LA FONDATION COMMÉMORATIVE LYNDA PERCIVAL

Address:
400 St-james St W, Suite 400, Montreal, QC H2Y 1S1

LA FONDATION COMMÉMORATIVE LYNDA PERCIVAL is a business entity registered at Corporations Canada, with entity identifier is 2924935. The registration start date is May 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2924935
Business Number 891751166
Corporation Name LA FONDATION COMMÉMORATIVE LYNDA PERCIVAL
THE LYNDA PERCIVAL MEMORIAL FOUNDATION
Registered Office Address 400 St-james St W
Suite 400
Montreal
QC H2Y 1S1
Incorporation Date 1993-05-27
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DAB GERARD 548 LANDSDOWN, WESTMOUNT QC H3Y 2V2, Canada
ROWAT-BROWN BEVERLEY 3496 AYLMER, MONTREAL QC H2X 2B4, Canada
ABENHAIM LUCIEN 60 DE BREJOLES, APT.218, MONTREAL QC H2Y 1V5, Canada
GLEEN HILKE 2232 BELGRAVE, MONTREAL QC H4A 2L8, Canada
OLEK JACQUES 1079 BERNARD OUEST, OUTREMONT QC H2V 1V1, Canada
MCHARG LINDA 548 LANDSDOWN, WESTMOUNT QC H3Y 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-05-26 1993-05-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-05-27 current 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1
Name 1993-05-27 current LA FONDATION COMMÉMORATIVE LYNDA PERCIVAL
Name 1993-05-27 current THE LYNDA PERCIVAL MEMORIAL 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 1993-05-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1993-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-03-28
1997 1996-03-28
1996 1996-03-28

Office Location

Address 400 ST-JAMES ST W
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Societe Commerciale Til-express Ltee. 388 Rue St Jacques Ouest, Suite 605, Montreal, QC H2Y 1S1 1989-08-18
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
DAB GERARD 548 LANDSDOWN, WESTMOUNT QC H3Y 2V2, Canada
ROWAT-BROWN BEVERLEY 3496 AYLMER, MONTREAL QC H2X 2B4, Canada
ABENHAIM LUCIEN 60 DE BREJOLES, APT.218, MONTREAL QC H2Y 1V5, Canada
GLEEN HILKE 2232 BELGRAVE, MONTREAL QC H4A 2L8, Canada
OLEK JACQUES 1079 BERNARD OUEST, OUTREMONT QC H2V 1V1, Canada
MCHARG LINDA 548 LANDSDOWN, WESTMOUNT QC H3Y 2V2, Canada

Entities with the same directors

Name Director Name Director Address
3730123 CANADA INC. DAB GERARD 267 METCALFE, WESTMOUNT QC H3Z 2H6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
Lynda Ventures Inc. One Balmoral, Suite 805, Toronto, ON M4V 3B9 1982-07-02
Les Services De Gestion Lynda Rahill Inc. 280 Seigneurial O, Suite 105, St-bruno, QC J3V 2L4 2011-01-18
Claude Percival Enterprises Inc. 1941 Collet, Varennes, QC J3X 1M5 1989-04-11
Canadian Engineering Memorial Foundation 2-555 Hall Avenue E, Renfrew, ON K7V 4M7 1990-03-23
Les Entreprises Claude Percival Inc. 1941 Rue Collet, Varennes, QC J3X 1M5 2000-01-01
The C.d. Howe Memorial Foundation (la Fondation CommÉmorative C.d. Howe) 1 Place Ville Marie, Suite 3438, Montreal, QC H3B 3N6 1961-08-29
La Fondation Commemorative Nesbitt 1015 Beaver Hall Hill, Suite 406, Montreal, QC 1974-06-26
Fondation Commemorative Hebern 1980 Sherbrooke Street West, Suite 900 - Bc15, Montreal, QC H3H 1E8 1981-07-24
La Fondation Commemorative John G. Diefenbaker, Inc. 290 Montreal Road, Room 205, Vanier, ON K1L 6C7 1980-08-12
Fondation Commemorative Antonio Di Ciocco Inc. 4993 Capri, St-leonard, QC H1R 1Z1 1984-08-23

Improve Information

Please provide details on LA FONDATION COMMÉMORATIVE LYNDA PERCIVAL 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