Alphonse and Lucy Griffith Paré Foundation Inc.

Address:
904-239 Kensington, Westmount, QC H3Z 2H1

Alphonse and Lucy Griffith Paré Foundation Inc. is a business entity registered at Corporations Canada, with entity identifier is 1683934. The registration start date is April 10, 1984. The current status is Active.

Corporation Overview

Corporation ID 1683934
Business Number 118784396
Corporation Name Alphonse and Lucy Griffith Paré Foundation Inc.
Registered Office Address 904-239 Kensington
Westmount
QC H3Z 2H1
Incorporation Date 1984-04-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JULIA PARE 4471 OLD ORCHARD, MONTREAL QC H4A 3B5, Canada
PETER HOWLETT 53 PROSPECT, WESTMOUNT QC H3Z 1W5, Canada
Marc Paré 4101 Avenue West Hill, Montréal QC H4B 2S5, Canada
MARIE-CLAIRE LEMAN 1911 WAHALAW COURT, TALLAHASSEE FL 32301, United States
Victor Paré 587 Chemin Ste-Marguerite, Ste-Marguerite du Lac Masson QC J0T 1L0, Canada
Jane L. Howlett 53 Prospect, Westmount QC H3Z 1W5, Canada
PETER HOLLAND 315 BOYD AVE, TAKOMA PARK MD MD 20912, United States
Consie P. Levin 4635 Little John Trail, Sarasota FL 34232, United States
MARIE-CLAIRE HOLLAND 904-239 KENSINGTON, WESTMOUNT QC H3Z 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-04-10 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-04-09 1984-04-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 904-239 Kensington, Westmount, QC H3Z 2H1
Address 2013-03-31 2014-10-15 904-239 Kensington, Westmount, QC H3Z 2H1
Address 2006-03-31 2013-03-31 4101 Westhill St, Montreal, QC H4B 2S5
Address 1984-04-10 2006-03-31 476 Mountain Avenue, Westmount, QC H3Y 3G2
Name 2014-10-15 current Alphonse and Lucy Griffith Paré Foundation Inc.
Name 1984-04-10 2014-10-15 ALPHONSE AND LUCY GRIFFITH PARE FOUNDATION INC.
Status 2014-10-15 current Active / Actif
Status 1984-04-10 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 904-239 KENSINGTON
City WESTMOUNT
Province QC
Postal Code H3Z 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
111362 Canada Inc. 239 Kensignton Avenue, Suite 1004, Westmount, QC H3Z 2H1 1981-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
JULIA PARE 4471 OLD ORCHARD, MONTREAL QC H4A 3B5, Canada
PETER HOWLETT 53 PROSPECT, WESTMOUNT QC H3Z 1W5, Canada
Marc Paré 4101 Avenue West Hill, Montréal QC H4B 2S5, Canada
MARIE-CLAIRE LEMAN 1911 WAHALAW COURT, TALLAHASSEE FL 32301, United States
Victor Paré 587 Chemin Ste-Marguerite, Ste-Marguerite du Lac Masson QC J0T 1L0, Canada
Jane L. Howlett 53 Prospect, Westmount QC H3Z 1W5, Canada
PETER HOLLAND 315 BOYD AVE, TAKOMA PARK MD MD 20912, United States
Consie P. Levin 4635 Little John Trail, Sarasota FL 34232, United States
MARIE-CLAIRE HOLLAND 904-239 KENSINGTON, WESTMOUNT QC H3Z 2H1, Canada

Entities with the same directors

Name Director Name Director Address
9772502 CANADA INC. Marc Paré 4399 Melrose Avenue, Montréal QC H4A 2S7, Canada
6008275 CANADA INC. MARIE-CLAIRE HOLLAND 579, Redwood Avenue, OTTAWA ON K2A 3E7, Canada
JARDIN DIRECT INC. MARIE-CLAIRE HOLLAND 337 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
3944867 CANADA INC. MARIE-CLAIRE HOLLAND 579, Avenue Redwood, Ottawa ON K2A 3E7, Canada
LE C-CENTRE INC. Marie-Claire HOLLAND 65, avenue Langevin, app. 5, Ottawa ON K1M 1E7, Canada
6008275 CANADA INC. Marie-Claire HOLLAND 439, Westminster Avenue, Ottawa ON K2A 2T7, Canada
NORTH-EAST INFORMATION PRODUCTS INC. LES PRODUITS INFORMATIQUES DU NORD-EST INC. PETER HOWLETT 476 MOUNTAIN AVE, WESTMOUNT QC , Canada
THE PORTAGE INSTITUTE PETER HOWLETT 865 SQUARE RICHMOND, MONTREAL QC H3J 1V8, Canada
THE FRIENDS OF L'ARCHE IN CANADA PETER HOWLETT 865 RICHMOND SQUARE, MONTREAL QC H3J 1V8, Canada
PAHCO PROPERTIES INC. PETER HOWLETT 53 PROSPECT STREET, WESTMOUNT QC H3Z 1W5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2H1

Similar businesses

Corporation Name Office Address Incorporation
Fondation De La Famille Allan Et Lucy Bronfman 2 Place Ville Marie, Suite 656, Montreal, QC H3B 2C9 1952-09-16
Lucy M.r. Gilbert Medical Services Inc. 3249 Cedar Avenue, Westmount, QC H3Y 1Z6 2015-09-25
Robin Hoodies Foundation 94 Acadian Lane, St. Alphonse, NS B0W 2J0 2020-07-03
The Griffith Foods Foundation 757 Pharmacy Avenue, Toronto, ON M1L 3V8 1987-08-28
Paul and Sue Griffith Foundation 121 Hubley Mill Lake Road, Upper Tantallon, NS B3Z 1E8 2015-07-21
Griffith Foods Limited 757 Pharmacy Avenue, Scarborough, ON M1L 3J8 1929-05-14
La Chambre De Commerce De St-alphonse 820 Avenue Luc, St-alphonse-de-caplan, QC G0C 2V0 1963-05-28
Chambre De Commerce St-alphonse Rodriguez St-alphonse, QC J0K 1W0 1966-03-23
La Fondation Light On 1340 Rue Denison, Suite 108, St-alphonse De Granby, QC J0E 2A0 2003-10-27
5445 ParÉ Holding Inc. 5445 ParÉ Street, Mont-royal, QC H4P 1R1 2014-08-12

Improve Information

Please provide details on Alphonse and Lucy Griffith Paré Foundation Inc. 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