Phillips Exeter Academy Canadian Foundation is a business entity registered at Corporations Canada, with entity identifier is 2340321. The registration start date is June 2, 1988. The current status is Active.
Corporation ID | 2340321 |
Business Number | 892458167 |
Corporation Name |
Phillips Exeter Academy Canadian Foundation Fondation canadienne de la Phillips Exeter Academy |
Registered Office Address |
2000 Avenue Mcgill College Suite 1500 Montreal QC H3A 3H3 |
Incorporation Date | 1988-06-02 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
PATRICK SHANNON | 45 LOMBARDY, BAIE D'URFE QC H3X 3K9, Canada |
JIM LUTZ | 98 AIRDRIE ROAD, TORONTO ON M4G 1M3, Canada |
ANDREW MOLSON | 348 WOOD AVE., WESTMOUNT QC H3Z 1Z2, Canada |
CHRISTOPHER J. JAVORNIK | 81 PEARSON AVENUE, TORONTO ON M6R 1G4, Canada |
KATHERINE ROULEAU | 40 HOWLAND AVENUE, TORONTO ON M5R 3B3, Canada |
JOHN HUTCHINS | 20 MAIN STREET, EXETER NH 03833, United States |
MCSHANE JONES | 45 STAYNER ST., WESTMOUNT QC H3Z 1W3, Canada |
AMY FAULKNER | 20 MAIN STREET, EXETER NH 03833, United States |
DENTON CREIGHTON | 51 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada |
MARC C. DE LA BRUYERE | 4450 106 AVENUE, EDMONTON AB T6A 1E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-01-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1988-06-02 | 2015-01-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-06-01 | 1988-06-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-01-19 | current | 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 |
Address | 2004-03-31 | 2015-01-19 | 37 Hewitt Avenue, Toronto, ON M6R 1Y4 |
Address | 2003-03-31 | 2004-03-31 | 37 Hweitt Avenue, Toronto, ON M6R 1Y4 |
Address | 2000-03-31 | 2003-03-31 | 1981 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3A 3C1 |
Address | 1988-06-02 | 2000-03-31 | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 |
Name | 2015-01-19 | current | Phillips Exeter Academy Canadian Foundation |
Name | 2015-01-19 | current | Fondation canadienne de la Phillips Exeter Academy |
Name | 1988-06-02 | 2015-01-19 | FONDATION DE BOURSES CANADIENNES DE LA PHILLIPS EXETER ACADEMY |
Name | 1988-06-02 | 2015-01-19 | PHILLIPS EXETER ACADEMY CANADIAN SCHOLARSHIP FOUNDATION |
Status | 2015-01-19 | current | Active / Actif |
Status | 1988-06-02 | 2015-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-01-19 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1988-06-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-05-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-05-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-05-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
P.c.i. Global Services Inc. | 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3 | 2000-02-23 |
3757862 Canada Inc. | 2000 Avenue Mcgill College, Bureau1600, Montreal, QC H3A 3H3 | 2000-05-05 |
Angelcare Development Inc. | 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 | |
Future Media Investment Inc. | 2000 Avenue Mcgill College, Bureau 1600, MontrÉal, QC H3A 3H3 | 2004-04-21 |
Arvestia Inc. | 2000 Avenue Mcgill College, Bureau 1625, MontrÉal, QC H3A 3H3 | 2003-07-30 |
Le Holding Angelcare Inc. | 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 | |
4541243 Canada Inc. | 2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3 | 2010-01-15 |
Moniteurs Angelcare Inc. | 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 | 2003-01-01 |
Paiements Intruxt Inc. | 2000 Avenue Mcgill College, Suite 600, Montréal, QC H3A 3H3 | 2013-06-05 |
Auryce Advisory House Inc. | 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 | 2016-04-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11985914 Canada Inc. | 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 | 2020-03-31 |
Bergman Schwalb Legal Inc. | 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 | 2019-01-17 |
11119532 Canada Inc. | 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 | 2018-11-28 |
10638781 Canada Inc. | 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 | 2018-02-19 |
10446033 Canada Inc. | 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 | 2018-01-12 |
Markhor Group Incorporated | 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 | 2017-11-16 |
Ei1xchange Inc. | 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 | 2017-08-14 |
Ahaka Lending Inc. | 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 | 2017-06-05 |
Moreal Automotive Trading Inc. | 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 | 2017-03-27 |
10100838 Canada Inc. | 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 | 2017-02-10 |
Find all corporations in postal code H3A 3H3 |
Name | Address |
---|---|
PATRICK SHANNON | 45 LOMBARDY, BAIE D'URFE QC H3X 3K9, Canada |
JIM LUTZ | 98 AIRDRIE ROAD, TORONTO ON M4G 1M3, Canada |
ANDREW MOLSON | 348 WOOD AVE., WESTMOUNT QC H3Z 1Z2, Canada |
CHRISTOPHER J. JAVORNIK | 81 PEARSON AVENUE, TORONTO ON M6R 1G4, Canada |
KATHERINE ROULEAU | 40 HOWLAND AVENUE, TORONTO ON M5R 3B3, Canada |
JOHN HUTCHINS | 20 MAIN STREET, EXETER NH 03833, United States |
MCSHANE JONES | 45 STAYNER ST., WESTMOUNT QC H3Z 1W3, Canada |
AMY FAULKNER | 20 MAIN STREET, EXETER NH 03833, United States |
DENTON CREIGHTON | 51 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada |
MARC C. DE LA BRUYERE | 4450 106 AVENUE, EDMONTON AB T6A 1E4, Canada |
Name | Director Name | Director Address |
---|---|---|
CONCORDIA UNIVERSITY FOUNDATION | ANDREW MOLSON | 800-2001 MCGILL COLLEGE, MONTREAL QC H3A 1G1, Canada |
THE COUNCIL FOR BUSINESS AND THE ARTS IN CANADA- | Andrew Molson | 133 Richmond Street West, Suite 202, Toronto ON M5H 2L3, Canada |
4286871 CANADA INC. | ANDREW MOLSON | 348 WOOD AVENUE, WESTMOUNT QC H3Z 1Z2, Canada |
FONDATION EVENKO POUR LE TALENT ÉMERGENT | Andrew MOLSON | 38, avenue Rosemont, Westmount QC H3Y 3G7, Canada |
4286880 CANADA INC. | ANDREW MOLSON | 348 WOOD AVENUE, WESTMOUNT QC H3Z 1Z2, Canada |
COMMUNICATIONS AND PUBLIC RELATIONS FOUNDATION | ANDREW MOLSON | SUITE 800, 1155 METCALFE STREET, MONTREAL QC H3B 0C1, Canada |
LE CABINET DE RELATIONS PUBLIQUES NATIONAL LTEE - | ANDREW MOLSON | 12395 RUE OLIVIER, MONTREAL QC H4K 1V3, Canada |
ROYAL MONTREAL REGIMENT FOUNDATION · FONDATION ROYAL MONTREAL REGIMENT | ANDREW MOLSON | 348 WOOD AVENUE, WESTMOUNT QC H3Z 1Z2, Canada |
City | MONTREAL |
Post Code | H3A 3H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation D'education De Les Cables Phillips Limitee | 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 | 1982-12-07 |
Academy of Canadian Cinema and Television Foundation | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 2001-04-20 |
Les Investissements Exeter Internationals Ltee | 257 Harrow Crescent, Hampstead, QC H3X 3X7 | 1978-09-12 |
Exeter Pentecostal Tabernacle | 670 Main Street South, Exeter, ON N0M 1S1 | 2011-08-22 |
Canadian Tai Chi Academy | 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9 | |
Foundation Cycle for Children | 48 Academy Road, #10, Westmount, QC H3Z 1N6 | 2003-12-12 |
National Ski Academy Foundation | 200 Oak Street, Collingwood, ON L9Y 2Y1 | 2017-04-04 |
Fondation De L'académie Du Trésor | 210, Rue Joseph-pariseau, Sherbrooke, QC J1N 3N8 | 2010-10-04 |
Canadian Robotics Academy Inc. | 46 Rue Harold, Kirkland, QC H9J 1R8 | 2017-05-11 |
The Canadian Academy of Engineering | 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 1988-02-16 |
Please provide details on Phillips Exeter Academy Canadian 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |