MUNRO BROWN FOUNDATION

Address:
161 Alfred Street, Thetford Mines, QC G6G 3M2

MUNRO BROWN FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2773716. The registration start date is November 22, 1991. The current status is Active.

Corporation Overview

Corporation ID 2773716
Business Number 886288737
Corporation Name MUNRO BROWN FOUNDATION
FONDATION MUNRO BROWN
Registered Office Address 161 Alfred Street
Thetford Mines
QC G6G 3M2
Incorporation Date 1991-11-22
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
ALINE VISSER 161 ALFRED STREET, THETFORD MINES QC G6G 3M2, Canada
JANET GREGORY 255 56E AVENUE, MONTREAL QC H8T 3B8, Canada
YVES TRUDEAU 255, 56E AVENUE, MONTREAL QC H8T 3B8, Canada
EILEEN BARRY 1071 AMBLESIDE DRIVE, OTTAWA ON K2B 6V4, Canada
JOHANNA VISSER 5689 HUTCHISON STREET, MONTREAL QC H2V 4B5, 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 1991-11-22 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-11-21 1991-11-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 161 Alfred Street, Thetford Mines, QC G6G 3M2
Address 2001-04-23 2014-10-16 161 Rue Alfred, Thetford Mines, QC G6G 3M2
Address 1991-11-22 2001-04-23 15 Anwoth Road, Westmount, QC H3Y 2E6
Name 2014-10-16 current MUNRO BROWN FOUNDATION
Name 2014-10-16 current FONDATION MUNRO BROWN
Name 1991-11-22 2014-10-16 FONDATION MUNRO BROWN
Name 1991-11-22 2014-10-16 MUNRO BROWN FOUNDATION
Status 2014-10-16 current Active / Actif
Status 1991-11-22 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)
2001-03-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1991-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 161 ALFRED STREET
City THETFORD MINES
Province QC
Postal Code G6G 3M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
ALINE VISSER 161 ALFRED STREET, THETFORD MINES QC G6G 3M2, Canada
JANET GREGORY 255 56E AVENUE, MONTREAL QC H8T 3B8, Canada
YVES TRUDEAU 255, 56E AVENUE, MONTREAL QC H8T 3B8, Canada
EILEEN BARRY 1071 AMBLESIDE DRIVE, OTTAWA ON K2B 6V4, Canada
JOHANNA VISSER 5689 HUTCHISON STREET, MONTREAL QC H2V 4B5, Canada

Entities with the same directors

Name Director Name Director Address
CREATIONS DU NORD LTEE YVES TRUDEAU 400 RUE LEMIEUX, GRANBY QC , Canada
VETEMENTS LANAMODE INC. YVES TRUDEAU 454 LEMIEUX, GRANBY QC , Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 3M2

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Rod L. Munro Ltee 2700 Rachel East, Montreal, QC 1978-04-11
Imprimerie Munro Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1981-11-04
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 1998-08-19
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Bruce Munro Immobilier Inc. 611-4900 Chemin De La Côte St-luc, Montreal, QC H3W 2H3 1987-03-26
Les Entreprises Ran Brown Inc. 265 Place Benoit, Suite 2, St-laurent, QC H4N 2H4 1988-06-17
Brown & Brown of Canada, Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2015-03-04
Geo. Brown Graphiques Inc. 620 St. Paul St. West, Montreal, QC H3C 1L9 1984-07-31
Les Entreprises Kay Brown Inc. 3535 Papineau Street, Suite 608, Montreal, QC H2K 4J9 1986-09-18

Improve Information

Please provide details on MUNRO BROWN 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