FOUNDATION FOR A.D.A.P.T.

Address:
1260 Dr. Penfield Dr., Apt.709, Montreal, QC H3G 1B6

FOUNDATION FOR A.D.A.P.T. is a business entity registered at Corporations Canada, with entity identifier is 2121948. The registration start date is November 21, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2121948
Business Number 118929082
Corporation Name FOUNDATION FOR A.D.A.P.T.
Registered Office Address 1260 Dr. Penfield Dr.
Apt.709
Montreal
QC H3G 1B6
Incorporation Date 1986-11-21
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RUTH WIENBURGER 5857 SHALOM, COTE ST-LUC QC H4W 3A5, Canada
BRITT COSTOM 1260 DR. PENFIELD ST. SUITE 709, MONTREAL QC H3G 1B6, Canada
RUTH BERRYMAN 2890 RUE ST-ANGELIQUE, ST-LAZARE QC J7T 2K2, Canada
MARY WHITE 1363 FRASER ST., CHOMEDEY QC H7W 3P3, Canada
DONNA LOWE 1547 PINE AVE. W., MONTREAL QC H3G 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-11-20 1986-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-11-21 current 1260 Dr. Penfield Dr., Apt.709, Montreal, QC H3G 1B6
Name 1986-11-21 current FOUNDATION FOR A.D.A.P.T.
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-11-21 Incorporation / Constitution en société

Office Location

Address 1260 DR. PENFIELD DR.
City MONTREAL
Province QC
Postal Code H3G 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distribution De Marchandises Valimot Inc. 1260 Dr Penfield, Suite 704, Montreal, QC H3G 1B6 1991-09-05
168258 Canada Inc. 1260 Avenue Docteur Penfield, App.806, Montreal, QC H3G 1B6 1989-05-25
Societe De Developpement Immobilier Mobar Ltee 1260 Docteur Penfield, Suite 903, Montreal, QC H3G 1B6 1985-05-02
118817 Canada Inc. 1260 Dr. Penfield Avenue, App. 1105, Montreal, QC H3G 1B6 1982-11-23
Societe De Commerce Taqwa Inc. 1260 Dr. Penfield, Suite 709, Montreal, QC H3G 1B6 1982-11-15
Gestion E.p.h. Ltee 1260 Doctor Penfield Avenue, Suite 1003, Montreal, QC H3G 1B6 1974-03-04
118816 Canada Inc. 1260 Dr. Penfield Avenue, App. 1105, Montreal, QC H3G 1B6 1982-11-23
Trivend Automatic Systems Inc. 1260 Dr. Penfield, Suite 807, Montreal, QC H3G 1B6 1982-12-14
Al-dilb Trading Canada Inc. 1260 Dr. Penfield, Suite 405, Montreal, QC H3G 1B6 1993-08-25
Produits Vivre En Forme Unique Ulf Inc. 1260 Dr. Penfield, Suite 902, Montreal, QC H3G 1B6 1984-06-11
Find all corporations in postal code H3G1B6

Corporation Directors

Name Address
RUTH WIENBURGER 5857 SHALOM, COTE ST-LUC QC H4W 3A5, Canada
BRITT COSTOM 1260 DR. PENFIELD ST. SUITE 709, MONTREAL QC H3G 1B6, Canada
RUTH BERRYMAN 2890 RUE ST-ANGELIQUE, ST-LAZARE QC J7T 2K2, Canada
MARY WHITE 1363 FRASER ST., CHOMEDEY QC H7W 3P3, Canada
DONNA LOWE 1547 PINE AVE. W., MONTREAL QC H3G 1A4, Canada

Entities with the same directors

Name Director Name Director Address
FAMWHITE LTD. MARY WHITE 130 POND MILLS ROAD, LONDON ON N5Z 3X2, Canada
SCOTSTOWN LEASING LTD. MARY WHITE 130 POND MILLS ROAD, LONDON ON N5Z 3X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1B6

Similar businesses

Corporation Name Office Address Incorporation
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

Please provide details on FOUNDATION FOR A.D.A.P.T. 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