MIRIAM & PHILIP VINEBERG FOUNDATION
FONDATION MIRIAM & PHILIP VINEBERG

Address: 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9

MIRIAM & PHILIP VINEBERG FOUNDATION (Corporation# 749401) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1978.

Corporation Overview

Corporation ID 749401
Corporation Name MIRIAM & PHILIP VINEBERG FOUNDATION
FONDATION MIRIAM & PHILIP VINEBERG
Registered Office Address 1501 Mcgill College Ave
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1978-09-11
Dissolution Date 1999-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MIRIAM S. VINEBERG 32 SUMMIT CRES, WESTMOUNT QC H3Y 1G3, Canada
MICHAEL D. VINEBERG 93 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C7, Canada
ROBERT S. VINEBERG 34 FORDEN CRES, WESTMOUNT QC H3Y 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-09-10 1978-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-09-11 current 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9
Name 1978-09-11 current MIRIAM & PHILIP VINEBERG FOUNDATION
Name 1978-09-11 current FONDATION MIRIAM & PHILIP VINEBERG
Name 1978-09-11 current MIRIAM ; PHILIP VINEBERG FOUNDATION
Name 1978-09-11 current FONDATION MIRIAM ; PHILIP VINEBERG
Status 1999-03-01 current Dissolved / Dissoute
Status 1978-09-11 1999-03-01 Active / Actif

Activities

Date Activity Details
1999-03-01 Dissolution
1978-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1978-09-28
1996 1978-09-28
1995 1978-09-28

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hyport Limitee 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 1969-03-14
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Gestion E.j. Tomboy Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-12-20
Henner International Ltd. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-03-03
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
2829665 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2829673 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
MIRIAM S. VINEBERG 32 SUMMIT CRES, WESTMOUNT QC H3Y 1G3, Canada
MICHAEL D. VINEBERG 93 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C7, Canada
ROBERT S. VINEBERG 34 FORDEN CRES, WESTMOUNT QC H3Y 2Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Miriam Foundation 5703 Ferrier, Mont-royal, QC H4P 1N3 1973-02-09
La Fondation Miriam Fish Coven 800 Dorchester Boul. West, Montreal, QC H3B 1X9 1981-07-28
La Fondation Bernard Et Miriam Kohn 5260 Avenue Durocher, Outremont, QC H2V 3Y1 1994-03-24
Placements A.t.p.-vineberg Inc. 147 Hymus Boulevard, Pointe-claire, Quebec, QC H9R 1E9 1989-09-28
Les Placements M. M. Vineberg Ltee 45 King Street West, Sherbrooke, QC J1H 1P2 1979-12-12
Justin D. Vineberg SociГ©tГ© Professionnelle Inc. 1501 Av. Mcgill College, 26th Floor, MontrГ©al, QC H3A 3N9 2018-11-21
Philip and Vincenza Nolan Family Foundation 32 Maplewood Ave., Outremont, QC H2V 2M1 2019-01-22
Importation Miriam-kay Inc. 5950 Cote Des Neiges, Montreal, QC 1982-05-12
Importations Philip Bms Inc. 5790 Ferrier, Suite 100, Montreal, QC H4P 1M7 1982-12-23
Lou Greenberg - Miriam Association 5703 Ferrier, Mont-royal, QC H4P 1N3 1985-03-04

Improve Information

Please comment or provide details below to improve the information on MIRIAM & PHILIP VINEBERG 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.