THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM
LES AMIS CANADIENS DU VICTORIA AND ALBERT MUSEUM

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

THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM (Corporation# 4180721) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2003.

Corporation Overview

Corporation ID 4180721
Business Number 876048604
Corporation Name THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM
LES AMIS CANADIENS DU VICTORIA AND ALBERT MUSEUM
Registered Office Address 1000 De La Gauchetiere St. W.
#900
Montreal
QC H3B 5H4
Incorporation Date 2003-08-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
FRANCOIS L MORIN 236 REDFERN AVE., WESTMOUNT QC H3Z 2G3, Canada
JANE LAWSON 30 ST. DUNSTANS ROAD, LONDON W6 8RB, United Kingdom
PATRICIA GALELLA 1000 DE LA GAUCHETIÈRE STREET WEST, SUITE 900, MONTREAL QC H3B 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-08-01 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4
Address 2003-08-01 2014-10-16 1000 De La GauchetiÈre St. W., Suite 900, MontrÉal, QC H3B 5H4
Name 2014-10-16 current THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM
Name 2014-10-16 current LES AMIS CANADIENS DU VICTORIA AND ALBERT MUSEUM
Name 2003-08-01 2014-10-16 THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM
Name 2003-08-01 2014-10-16 LES AMIS CANADIENS DU VICTORIA AND ALBERT MUSEUM
Status 2014-10-16 current Active / Actif
Status 2003-08-01 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-06-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-06-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-02-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation

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
The P. Mcg. Stoker Family Foundation 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4 2002-04-30
4100638 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2002-08-09
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
FRANCOIS L MORIN 236 REDFERN AVE., WESTMOUNT QC H3Z 2G3, Canada
JANE LAWSON 30 ST. DUNSTANS ROAD, LONDON W6 8RB, United Kingdom
PATRICIA GALELLA 1000 DE LA GAUCHETIÈRE STREET WEST, SUITE 900, MONTREAL QC H3B 4W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
Canadian Friends of The Museum of Modern Art 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1999-02-23
The Canadian Friends of The American Museum of Natural History 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 2004-03-29
Amis Canadiens Du H.c.r. 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 1990-11-28
Amis Du MusÉe Canadien De La Guerre 1 Place Vimy, Ottawa, ON K1A 0M8 1987-07-14
Les Amis Du Musee Canadien Des Civilisations. 100 Laurier, Hull, QC J8X 4H2 1987-09-22
The Friends of The Canadian Postal Museum 100 Laurier Street, P.o. Box: 3100, Station B., Hull, QC J8X 4H2 2003-03-04
Canadian Friends of The Israel Museum 262 Warren Road, Toronto, ON M4V 2S8 1995-06-13
Friends of The Penitentiary Museum At Kingston Inc. 555 King Street West, Kingston, ON K7L 4V7 1998-04-08
Canadian Friends of The World's Jewish Museum Ste.2810-201 Portage Avenue, Winnipeg, MB R3B 3K6 2016-10-03

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN FRIENDS OF THE VICTORIA AND ALBERT MUSEUM.

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.