MONTREAL ASSOCIATION FOR THE BLIND FOUNDATION
ASSOCIATION MONTREALAISE POUR LES AVEUGLES FONDATION

Address: 7000 Sherbrooke Street West, Montreal, QC H4B 1R3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 7000 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H4B 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quebec Federation for The Blind Foundation 7000 Sherbrooke St West, Montreal, QC H4B 1R3 1986-12-08

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
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

Competitor

Search similar business entities

City MONTREAL
Post Code H4B 1R3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MONTREAL ASSOCIATION FOR THE BLIND 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.