MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION (Corporation# 788911) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1978.
Corporation ID | 788911 |
Business Number | 132174129 |
Corporation Name |
MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION ASSOCIATION MONTREALAISE POUR LES AVEUGLES FONDATION |
Registered Office Address |
7000 Sherbrooke Street West Montreal QC H4B 1R3 |
Incorporation Date | 1978-12-08 |
Dissolution Date | 2018-08-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
Giselle Murphy | 3558 Avenue Grey, Montréal QC H4A 3N6, Canada |
Joseph Levy | 2200 Boulevard Thimens, Montréal QC H4R 0J7, Canada |
Christopher Wiegand | 4026 Avenue Marcil, Montréal QC H4A 2Z6, Canada |
MICHAEL NEWTON | 1925 MCINTOSH STREET, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6A4, Canada |
ED BERRY | 1747 RUE SAINT-PATRICK, MONTREAL QC H3K 3G9, Canada |
Nevine Fateen | 26 Rue Burns, Dollard-des-Ormeaux QC H9G 1A8, Canada |
CORRY TERFLOTH-WALKER | 4115 CHEMIN STE-ANGELIQUE, ST-LAZARE QC J7T 2N4, Canada |
BRYAN FITZPATRICK | 10 CH. BELVEDERE, WESTMOUNT QC H3Y 1P4, Canada |
VIVIAN CYRIACOPOULOS | 70 GORDON CRESCENT, WESTMOUNT QC H3Y 1M7, Canada |
DAVID J. STENASON | 2000-1010 RUE DE LA GAUCHETIERE WEST, MONTREAL QC H3B 4J1, Canada |
Richard Bond | 448 Avenue Lansdowne, Westmount QC H3Y 2V2, Canada |
Sara Saber-Freedman | 1509 Rue Sherbrooke Ouest, Montréal QC H3G 1M1, Canada |
Matthew Chausse | 6764 Avenue Somerled, Montréal QC H4V 1T6, Canada |
Emily Ritchie | 3180 The Boulevard, Westmount QC H3Y 1S2, Canada |
CHARLOTTE LIBMAN | 114 RUE WESTPARK, DOLLARD-DES-ORMEAUX QC H9A 2J9, Canada |
Alexander Steinhouse | 284 Rue Notre Dame, L'Isle-Verte QC G0L 1K0, Canada |
ANTHONY ROSS | 3448 AV. HARVARD, MONTREAL QC H4A 2W3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1978-12-08 | 2014-10-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-12-07 | 1978-12-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-06 | current | 7000 Sherbrooke Street West, Montreal, QC H4B 1R3 |
Address | 2010-03-31 | 2014-10-06 | 7000 Sherbrooke St. West, Montreal, QC H4B 1R3 |
Address | 1978-12-08 | 2010-03-31 | 7000 Sherbrooke St. West, Montreal, QC H4B 1R3 |
Name | 2014-10-06 | current | MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION |
Name | 2014-10-06 | current | ASSOCIATION MONTREALAISE POUR LES AVEUGLES FONDATION |
Name | 1978-12-08 | 2014-10-06 | ASSOCIATION MONTREALAISE POUR LES AVEUGLES FONDATION |
Name | 1978-12-08 | 2014-10-06 | MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION |
Status | 2018-08-01 | current | Dissolved / Dissoute |
Status | 2014-10-06 | 2018-08-01 | Active / Actif |
Status | 1978-12-08 | 2014-10-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-08-01 | Dissolution | Section: 220(1) |
2014-10-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-02-01 | Amendment / Modification | |
2001-04-26 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1978-12-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-06-19 | Soliciting Ayant recours Г la sollicitation |
2016 | 2017-06-19 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quebec Federation for The Blind Foundation | 7000 Sherbrooke St West, Montreal, QC H4B 1R3 | 1986-12-08 |
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 |
Name | Address |
---|---|
Giselle Murphy | 3558 Avenue Grey, Montréal QC H4A 3N6, Canada |
Joseph Levy | 2200 Boulevard Thimens, Montréal QC H4R 0J7, Canada |
Christopher Wiegand | 4026 Avenue Marcil, Montréal QC H4A 2Z6, Canada |
MICHAEL NEWTON | 1925 MCINTOSH STREET, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6A4, Canada |
ED BERRY | 1747 RUE SAINT-PATRICK, MONTREAL QC H3K 3G9, Canada |
Nevine Fateen | 26 Rue Burns, Dollard-des-Ormeaux QC H9G 1A8, Canada |
CORRY TERFLOTH-WALKER | 4115 CHEMIN STE-ANGELIQUE, ST-LAZARE QC J7T 2N4, Canada |
BRYAN FITZPATRICK | 10 CH. BELVEDERE, WESTMOUNT QC H3Y 1P4, Canada |
VIVIAN CYRIACOPOULOS | 70 GORDON CRESCENT, WESTMOUNT QC H3Y 1M7, Canada |
DAVID J. STENASON | 2000-1010 RUE DE LA GAUCHETIERE WEST, MONTREAL QC H3B 4J1, Canada |
Richard Bond | 448 Avenue Lansdowne, Westmount QC H3Y 2V2, Canada |
Sara Saber-Freedman | 1509 Rue Sherbrooke Ouest, Montréal QC H3G 1M1, Canada |
Matthew Chausse | 6764 Avenue Somerled, Montréal QC H4V 1T6, Canada |
Emily Ritchie | 3180 The Boulevard, Westmount QC H3Y 1S2, Canada |
CHARLOTTE LIBMAN | 114 RUE WESTPARK, DOLLARD-DES-ORMEAUX QC H9A 2J9, Canada |
Alexander Steinhouse | 284 Rue Notre Dame, L'Isle-Verte QC G0L 1K0, Canada |
ANTHONY ROSS | 3448 AV. HARVARD, MONTREAL QC H4A 2W3, Canada |
City | MONTREAL |
Post Code | H4B 1R3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Blind Sports Association | 5055 Joyce Street, Suite 175, Vancouver, BC V5R 6B2 | 1979-10-29 |
Association Canadienne De L'industrie Du MГ©dicament - Fondation Pour La Recherche En Science De La SantГ© (acim-frss) | 1199 Seymour Ave, Montreal, QC H3H 2A4 | 1964-02-03 |
Fondation Regarde Avec Les Yeux Aveugles Corporation | 20 Rue Du Couvent, Office B, Gatineau, QC J9H 3C5 | 2006-01-25 |
Educational Foundation of The Ontario Association of Former Parliamentarians | 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 | 2017-07-18 |
L'association Montrealaise Des Gens D'affaires Et De Profession De Race Noire | 6767 Cote-des-neiges, Suite 440, Montreal, QC H3S 2T6 | 1982-03-26 |
Camp Bowen Society for The Independence of The Blind and Deafblind | 1062 Miller Road, Attn. Camp Bowen, Bowen Island, BC V0N 1G1 | 2018-11-30 |
Fondation De L'association Des Urologues Du QuÉbec | 2 Complexe Desjardins, Tour Est, 32e Etage, Montreal, QC H5B 1G8 | 1999-10-25 |
The Canadian Railroad Historical Association Foundation | 110 Rue St-pierre, St-constant, QC J5A 1G7 | 2007-07-16 |
Association of Canadian Archivists Foundation | Suite 1912 - 130 Albert Street, Ottawa, ON K1P 5G4 | 2006-02-21 |
Fondation De L'association Des Hopitaux Du Canada | 17 York Street, Suite 100, Ottawa, ON K1N 9J6 | 1984-10-30 |
Please comment or provide details below to improve the information on MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION.
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.