Phillips Exeter Academy Canadian Foundation

Address:
2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 2000 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches