THE JACK VICTOR FOUNDATION

Address:
1250 Saint-alexandre Street, Montreal, QC H3B 3H6

THE JACK VICTOR FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1339303. The registration start date is July 21, 1982. The current status is Active.

Corporation Overview

Corporation ID 1339303
Business Number 102934148
Corporation Name THE JACK VICTOR FOUNDATION
LA FONDATION JACK VICTOR
Registered Office Address 1250 Saint-alexandre Street
Montreal
QC H3B 3H6
Incorporation Date 1982-07-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GAIL VICTOR 845 UNITED NATIONS PLAZA, APT. 50B, NEW YORK NY 10017, United States
CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
ALAN VICTOR 67 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-07-21 2013-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-07-20 1982-07-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-06-26 current 1250 Saint-alexandre Street, Montreal, QC H3B 3H6
Address 2011-09-22 2013-06-26 1250 Saint-alexandre Street, Montreal, QC H3B 3H6
Address 2006-09-06 2011-09-22 350 - 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Address 2000-03-31 2006-09-06 1501 Mcgill College Avenue, 26th Floor, Calgary, AB H3A 3N9
Address 1982-07-21 2000-03-31 1250 St-alexander Street, Montreal, QC H3B 3H6
Name 2016-11-02 current THE JACK VICTOR FOUNDATION
Name 2016-11-02 current LA FONDATION JACK VICTOR
Name 1982-07-21 2016-11-02 THE HERSCHEL VICTOR FOUNDATION
Name 1982-07-21 2016-11-02 LA FONDATION HERSCHEL VICTOR
Status 2013-06-26 current Active / Actif
Status 1982-07-21 2013-06-26 Active / Actif

Activities

Date Activity Details
2016-11-02 Amendment / Modification Name Changed.
Section: 201
2013-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-09-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1982-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1250 SAINT-ALEXANDRE STREET
City MONTREAL
Province QC
Postal Code H3B 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equites Sunnyside Limitee 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 1977-08-02
Jack Victor Limitee 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 1948-11-25
Herschel Victor Property Corporation 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 2001-01-25
Jack Victor Direct Sales Inc. 1250 Saint-alexandre Street, Montréal, QC H3B 3H6 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
GAIL VICTOR 845 UNITED NATIONS PLAZA, APT. 50B, NEW YORK NY 10017, United States
CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
ALAN VICTOR 67 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada

Entities with the same directors

Name Director Name Director Address
SUNNYSIDE EQUITIES LIMITED - ALAN VICTOR 67 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada
JACK VICTOR & SONS LTD. ALAN VICTOR 67 SUNNYSIDE, WESTMOUNT QC H3Y 1C3, Canada
SUNNYSIDE EQUITIES LIMITED - CHRISTINE VICTOR 32 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
JACK VICTOR & SONS LTD. CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
HERSCHEL VICTOR PROPERTY CORPORATION CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
SUNNYSIDE EQUITIES LIMITED - GAIL VICTOR 845 UNITED NATIONS PLAZA, APT. 50B, NEW YORK NY 10017, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3H6

Similar businesses

Corporation Name Office Address Incorporation
Jack Victor Limitee 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 1948-11-25
Jack Singerman & Associes Inc. 1407 Place Victor Hugo, Montreal, QC H3C 4P3 1982-03-04
Jack Victor Direct Sales Inc. 1250 Saint-alexandre Street, Montréal, QC H3B 3H6 2019-09-26
La Fondation Jack Liebman Du Canada Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 1984-03-26
Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-hubert, QC J3Y 2S3 1981-06-18
Jack's Parking Lot Inc. 5475 Rue Paré, Suite 201, Mont Royal, QC H4P 1P7 1982-03-31
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
10951773 Canada Inc. 2309 Jack, Jack Crescent, Innisfil, ON L9S 2C7 2018-08-19
Jack Self Management Inc. 35, Woodhaven, Dollard-des-ormeaux, QC H9B 1W5 2010-09-28
Les Contracteurs En Couture Jack Ltee 3555 Cremazie Blvd. East, Montreal, QC H1Z 2J3 1980-05-28

Improve Information

Please provide details on THE JACK VICTOR FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches