FONDATION GEORGE LEROUX FOUNDATION

Address:
26 Heath Road, Hampstead, QC H3X 3L4

FONDATION GEORGE LEROUX FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2625148. The registration start date is July 11, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2625148
Business Number 898610035
Corporation Name FONDATION GEORGE LEROUX FOUNDATION
Registered Office Address 26 Heath Road
Hampstead
QC H3X 3L4
Incorporation Date 1990-07-11
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GEORGE G. LEROUX 26 HEATH RD, MONTREAL QC H3X 3L4, Canada
GARY WAXMAN 27 RUE LESAGE, DOLLARD DES ORMEAUX QC H9A 1Z5, Canada
BLAIR MCLEAN 1680 ADOLPHE PINARD, LAVAL QC H7M 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-07-10 1990-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-07-11 current 26 Heath Road, Hampstead, QC H3X 3L4
Name 1990-07-11 current FONDATION GEORGE LEROUX FOUNDATION
Status 2015-05-08 current Dissolved / Dissoute
Status 2014-12-09 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-09 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1990-07-11 Incorporation / Constitution en société

Office Location

Address 26 HEATH ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 3L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expositions Intermede Inc. 22 Heath Rd., Hampstead, QC H3X 3L4 1987-05-21
Gestion Adamyl Ltee 42 Heath Road, Hampstead, QC H3X 3L4 1980-12-12
Middlebury College Alumni Association of Canada 22 Heath Rd, Hampstead, Mtl 254, QC H3X 3L4 1955-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
GEORGE G. LEROUX 26 HEATH RD, MONTREAL QC H3X 3L4, Canada
GARY WAXMAN 27 RUE LESAGE, DOLLARD DES ORMEAUX QC H9A 1Z5, Canada
BLAIR MCLEAN 1680 ADOLPHE PINARD, LAVAL QC H7M 3X7, Canada

Entities with the same directors

Name Director Name Director Address
OLYMPICS 2008 - TORONTO GARY WAXMAN 9 STONEGATE DR., ANCASTER ON L9G 3P3, Canada
COMPETITION AUTOMATIC SERVICES LTD. GARY WAXMAN 33 COTE ST. CATHERINE RD, #2307, MONTREAL QC H2V 1N2, Canada
176217 CANADA INC. GARY WAXMAN 1 PLACE VILLE MARIE, SUITE 3333, MONTREAL QC H3B 3N2, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3L4

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises George Leroux Inc. 40 Argyll Road, Knowlton (lac BrÔme), QC J0E 1V0 1985-03-26
The George Romer Foundation 1001 Boul. De Maisonneuve O, Bur. 1400, Montreal, QC H3A 3C8 1988-10-06
George Wior Foundation Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1980-06-05
The George Kohn Foundation 180 Sauve Street West, Montreal, QC H3L 1Y8 2004-06-01
The George and Sylvia Aikins Foundation 3555 Côte-des-neiges Road, Suite 2309, Montreal, QC H3H 1V2 2017-04-25
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25
Ronald George Simon Foundation 126, Chemin Saint-bernard, Mont-tremblant, QC J8E 1T4 2009-03-30
Fondation George Et Sylvia Aikins 5782 Thimens Blvd, St-laurent, QC H4R 2K9 1993-03-03
Tyndale St. George's Foundation 870 Richmond Place, MontrÉal, QC H3J 1V7 2002-06-18
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08

Improve Information

Please provide details on FONDATION GEORGE LEROUX 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