CARNEGIE INSTITUTION OF CANADA

Address:
392 Grosvenor Ave, Westmount, QC H3Z 2M2

CARNEGIE INSTITUTION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2897741. The registration start date is February 19, 1993. The current status is Active.

Corporation Overview

Corporation ID 2897741
Business Number 892916560
Corporation Name CARNEGIE INSTITUTION OF CANADA
INSTITUTION CARNEGIE DU CANADA
Registered Office Address 392 Grosvenor Ave
Westmount
QC H3Z 2M2
Incorporation Date 1993-02-19
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ELVIE CATES 32 MONTOUR STREET, ST.CONSTANT QC J5A 1V9, Canada
THOMAS SYMONS 361 PARK STREET NORTH, PETERBOROUGH ON K9H 4P7, 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 1993-02-19 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-02-18 1993-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-13 current 392 Grosvenor Ave, Westmount, QC H3Z 2M2
Address 2014-10-16 2017-12-13 1 Place Ville Marie Suite 3303, Montreal, QC H3B 3N2
Address 2004-03-31 2014-10-16 1 Place Ville Marie, Suite 3303, Montreal, QC H3B 3N2
Address 2002-03-31 2004-03-31 1981 Mcgill College Avenue, Suite 575, Montreal, QC H3A 2X1
Address 1999-06-25 2002-03-31 1981 Mcgill College Avenue, Suite 575, Montreal, QC H3A 3C1
Address 1993-02-19 1999-06-25 1981 Mcgill College Ave, Suite 575, Montreal, QC H3A 2X1
Name 2014-10-16 current CARNEGIE INSTITUTION OF CANADA
Name 2014-10-16 current INSTITUTION CARNEGIE DU CANADA
Name 1993-02-19 2014-10-16 INSTITUTION CARNEGIE DU CANADA
Name 1993-02-19 2014-10-16 CARNEGIE INSTITUTION OF CANADA -
Status 2014-10-16 current Active / Actif
Status 1993-02-19 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)
1993-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-12-31 Soliciting
Ayant recours à la sollicitation
2019 2019-12-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 392 Grosvenor Ave
City Westmount
Province QC
Postal Code H3Z 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The William and Nancy Turner Foundation 392 Grosvenor Ave, Westmount, QC H3Z 2M2 1991-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
The A Pant Inc. 9-396 Grosvenor Avenue, Westmount, QC H3Z 2M2 2016-03-03
VÉzina Architectes Inc. 324, Rue Grosvenor, Westmount, QC H3Z 2M2 2014-11-28
Carrieri Consulting Inc. 344 Grosvenor, Westmount, QC H3Z 2M2 2009-11-02
4477146 Canada Inc. 324 Avenue Grosvenor, Westmount, QC H3Z 2M2 2008-05-14
Genius Corner Media Inc. 316 Ave. Grosvenor, Westmount, QC H3Z 2M2 2007-01-22
6185380 Canada Inc. 348 Grosvenor, Westmount, QC H3Z 2M2 2004-01-23
Exsultate Inc. 392 Avenue Grosvenor, Westmount, QC H3Z 2M2 1990-05-11
Gestion Rosskye Inc. 324, Rue Grosvenor, Westmount, QC H3Z 2M2 2014-11-27
Blixensolutions Ltd. 9-396 Grosvenor Avenue, Westmount, QC H3Z 2M2 2016-04-02
9829156 Canada Inc. 392 Avenue Grosvenor, Westmount, QC H3Z 2M2 2016-07-13
Find all corporations in postal code H3Z 2M2

Corporation Directors

Name Address
ELVIE CATES 32 MONTOUR STREET, ST.CONSTANT QC J5A 1V9, Canada
THOMAS SYMONS 361 PARK STREET NORTH, PETERBOROUGH ON K9H 4P7, Canada

Entities with the same directors

Name Director Name Director Address
THE WILLIAM AND NANCY TURNER FOUNDATION ELVIE CATES 32 MONTOUR STREET, ST. CONSTANT QC J5A 1V9, Canada
ECATULLIS INC. ELVIE CATES 37 BLAIS, ST-CONSTANT QC J5A 1V1, Canada
W. & A. GILBEY (CANADA) LTD. THOMAS SYMONS 361 PARK STREET NORTH, PETERBOROUGH ON K9H 4P7, Canada
DOWNSVIEW PARK FOUNDATION THOMAS SYMONS 361 PARK ST. NORTH, PETERBOROUGH ON K9H 4P7, Canada
INTERNATIONAL DISTILLERS CANADA LIMITED THOMAS SYMONS 361 PARK ST NORTH, PETERBOROUGH ON K9H 4P7, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2M2

Similar businesses

Corporation Name Office Address Incorporation
Canada International Arbitration Institution 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-08-06
North Eden Institution Inc. 605 Avenue Atwater, Montréal, QC H3J 2T8 2016-04-01
The Brookings Institution Canada 390 Bay St, Suite 1202, Toronto, ON M5H 2Y2 2017-02-14
The Institution of Electrical Engineers (canada) 41 Valleybrook Dr, Toronto, ON M3B 2S6 2004-10-07
6464670 Canada Inc. 656, Carnegie Ave, Oshawa, ON L1G 4R3 2005-10-20
Nougen Canada Inc. 45 Carnegie Place, Ancaster, ON L9C 4T9 2000-11-22
5e Institution Inc. 14 Clarence St, Ottawa, ON K1N 5P3 2015-06-30
Wecare Institution Canada Inc. 1106 - 30 Godstone Road, North York, ON M2J 3C6 2019-07-08
8777993 Canada Corp. 96 Carnegie Lane, London, ON N6C 5X2 2014-02-03
9046992 Canada Limited 636 Carnegie Avenue, Oshawa, ON L1G 4R3 2014-10-09

Improve Information

Please provide details on CARNEGIE INSTITUTION OF CANADA 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