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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-05-12 | |
2009 | 2008-06-09 | |
2008 | 2007-10-26 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B 5H4 |
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 |
Please comment or provide details below to improve the information on THE P. McG. STOKER FAMILY 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.