LES AMIS CANADIENS DE L'INSTITUT BIO-TECHNIQUE DE TEL AVIV.

Address:
1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8

LES AMIS CANADIENS DE L'INSTITUT BIO-TECHNIQUE DE TEL AVIV. is a business entity registered at Corporations Canada, with entity identifier is 1465791. The registration start date is March 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1465791
Business Number 118832344
Corporation Name LES AMIS CANADIENS DE L'INSTITUT BIO-TECHNIQUE DE TEL AVIV.
CANADIAN FRIENDS OF THE BIO-TECHNICAL INSTITUTION OF TEL AVIV
Registered Office Address 1080 Beaver Hall Hill
Suite 1720
Montreal
QC H2Z 1S8
Incorporation Date 1983-03-18
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
IRVING KOVEN 600 UNIVERSITY AVE APT 449, TORONTO ON M5G 1X5, Canada
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRIAM ELIAV ZEITLING, TEL AVIV 31/17, Israel
ABE STERN 11 MINDEN RD, HAMPSTEAD QC H3X 3V7, Canada
NORMAN SPECTOR 196 WEXFORD CRES, HAMPSTEAD QC H3X 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-03-17 1983-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-03-18 current 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8
Name 1983-03-18 current LES AMIS CANADIENS DE L'INSTITUT BIO-TECHNIQUE DE TEL AVIV.
Name 1983-03-18 current CANADIAN FRIENDS OF THE BIO-TECHNICAL INSTITUTION OF TEL AVIV
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-03-18 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
IRVING KOVEN 600 UNIVERSITY AVE APT 449, TORONTO ON M5G 1X5, Canada
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRIAM ELIAV ZEITLING, TEL AVIV 31/17, Israel
ABE STERN 11 MINDEN RD, HAMPSTEAD QC H3X 3V7, Canada
NORMAN SPECTOR 196 WEXFORD CRES, HAMPSTEAD QC H3X 1E2, Canada

Entities with the same directors

Name Director Name Director Address
355 McGILL DEVELOPMENTS INC. ABE STERN 11 MINDEN ROAD, HAMPSTEAD QC H3X 3V7, Canada
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
FABRICATIONS CAMBRIDGE LTEE/LTD. HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
FLEUVETON LTEE HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
153084 CANADA INC. HARRY BLOOMFIELD 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada
CANADA-HISTADRUT FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
CANADIAN FRIENDS OF AMAL HARRY Bloomfield 1080 BEAVER HALL HILL, SUITE 1720, MONTREAL QC H2Z 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of Tel Aviv University Inc. 3480 - 6900 Boulevard Decarie, Montreal, QC H3X 2T8 1972-03-01
Canadian Friends of The Shalom Hartman Institute 8888 Boul. Pie Ix, Montreal, QC H1Z 4J5 1979-01-10
Amis Canadiens Du H.c.r. 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 1990-11-28
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25
Canadian Friends of Fresh and Green Academy Inc. 26 Lakewoods Court, Barrie, ON L4N 0G4 2017-12-22
Canadian Friends of The Museum of Modern Art 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1999-02-23
Canadian Friends of Nishmat 89 Bevshire Circle, Thornhill, ON L4J 5C6 1994-12-05
Canadian Friends of Adream / Amis Canadiens D'adream 12 Killarney Road, Toronto, ON M5P 1L8 2017-12-28
Canadian Friends of Ukraine 620 Spadina Avenue, Toronto, ON M5S 2H4 1991-06-10
Canadian Friends of Wcfe-tv 57 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 1982-10-04

Improve Information

Please provide details on LES AMIS CANADIENS DE L'INSTITUT BIO-TECHNIQUE DE TEL AVIV. 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