ROOMS Foundation -
Fondation des CHAMBRES

Address: 3450 Drummond Street, Suite 1118, Montreal, QC H3G 1Y2

ROOMS Foundation - (Corporation# 4230191) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2004.

Corporation Overview

Corporation ID 4230191
Business Number 853993905
Corporation Name ROOMS Foundation -
Fondation des CHAMBRES
Registered Office Address 3450 Drummond Street
Suite 1118
Montreal
QC H3G 1Y2
Incorporation Date 2004-03-29
Dissolution Date 2015-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
CHRISTOPHER DUBOIS 1723 ALEXIS NIHON, ST-LAURENT QC H4R 2W2, Canada
JACKY ROSS 3450 DRUMMOND STREET, SUITE 1118, MONTRÉAL QC H3G 1Y2, Canada
MARILYNN DOMLEO 6111 DU BOISÉ AVENUE, 10-E, MONTREAL QC H3S 2V8, Canada
GILLIAN MCCONNELL 3830 RUE SAINT-AMBROISE, MONTRÉAL QC H4C 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-05-17 current 3450 Drummond Street, Suite 1118, Montreal, QC H3G 1Y2
Address 2004-03-29 2004-05-17 3940 Boulevard Cote Des Neiges, Suite B-51, Montreal, QC H3H 1W2
Name 2004-03-29 current ROOMS Foundation -
Name 2004-03-29 current Fondation des CHAMBRES
Status 2015-06-06 current Dissolved / Dissoute
Status 2015-01-07 2015-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-03-29 2015-01-07 Active / Actif

Activities

Date Activity Details
2015-06-06 Dissolution Section: 222
2004-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-01

Office Location

Address 3450 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jeremy K Consultants Ltd. 3450 Drummond Street, Suite 1917, Building B, Montreal, QC H3G 1Y2 2006-06-29
Oyster World (1994) Inc. 3450 Drummond Street, Suite 1606, Montreal, QC H3G 1Y2 1994-12-12
Gidwani Global Technologies Inc. 3450 Drummond Street, Suite 142, Montreal, QC H3G 1Y2 2005-10-26
D. Culver & Co. Investments Inc. 3450 Drummond Street, Suite 140, Montreal, QC H3G 1Y2
10545511 Canada Inc. 3450 Drummond Street, MontrГ©al, QC H3G 1Y3 2017-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abco Consulting Canada Inc. 3450 Rue Drummond, Apt 902a, MontrГ©al, QC H3G 1Y2 2020-09-25
11228510 Canada Inc. 208 - 3450 Rue Drummond, MontrГ©al, QC H3G 1Y2 2019-02-01
Exigence Communications Inc. 219-3450 Rue Drummond, Montreal, QC H3G 1Y2 2015-05-13
Demos Magazine Inc. 3450 Drummond Street #1418a, Montreal, QC H3G 1Y2 2004-09-22
6029507 Canada Inc. 3450 Drummond # A1710, Montreal, QC H3G 1Y2 2002-10-18
2985110 Canada Inc. 702-3450 Drummond, Montreal, QC H3G 1Y2 1993-12-21
Ic Fonds Sheppard Avenue Inc. 3450 Drummond, Suite 146, Montreal, QC H3G 1Y2 1992-12-23
Chambre De Commerce Canado-suisse (quÉbec) Inc. 3450, Rue Drummond, Bureau 152, Montreal, QC H3G 1Y2 1970-05-04
Gestion Regentor Ic Inc. 3450 Drummond, Suite 154, Montreal, QC H3G 1Y2 1973-06-25
Multicultures.com Networks (mcn) Inc. 3450 Drummond, Suite 1606 A, Montreal, QC H3G 1Y2 1999-07-09
Find all corporations in postal code H3G 1Y2

Corporation Directors

Name Address
CHRISTOPHER DUBOIS 1723 ALEXIS NIHON, ST-LAURENT QC H4R 2W2, Canada
JACKY ROSS 3450 DRUMMOND STREET, SUITE 1118, MONTRÉAL QC H3G 1Y2, Canada
MARILYNN DOMLEO 6111 DU BOISÉ AVENUE, 10-E, MONTREAL QC H3S 2V8, Canada
GILLIAN MCCONNELL 3830 RUE SAINT-AMBROISE, MONTRÉAL QC H4C 3R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1Y2

Similar businesses

Corporation Name Office Address Incorporation
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation 144000 Foundation 2602-5120 Rue Earnscliffe, MontrÉal, QC H3X 2P6 2020-11-07
La Fédération Des Jeunes Chambres Du Canada Français Inc. 2207 Rue Fullum, Montreal, QC H2K 3P1 1964-03-23
Installation De Chambres Froides C.p.l. Ltee 1293 31e Avenue, Pointe-aux-trembles, QC 1981-06-18
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
Nio Foundation 306 Des PrГ€s, Laval, QC H7N 1C5 1997-12-10
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
3d Rooms Inc. 193 Lakewood Drive, Oakville, ON L6K 1B3 2020-10-27

Improve Information

Please comment or provide details below to improve the information on ROOMS 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.