LA FONDATION DE CHARITÉ DU CONGRÈS HELLÉNIQUE CANADIEN

Address:
1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6

LA FONDATION DE CHARITÉ DU CONGRÈS HELLÉNIQUE CANADIEN is a business entity registered at Corporations Canada, with entity identifier is 2445247. The registration start date is March 3, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2445247
Business Number 881773972
Corporation Name LA FONDATION DE CHARITÉ DU CONGRÈS HELLÉNIQUE CANADIEN
HELLENIC CANADIAN CONGRESS CHARITABLE FOUNDATION -
Registered Office Address 1 Place Ville Marie
Suite 1600
Montreal
QC H3B 2B6
Incorporation Date 1989-03-03
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
PETER BOURAS 5 MCKELVEY DRIVE, THORNHILL ON L3T 5K6, Canada
GEORGE BONNIS 2669 WEST KING EDWARD AVENUE, VANCOUVER BC V6L 1T5, Canada
ROSIE DOGANTZIS 725 COXWELL AVENUE, TORONTO ON M4C 3C3, Canada
LEFTERY BACHTIS 301- 1210 DON MILLS ROAD, TORONTO ON M3B 3N9, Canada
ANTONIS ANTONIADIS 485 GREENOCH AVENUE, T.M.R. QC H3P 2H3, Canada
CONSTANTINE KRANIAS 6 CHESTER AVENUE, TORONTO ON M4J 1L6, Canada
TASSOS THEODORIDIS 4 ROSSFORD ROAD, TORONTO ON M1R 4B3, Canada
VASSO VAHLAS 15851 COLLINGWOOD CRESENT SOUTH, SURREY BC V3S 0J3, Canada
KOSTA PAPACHRISTOU 4967 GROSVENOR, MONTREAL QC H3W 2M2, Canada
MANOLIS ROKAKIS 1894 O'BRIEN AVE., MONTREAL QC H4L 3W7, Canada
CRIS GERONIKOLOS 32 MIDDLETON COURT, MARKHAM ON L3R 3G6, Canada
HARRIS LIONTAS 11- 1329 NIAKWA ROAD, EAST, WINNIPEG MB R2J 3T4, Canada
ATHANASIOS FOUSSIAS 175 CUMBERLAND, SUITE 2203, TORONTO ON M5R 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-03-02 1989-03-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-03-03 current 1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6
Name 1989-03-03 current LA FONDATION DE CHARITÉ DU CONGRÈS HELLÉNIQUE CANADIEN
Name 1989-03-03 current HELLENIC CANADIAN CONGRESS CHARITABLE FOUNDATION -
Status 2015-06-05 current Dissolved / Dissoute
Status 2015-01-06 2015-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-25 2015-01-06 Active / Actif
Status 2004-12-16 2005-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 222
1989-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-11-01
2004 2003-11-01
2003 2002-11-01

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Shutam Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1979-09-25
Les Empaquetages Consid Inc. 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1979-12-05
84013 Canada Ltee/ltd. 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1977-10-19
2737540 Canada Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1991-07-25
Corporation D'investissements Cyclonic 1 Place Ville-marie, Suite 1631, Montreal, QC H3B 2B6 1996-11-22
Systematix Technologies De L'information Inc. 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6
Niskair Inc. 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1977-12-19
Les Entreprises Terry Harper Limitee 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1969-04-03
Gestion Sudor Ltee 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1974-02-07
Fenton Hill Canada Limited 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1973-10-30
Find all corporations in postal code H3B2B6

Corporation Directors

Name Address
PETER BOURAS 5 MCKELVEY DRIVE, THORNHILL ON L3T 5K6, Canada
GEORGE BONNIS 2669 WEST KING EDWARD AVENUE, VANCOUVER BC V6L 1T5, Canada
ROSIE DOGANTZIS 725 COXWELL AVENUE, TORONTO ON M4C 3C3, Canada
LEFTERY BACHTIS 301- 1210 DON MILLS ROAD, TORONTO ON M3B 3N9, Canada
ANTONIS ANTONIADIS 485 GREENOCH AVENUE, T.M.R. QC H3P 2H3, Canada
CONSTANTINE KRANIAS 6 CHESTER AVENUE, TORONTO ON M4J 1L6, Canada
TASSOS THEODORIDIS 4 ROSSFORD ROAD, TORONTO ON M1R 4B3, Canada
VASSO VAHLAS 15851 COLLINGWOOD CRESENT SOUTH, SURREY BC V3S 0J3, Canada
KOSTA PAPACHRISTOU 4967 GROSVENOR, MONTREAL QC H3W 2M2, Canada
MANOLIS ROKAKIS 1894 O'BRIEN AVE., MONTREAL QC H4L 3W7, Canada
CRIS GERONIKOLOS 32 MIDDLETON COURT, MARKHAM ON L3R 3G6, Canada
HARRIS LIONTAS 11- 1329 NIAKWA ROAD, EAST, WINNIPEG MB R2J 3T4, Canada
ATHANASIOS FOUSSIAS 175 CUMBERLAND, SUITE 2203, TORONTO ON M5R 3M9, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL DATACASTING CORPORATION Harris Liontas 608 Holland Blvd., Winnipeg MB R3P 1S2, Canada
NOVRA TECHNOLOGIES INC. HARRIS LIONTAS 608 HOLLAND BOUL., WINNIPEG MB R3L 1X2, Canada
CENTURY GOLD CORP. HARRIS LIONTAS 608 HOLLAND BLVD, WINNIPEG MB R3L 1X2, Canada
NOVRA TECHNOLOGIES INC. HARRIS LIONTAS 608 HOLLAND BLVD., WINNIPEG MB R3L 1X2, Canada
9711350 Canada Inc. Harris Liontas 608 Holland Blvd., Winnipeg MB R3P 1S2, Canada
INFOMAGNETICS TECHNOLOGIES CORPORATION HARRIS LIONTAS 608 HOLLAND BOULEVARD, WINNIPEG MB R3P 1X2, Canada
SALISBURY HOUSE OF CANADA LTD. HARRIS LIONTAS 300 - 330 ST. MARY AVENUE, WINNIPEG MB R3C 3Z5, Canada
NATIONAL WOMEN'S REFERENCE GROUP ON LABOUR MARKET ISSUES VASSO VAHLAS 15851 COLLINGWOOD CR., SURREY BC V3S 0J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2B6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Hellenic Congress 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2 1982-04-27
Hellenic Appeal Foundation 3400 Du Souvenir Blvd, Suite 110, Laval, QC H7V 3Z2 1998-11-20
La Fondation Du Musée Hellénique 1321 Rue Sherbrooke Ouest, Suite D41, Montreal, QC H3G 1J4 2019-03-25
Hellenic Academic Foundation 100 Alexis Nihon Boulevard, Suite 500, St-laurent, QC H4M 2P1 1999-01-27
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Congres Canadien Slovene 770 Brown's Line, Toronto, ON M8W 3W2 1992-01-27
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
CongrÈs Libano-canadien 6455 Jean-talon Est, Bureau 800, St-lÉonard, QC H1S 3E8 2000-07-21
Palestinian Canadian Congress 11- 300 Earl Grey Drive, Suite 190, Kanata, ON K2T 1C1 2002-05-13
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08

Improve Information

Please provide details on LA FONDATION DE CHARITÉ DU CONGRÈS HELLÉNIQUE CANADIEN 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