The Lower Canada College Foundation

Address:
4090 Avenue Royal, Montreal, QC H4A 2M5

The Lower Canada College Foundation is a business entity registered at Corporations Canada, with entity identifier is 2739518. The registration start date is August 1, 1991. The current status is Active.

Corporation Overview

Corporation ID 2739518
Business Number 891149783
Corporation Name The Lower Canada College Foundation
La Fondation Lower Canada College
Registered Office Address 4090 Avenue Royal
Montreal
QC H4A 2M5
Incorporation Date 1991-08-01
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
IAN F. LE LIEVRE 30 DEVON ROAD, BEACONSFIELD QC H9W 4K6, Canada
PENNY VELAN 42 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada
GARY HARPER 666 BELMONT AVE., WESTMOUNT QC H3Y 2W2, Canada
EDWARD A. KALIL 385 GRENFELL AVE., TOWN OF MOUNT ROYAL QC H3R 1G4, Canada
DEEP KHOSLA 512-64 ST. PAUL ST. WEST, MONTREAL QC H2Y 4B8, Canada
PETER HALL 46 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada
RICHARD C. PATTEE D2-850 BORD DU LAC, DORVAL QC H9S 5T9, Canada
PAUL R. MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
SASSOON KHAZZAM 1485 SHERBROOKE ST. WEST PH-A, MONTREAL QC H3G 0A3, Canada
IVAN VELAN 42 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-08-01 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-07-31 1991-08-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 4090 Avenue Royal, Montreal, QC H4A 2M5
Address 2012-03-31 2014-10-16 4090 Royal Avenue, Montreal, QC H4A 2M5
Address 1991-08-01 2012-03-31 4090 Royal Avenue, Montreal, QC H4A 2M5
Name 2014-10-16 current The Lower Canada College Foundation
Name 2014-10-16 current La Fondation Lower Canada College
Name 1991-08-01 2014-10-16 LA FONDATION LOWER CANADA COLLEGE
Name 1991-08-01 2014-10-16 THE LOWER CANADA COLLEGE FOUNDATION
Status 2014-10-16 current Active / Actif
Status 1991-08-01 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-04 Soliciting
Ayant recours à la sollicitation
2019 2019-10-30 Soliciting
Ayant recours à la sollicitation
2018 2017-12-17 Soliciting
Ayant recours à la sollicitation
2017 2016-10-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4090 AVENUE ROYAL
City MONTREAL
Province QC
Postal Code H4A 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8524491 Canada Inc. 4234 Av Royal, Montreal, QC H4A 2M5 2013-05-17
4341309 Canada Inc. 4252 Royal Ave., Montreal, QC H4A 2M5 2006-10-26
3495434 Canada Inc. 4258 Avenue Royal, Montreal, QC H4A 2M5 1998-07-29
3323447 Canada Inc. 4228 Royal Ave., Notre-dame-de-grÂce, Montreal, QC H4A 2M5 1996-12-19
7136447 Canada Inc. 4228 Royal Ave., Montreal, QC H4A 2M5 2009-03-09
Indstry4 Ltd. 4228 Royal Ave., Montreal, QC H4A 2M5 2020-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
IAN F. LE LIEVRE 30 DEVON ROAD, BEACONSFIELD QC H9W 4K6, Canada
PENNY VELAN 42 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada
GARY HARPER 666 BELMONT AVE., WESTMOUNT QC H3Y 2W2, Canada
EDWARD A. KALIL 385 GRENFELL AVE., TOWN OF MOUNT ROYAL QC H3R 1G4, Canada
DEEP KHOSLA 512-64 ST. PAUL ST. WEST, MONTREAL QC H2Y 4B8, Canada
PETER HALL 46 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada
RICHARD C. PATTEE D2-850 BORD DU LAC, DORVAL QC H9S 5T9, Canada
PAUL R. MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
SASSOON KHAZZAM 1485 SHERBROOKE ST. WEST PH-A, MONTREAL QC H3G 0A3, Canada
IVAN VELAN 42 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada

Entities with the same directors

Name Director Name Director Address
116235 CANADA INC. GARY HARPER 666 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
7804199 CANADA INC. Gary Harper 666 Belmont Avenue, Westmount QC H3Y 2W2, Canada
3119181 CANADA INC. GARY HARPER 666 BELMONT AVE, WESTMOUNT QC H3Y 2W2, Canada
THE VELAN FOUNDATION IVAN VELAN 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
IVY SPARADIGM INVESTMENTS INC. IVAN VELAN 42 Avenue Sunnyside, Westmount QC H3Y 1C3, Canada
8175497 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
GRANBY FORGE LTD. IVAN VELAN 23 LESAGE, DOLLARD DES ORMEAUX QC H9A 1Z5, Canada
8175551 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
PROQUIP VALVE INC. - IVAN VELAN 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
8175527 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2M5

Similar businesses

Corporation Name Office Address Incorporation
Frontier College Foundation 35 Jackes Avenue, Toronto, ON M4T 1E2 1987-06-17
West Island College Foundation 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 1996-03-12
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
Fondation Du Collège Universitaire Dominicain 2715 Ch. De La Cote-sainte-catherine, Montreal, QC H3T 1B6 1982-02-09
Pearson College of The Pacific Foundation 650, Pearson College Drive, Victoria, BC V9C 4H7 2002-01-10
Beautiful Reasons Spa Inc. 985 College Street, Lower Lovel, Toronto, ON M6H 1A6 2014-04-18
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
Canada College Health and Education Foundation 1526 Dresden Row, #202, Halifax, NS B3J 3K3 2019-05-02
The Vanier College Foundation 821 Avenue Ste-croix, Saint-laurent, QC H4L 3X9 1992-11-10
Fondation Des Employés (ées) Postaux Du Canada 3325 College, Saint-hubert, QC J3Y 5R9 2005-03-14

Improve Information

Please provide details on The Lower Canada College 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