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 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 |
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 |
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 |
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 |
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 |
Address | 161 ALFRED STREET |
City | THETFORD MINES |
Province | QC |
Postal Code | G6G 3M2 |
Country | Canada |
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 |
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 |
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 |
City | THETFORD MINES |
Post Code | G6G 3M2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |