THE P. McG. STOKER FAMILY FOUNDATION
LA FONDATION DE LA FAMILLE P. McG. STOKER

Address: 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4

THE P. McG. STOKER FAMILY FOUNDATION (Corporation# 4055641) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 2002.

Corporation Overview

Corporation ID 4055641
Business Number 863905469
Corporation Name THE P. McG. STOKER FAMILY FOUNDATION
LA FONDATION DE LA FAMILLE P. McG. STOKER
Registered Office Address 1000 De La Gauchetiere St. W.
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 2002-04-30
Dissolution Date 2012-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
PAUL MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
PATRICK STOKER 205 VICTORIA AVE., APT. 402, WESTMOUNT QC H3Z 2M5, Canada
MICHAEL HARRISON 462 MOUNTAIN AVENUE, WESTMOUNT QC H3Y 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-04-30 current 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4
Name 2002-04-30 current THE P. McG. STOKER FAMILY FOUNDATION
Name 2002-04-30 current LA FONDATION DE LA FAMILLE P. McG. STOKER
Status 2012-03-12 current Dissolved / Dissoute
Status 2002-04-30 2012-03-12 Active / Actif

Activities

Date Activity Details
2012-03-12 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-05-12
2009 2008-06-09
2008 2007-10-26

Office Location

Address 1000 DE LA GAUCHETIERE ST. W.
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3559815 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 1999-02-23
Pscp St. Laurent/cГ”te De Liesse, Inc. 1000 De La Gauchetiere St. W., Suite 2100, Montreal, QC H3B 4W5 2004-04-26
4100638 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2002-08-09
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Nexxlink Technologies Inc. 1000 De La Gauchetiere St. W., Suite 4100, Montreal, QC H3B 5H8
4536584 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2009-10-21
Canadian Friends of Central Park Conservancy 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4 2012-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La GauchetiГЁre Ouest, Bureau 900, MontrГ©al, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Г‰nergie Г‰olienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
PAUL MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
PATRICK STOKER 205 VICTORIA AVE., APT. 402, WESTMOUNT QC H3Z 2M5, Canada
MICHAEL HARRISON 462 MOUNTAIN AVENUE, WESTMOUNT QC H3Y 3G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
The Stoker Holding Company Limited 800 Victoria Square, Ste 2401, Montreal, QC 1943-11-24
Stoker, Lynch Inc. 4999 St-catherine West, Suite 308, Westmount, QC H3Z 1T3 1983-12-09
The Bistricer Family Foundation 4545 Rue Sherbrooke O, Westmount, QC H3Z 1E8 2007-09-26
The Moe Levin Family Foundation 15 Windsor Avenue, Westmount, QC H3Y 2L7 1973-12-12
Pollock Family Foundation 5 Millbank Avenue, Toronto, ON M5P 1S3 1986-12-05
La Fondation De La Famille Bensadoun 905 Hodge Street, MontrГ©al, QC H4N 2B3 1996-01-17
Kott Family Foundation 3448 Stanley, , Montreal, QC H3A 1R8 2001-04-19
Fondation Famille Godin 888, Rue Sherbrooke Ouest, MontrГ©al, QC H3A 1G3 2000-10-20
The Hochstadter Family Foundation 6100 Deacon Rd, Apt 1a, Montreal, QC H3S 2V6 1987-10-05
Rosenberg Family Foundation 485 D'outremont Avenue, Montreal, QC H2V 3M4 1999-10-12

Improve Information

Please comment or provide details below to improve the information on THE P. McG. STOKER FAMILY 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.