LA FONDATION DU LOYOLA
THE LOYOLA FOUNDATION -

Address: 7141 Sherbrooke St West, Montreal 262, QC H4B 1R6

LA FONDATION DU LOYOLA (Corporation# 501913) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1972.

Corporation Overview

Corporation ID 501913
Business Number 119242998
Corporation Name LA FONDATION DU LOYOLA
THE LOYOLA FOUNDATION -
Registered Office Address 7141 Sherbrooke St West
Montreal 262
QC H4B 1R6
Incorporation Date 1972-10-26
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
BRIAN O'NEILL 200 LANSDOWNE AVE., APT. 501, WESTMOUNT QC H3Z 2L3, Canada
CLAUDE ST-AMOUR 10515 RUE LAVERDURE, MONTREAL QC H3L 2L6, Canada
MARGARET SULLIVAN 7272 SHERBROOKE STREET W., MONTRÉAL QC H4B 1R2, Canada
DAVID DUBEAU 27 WOLSELEY AVENUE S., MONTREAL WEST QC H4X 1V3, Canada
GINO MARTEL 136 BROUGHTON RD., MONTREAL WEST QC H4X 1K3, Canada
ERIC MACLEAN -, COTE ST-LUC P.O. P.O. BOX 400, MONTREAL QC H4V 2Y5, Canada
BRIAN CASEY 2655 RUFUS ROCKHEAD, D703, MONTRÉAL QC H3J 2W8, Canada
RICHARD RIENDEAU 1705-50 BERLIOZ, NUN'S ISLAND QC H3E 1M2, Canada
RONALD BOUCHER 313 BERKELY PLACE, DORVAL QC H9S 2Z1, Canada
ANTHONY MANCINI 2000 SHERBROOKE STREET WEST, MONTREAL QC H3H 1G4, Canada
ARTHUR WICKHAM 415 PLACE CHAUMONT, ST. LAMBERT QC J4S 1S5, Canada
RAYMOND HUOT 821 CLOSSE, ST. LAMBERT QC J4R 1K8, Canada
MAURICE SCARPALEGGIA 42 NORTH RIDGE ROAD, ILE BIZARD QC H9E 1A9, Canada
DONALD MCNAUGHTON 250 CLARKE AVE., APT. 104, WESTMOUNT QC H3Z 2E5, Canada
ROBERT BRODRICK 250 CLARKE AVE., APT. 105, WESTMOUNT QC H3Z 2E5, Canada
FREDERICK LOWY 1455 DE MAISONNEUVE BLVD., MONTREAL QC H3G 1M8, Canada
LARRY ROONEY 234 WOLSELEY AVE. N., MONTREAL WEST QC H4X 1W2, Canada
WILLIAM WILSON 192 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N7, Canada
LOUIS GASCON 75 BALLANTYNE TERRACE, DORVAL QC H9S 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1972-10-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-10-25 1972-10-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1972-10-26 current 7141 Sherbrooke St West, Montreal 262, QC H4B 1R6
Name 1972-10-26 current LA FONDATION DU LOYOLA
Name 1972-10-26 current THE LOYOLA FOUNDATION -
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1972-10-26 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1972-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-12-17
2002 2001-12-01
2001 2000-12-13

Office Location

Address 7141 SHERBROOKE ST WEST
City MONTREAL 262
Province QC
Postal Code H4B 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipe De Ski Concordia 7141 Sherbrooke Street West, Montreal, QC H4B 1R6 1990-12-04
Consultants Paul Magistry Inc. 7400 Rue Sherbrooke O, Bur. 111, Montreal, QC H4B 1R6 1990-07-24
Simposium, Academie Des Arts, Sciences Et Lettres Concordia Uni., Loyola Campus, Montreal, QC H4B 1R6 1975-12-10
Boutique Revue-mode Versailles Inc. 7275 Est, Rue Sherbrooke, Montreal, QC H4B 1R6 1983-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
BRIAN O'NEILL 200 LANSDOWNE AVE., APT. 501, WESTMOUNT QC H3Z 2L3, Canada
CLAUDE ST-AMOUR 10515 RUE LAVERDURE, MONTREAL QC H3L 2L6, Canada
MARGARET SULLIVAN 7272 SHERBROOKE STREET W., MONTRÉAL QC H4B 1R2, Canada
DAVID DUBEAU 27 WOLSELEY AVENUE S., MONTREAL WEST QC H4X 1V3, Canada
GINO MARTEL 136 BROUGHTON RD., MONTREAL WEST QC H4X 1K3, Canada
ERIC MACLEAN -, COTE ST-LUC P.O. P.O. BOX 400, MONTREAL QC H4V 2Y5, Canada
BRIAN CASEY 2655 RUFUS ROCKHEAD, D703, MONTRÉAL QC H3J 2W8, Canada
RICHARD RIENDEAU 1705-50 BERLIOZ, NUN'S ISLAND QC H3E 1M2, Canada
RONALD BOUCHER 313 BERKELY PLACE, DORVAL QC H9S 2Z1, Canada
ANTHONY MANCINI 2000 SHERBROOKE STREET WEST, MONTREAL QC H3H 1G4, Canada
ARTHUR WICKHAM 415 PLACE CHAUMONT, ST. LAMBERT QC J4S 1S5, Canada
RAYMOND HUOT 821 CLOSSE, ST. LAMBERT QC J4R 1K8, Canada
MAURICE SCARPALEGGIA 42 NORTH RIDGE ROAD, ILE BIZARD QC H9E 1A9, Canada
DONALD MCNAUGHTON 250 CLARKE AVE., APT. 104, WESTMOUNT QC H3Z 2E5, Canada
ROBERT BRODRICK 250 CLARKE AVE., APT. 105, WESTMOUNT QC H3Z 2E5, Canada
FREDERICK LOWY 1455 DE MAISONNEUVE BLVD., MONTREAL QC H3G 1M8, Canada
LARRY ROONEY 234 WOLSELEY AVE. N., MONTREAL WEST QC H4X 1W2, Canada
WILLIAM WILSON 192 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N7, Canada
LOUIS GASCON 75 BALLANTYNE TERRACE, DORVAL QC H9S 3E4, Canada

Competitor

Search similar business entities

City MONTREAL 262
Post Code H4B1R6

Similar businesses

Corporation Name Office Address Incorporation
Loyola High School Foundation 7272 Sherbrooke St. W., Montreal, QC H4B 1R2 1981-09-28
Loyola Insurance Underwriters Ltd. 3077 Rue Peugeot, Suite 203, Chomedey, Laval, QC H7L 5C4 1990-05-04
Loyola Students' Broadcasting Corporation, Inc. 6931 Sherbrooke St West, Montreal, QC H4B 1P8 1979-09-25
Association Des Anciens De L'ecole Secondaire Loyola 7272 Sherbrooke Street West, Montreal, QC H4B 1R2 2000-07-20
Loyola Arrupe Centre for Seniors 106-55 Rankin Crescent, Toronto, ON M6P 4E4 2000-01-26
124811 Canada Inc. 162, Rue Loyola, Repentigny, QC J6A 5X2 1983-07-27
Biz DГ©cision Inc. 259 GuГ€vremont, St-ignace De Loyola, QC J0K 2P0 2001-03-16
Koala T Ink Ltd. 7826 Loyola Dr, Prince George, BC V2N 3V1 2020-02-28
Les Investissements Gilles Varin Inc. 164 Rue Loyola, Repentigny, QC 1984-03-01
9253831 Canada Inc. 5240 Rue De Loyola, MontrГ©al, QC H1S 1R8 2015-04-13

Improve Information

Please comment or provide details below to improve the information on LA FONDATION DU LOYOLA.

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.