CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE
LES AMIS CANADIENS DE LA COMMUNAUTÉ JUIVE DE LA RÉGION DE STOWE

Address: 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1010 de la GauchetiГЁre Street West
City MontrГ©al
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 2N2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN FRIENDS OF JEWISH COMMUNITY OF GREATER STOWE.

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.