The Robin and Evie Foundation

Address:
3411 Drummond Street, Montreal, QC H3G 1X6

The Robin and Evie Foundation is a business entity registered at Corporations Canada, with entity identifier is 2547210. The registration start date is December 1, 1989. The current status is Active.

Corporation Overview

Corporation ID 2547210
Business Number 891715930
Corporation Name The Robin and Evie Foundation
La Fondation Robin et Evie
Registered Office Address 3411 Drummond Street
Montreal
QC H3G 1X6
Incorporation Date 1989-12-01
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
JAMES L. ALEXANDER 604 AV. CARLETON, WESTMOUNT QC H3Y 2Y2, Canada
GARY L. ALEXANDER 615 AV. CARLETON, WESTMOUNT QC H3Y 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-12-01 2013-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-11-30 1989-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-02 current 3411 Drummond Street, Montreal, QC H3G 1X6
Address 2016-08-30 2020-06-02 2020 Boulevard Robert Bourassa, Suite 2040, Montreal, QC H3A 2A5
Address 2014-10-10 2016-08-30 1200 Mcgil College Avenue, Suite 1900, Montreal, QC H3B 4G7
Address 2013-11-15 2014-10-10 2600 - 1501 Av. Mcgill College, Montreal, QC H3A 3N9
Address 2008-03-31 2013-11-15 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Address 1993-12-29 2008-03-31 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Name 2018-05-02 current The Robin and Evie Foundation
Name 2018-05-02 current La Fondation Robin et Evie
Name 1989-12-01 2018-05-02 FONDATION DE LA FAMILLE EVELYN STEINBERG ALEXANDER
Name 1989-12-01 2018-05-02 EVELYN STEINBERG ALEXANDER FAMILY FOUNDATION
Status 2013-11-15 current Active / Actif
Status 1989-12-01 2013-11-15 Active / Actif

Activities

Date Activity Details
2018-05-02 Amendment / Modification Name Changed.
Section: 201
2013-11-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3411 Drummond Street
City MONTREAL
Province QC
Postal Code H3G 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2777517 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 1991-12-06
3322467 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 1996-12-10
La Corporation De Capital Palomino 3411 Drummond Street, Montreal, QC H3G 1X6 1980-04-24
3819213 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 2000-10-04
6093345 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 2003-05-05
7877030 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 2011-07-28
Gary Alexander Robotics Consulting Services Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 2005-01-19
10610267 Canada Inc. 3411 Drummond Street, Montreal, QC H3G 1X6 2018-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dobundle Inc. 3477 Drummond Street, Apartment 303, Montreal, QC H3G 1X6 2013-02-22
Yamadina Inc. 3477 Drummond #303, Montreal, QC H3G 1X6 2012-10-05
7628064 Canada Inc. 3429 Drummond # 100, Montreal, QC H3G 1X6 2010-08-19
Cloud 1 System Ltd. 3429, Drummond Suite 100, Montreal, QC H3G 1X6 2010-05-17
Straero Engineering Inc. 3477 Drummond Street, Suite 203, Montreal, QC H3G 1X6 2009-12-15
7239491 Canada Inc. 3477 Drummond Apt. 403, Montreal, QC H3G 1X6 2009-09-10
7238541 Canada Inc. 3429 Drummond, Suite 310, MontrÉal, QC H3G 1X6 2009-09-08
6671101 Canada Inc. 3429 Drummond #100, Montreal, QC H3G 1X6 2006-12-11
La Société Fondation Chrétienne Canada-burundi Corporation 4150 Boul Saint-jean, #200, Dollard-des-ormeaux, QC H3G 1X6 2006-09-12
Blackpoint Realty Management Inc. 3431, Rue Drummond, Montreal, QC H3G 1X6 2006-06-28
Find all corporations in postal code H3G 1X6

Corporation Directors

Name Address
Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
JAMES L. ALEXANDER 604 AV. CARLETON, WESTMOUNT QC H3Y 2Y2, Canada
GARY L. ALEXANDER 615 AV. CARLETON, WESTMOUNT QC H3Y 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
7785640 CANADA INC. ANDREW SCHWARTZ 16d-1200 DE MAISONNEUVE BLVD., WEST, MONTREAL QC H3A 0A1, Canada
ADVANCED HEALTH CARE PRODUCTS INC. ANDREW SCHWARTZ 540 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
97922 CANADA INC. ANDREW SCHWARTZ 100 Chemin Stratford, Hampstead QC H3X 3E1, Canada
7877030 CANADA INC. Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
BRENT & ANDREW INC. ANDREW SCHWARTZ 1200 DE MAISONNEUVE OUEST, 16D, MONTREAL QC H3A 0A1, Canada
154055 CANADA INC. Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
164276 CANADA INC. Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
3324478 CANADA INC. Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
3971015 CANADA INC. Andrew Schwartz 100 Stratford Road, Hampstead QC H3X 3E1, Canada
9305769 CANADA INC. ANDREW SCHWARTZ 540 AVENUE ROSLYN, WESTMOUNT QC H3Y 2T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1X6

Similar businesses

Corporation Name Office Address Incorporation
Fondation Équestre Red Robin - Red Robin Equestrian Foundation 6939 Route 309, L'ange Gardien, QC J8L 2W9 2015-12-11
Recherche Robin Inc. 5593 ParÉ Street, Town of Mount-royal, QC H4P 1K7 1996-10-10
Robin Aerospace Products Ltd. 343 Chaplain Road, Penetanguishene, ON L9M 1S3 1981-05-26
Les Emporte-pieces Robin Ltee 533 De Repentigny, Longueuil, QC J4L 3G1 1984-02-03
Jscz-robin Consulting Inc. 2231 Robin Drive, Mississauga, ON L5K 2L5 2019-10-29
Mwl-robin Holdings Inc. 227 Duplex Avenue, Toronto, ON M5P 2B1 2013-11-12
Jll-robin Holdings Inc. 10 Montclair Avenue, Toronto, ON M4V 1W1 2013-11-12
Evie Services Inc. 5 Joseph Street, Brampton, ON L6X 0J3 2014-02-12
Evie Innotech Inc. 88 Grandview Way Unit 706, Toronto, ON M2N 6V6 2020-03-25
Evie Health Technologies Inc. #960 - 1111 Melville Street, Vancouver, BC V6E 3V6 2010-01-14

Improve Information

Please provide details on The Robin and Evie 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