Juive De Belgrade | 1200 Fort Street, Montreal, QC H3H 2B3 | 1990-04-02 |
Canadian Friends of The Center for Jewish History of New York | 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 | 1998-04-17 |
La Compagnie De Gestion Stowe Ltee | 530 Gohier Ave, Ste Dorothee,laval, QC H7X 1L8 | 1975-08-19 |
Mise En MarchÉ Derek Stowe Inc. | 102 - 21 Coldbrook St, Knowlton, QC J0E 1V0 | 1997-11-05 |
The Friends of The Community of St. Giles | 178 Boulevard Greber, Suite 104, Gatineau, QC J8T 6K2 | 1988-04-21 |
Friends of The Emmanuel Community - Quebec | 990 Rue Pouliot, QuГ©bec, QC G1V 3P4 | 2013-08-26 |
Centre Canadien Pour L'etude De La Communaute Juive | 1130 Sherbrooke W., Suite 318, Montreal, QC H3A 2M8 | 1980-09-09 |
Amis Canadiens Du H.c.r. | 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 | 1990-11-28 |
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel | 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 | 1991-02-25 |
Please comment or provide details below to improve the information on CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE.
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.