LMMC ENDOWMENT FUND (Corporation# 4457579) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2007.
Corporation ID | 4457579 |
Business Number | 822781357 |
Corporation Name |
LMMC ENDOWMENT FUND FONDS DE DOTATION LMMC |
Registered Office Address |
1000 De La Gauchetiere Ouest Suite 3500 Montreal QC H3B 4W5 |
Incorporation Date | 2007-12-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
CONSTANCE V PATHY | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
JOHN J PEACOCK | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
GEORGES H ROBICHON | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-11-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-12-19 | 2013-11-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-11-25 | current | 1000 De La Gauchetiere Ouest, Suite 3500, Montreal, QC H3B 4W5 |
Address | 2008-03-31 | 2013-11-25 | 1000 De La Gauchetiere St West, Suite 3500, Montreal, QC H3B 4W5 |
Address | 2007-12-19 | 2008-03-31 | 1000 De La Gauchetiere Street West, Suite 3500, Montreal, QC H3B 4W5 |
Name | 2007-12-19 | current | LMMC ENDOWMENT FUND |
Name | 2007-12-19 | current | FONDS DE DOTATION LMMC |
Status | 2013-11-25 | current | Active / Actif |
Status | 2007-12-19 | 2013-11-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-12-19 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
2880539 Canada Inc. | 1000 De La Gauchetiere Ouest, Bureau 320, Montreal, QC H3B 4W5 | 1992-12-22 |
Gets Global Signaling Canada Ltd. | 1000 De La Gauchetiere Ouest, 5th Floor, Montreal, QC H3A 0A2 | |
3446689 Canada Inc. | 1000 De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 | 1997-12-16 |
3587410 Canada Inc. | 1000 De La Gauchetiere Ouest, Bureau 4100, Montreal, QC H3B 5H8 | 1999-04-28 |
3588262 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 4Y7 | 1999-05-10 |
3588378 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 | 1999-05-12 |
3588513 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 5H4 | 1999-05-20 |
3588572 Canada Inc. | 1000 De La Gauchetiere Ouest, Montreal, QC H3B 4W5 | |
Best Disalvio Films Inc. | 1000 De La Gauchetiere Ouest, Bureau 2900, Montreal, QC H3B 4W5 | 1999-05-10 |
3632539 Canada Inc. | 1000 De La Gauchetiere Ouest, Bureau 4100, Montreal, QC H3B 5H8 | 1999-07-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Next Chapter Development Inc. | 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, MontrГ©al, QC H3B 4W5 | 2020-11-19 |
11985841 Canada Inc. | 1000 Rue De La GauchetiГЁre O, Suite 2400, MontrГ©al, QC H3B 4W5 | 2020-03-31 |
Rein360 Inc. | 3700-1000 De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 | 2019-07-19 |
11499319 Canada Corp. | 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 | 2019-07-05 |
Barkstage Inc. | 24-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 | 2019-05-06 |
11323075 Canada Inc. | App 2448, 1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 | 2019-03-27 |
11188291 Canada Inc. | 1000 De La Gauchetiere O, Suite 1200, MontrГ©al, QC H3B 4W5 | 2019-01-09 |
11180886 Canada Inc. | 3700-1000 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 | 2019-01-07 |
Canadian International Investment Management Ltd. | 1000 Rue De La GauchetiГЁre O, 2456, MontrГ©al, QC H3B 4W5 | 2018-08-09 |
Fonds Cgc - Cgc Fund | 3500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 4W5 | 2017-11-09 |
Find all corporations in postal code H3B 4W5 |
Name | Address |
---|---|
CONSTANCE V PATHY | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
JOHN J PEACOCK | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
GEORGES H ROBICHON | 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada |
City | MONTREAL |
Post Code | H3B 4W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fonds De Dotation De L'union Mondiale Des Organisations FГ©minines Catholiques (umofc) | C-702 Scotland Avenue, Winnipeg, MB R3M 1X5 | 2000-04-28 |
Le Fonds De Dotation De Les Grands Ballets Canadiens | Suite 3500, 1000 De La Gauchetiere Ouest, Motnreal, QC H3B 4W5 | 1999-03-26 |
The National Ballet of Canada, Endowment Foundation | 470 Queens Quay West, Toronto, ON M5V 3K4 | 1999-09-28 |
The Warner Endowment Fund | 96 Moore Street, St.thomas, ON N5R 5B6 | 1990-09-27 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
Gabi Baramki Endowment Fund for Scientific Research | 1101, Saint-urbain, Montreal, QC H2Z 1K8 | 2013-08-27 |
Domus Legis Endowment Fund | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | 1998-11-30 |
Canadian Academy of Endodontics Endowment Fund | 10665 Jasper Avenue, Suite 1250, Edmonton, AB T5J 3S9 | 1996-08-21 |
Stikeman Endowment Fund for Surgical Advancement | 1155 Rene-levesque Ouest, 40th Floor, Montreal, QC H3B 3V2 | 1966-10-11 |
Toronto Chinese Community Endowment Fund | 325-395 Bamburgh Circle, Unit A107, Toronto, ON M1W 3Y1 | 1990-09-04 |
Please comment or provide details below to improve the information on LMMC ENDOWMENT FUND.
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.