LE FONDS EZRATH TORAH/

Address:
6825 Decarie Blvd., Montreal, QC H3W 3E4

LE FONDS EZRATH TORAH/ is a business entity registered at Corporations Canada, with entity identifier is 3088715. The registration start date is November 17, 1994. The current status is Active.

Corporation Overview

Corporation ID 3088715
Business Number 882272677
Corporation Name LE FONDS EZRATH TORAH/
EZRATH TORAH FUND
Registered Office Address 6825 Decarie Blvd.
Montreal
QC H3W 3E4
Incorporation Date 1994-11-17
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
SAUL DEITCHER 6702 CONKLIN RD., MONTREAL QC H4V 1B8, Canada
Y.L. PAL 495 CHAMPAGNEUR, MONTREAL QC H2V 3P4, Canada
FRED PFEIFFER 3225 DE VIMY, MONTREAL QC H3S 2R4, Canada
LENORD MINTZ 6701 BELAND, MONTREAL QC H4V 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-11-17 2015-04-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-11-16 1994-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-13 current 6825 Decarie Blvd., Montreal, QC H3W 3E4
Address 2014-09-19 2015-04-13 6825 Decarie Blvd., Montreal, QC H3W 3E4
Address 2006-03-31 2014-09-19 625 Rene-levesque Boul.west, Suite 700, Montreal, QC H3B 1R2
Address 1994-11-17 2006-03-31 625 Rene-levesque Boul.west, Suite 700, Montreal, QC H3B 1R2
Name 2015-04-13 current LE FONDS EZRATH TORAH/
Name 2015-04-13 current EZRATH TORAH FUND
Name 1994-11-17 2015-04-13 EZRATH TORAH FUND
Name 1994-11-17 2015-04-13 LE FONDS EZRATH TORAH
Status 2015-04-13 current Active / Actif
Status 1994-11-17 2015-04-13 Active / Actif

Activities

Date Activity Details
2015-04-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6825 DECARIE BLVD.
City MONTREAL
Province QC
Postal Code H3W 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
American B2b Tools Inc. 6875 Decarie Blvd., Suite 303, Montréal, QC H3W 3E4 2009-07-07
Centre Communautaire Mada Inc. 6875 Boul. Decarie, Montreal, QC H3W 3E4 2009-06-09
International Secure Technologies 2500 Inc. 6875, Boulevard DÉcarie, MontrÉal, QC H3W 3E4 2002-11-20
It Data Direct Publications Inc. 6875 Decarie Boul, Montreal, QC H3W 3E4 2001-07-12
3861627 Canada Inc. 6805 Decarie Boulevard, Montreal, QC H3W 3E4 2001-02-01
2988411 Canada Inc. 6875 Bd DÉcarie, Montreal, QC H3W 3E4 1993-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
SAUL DEITCHER 6702 CONKLIN RD., MONTREAL QC H4V 1B8, Canada
Y.L. PAL 495 CHAMPAGNEUR, MONTREAL QC H2V 3P4, Canada
FRED PFEIFFER 3225 DE VIMY, MONTREAL QC H3S 2R4, Canada
LENORD MINTZ 6701 BELAND, MONTREAL QC H4V 1E6, Canada

Entities with the same directors

Name Director Name Director Address
LA CORPORATION DU CENTRE DES HAUTES ETUDES TALMUDIQUES DU MONT SION.- FRED PFEIFFER 6225 DE VIMY, MONTREAL QC H3S 2R4, Canada
102752 CANADA INC. FRED PFEIFFER 1085 ST ALEXANDRE #400, MONTREAL QC H2Z 1P4, Canada
INTERCONTINENTAL BOOK AND PUBLISHING CO. LTD. FRED PFEIFFER 6225 DE VINY, MONTREAL QC H3S 2R4, Canada
GESTION SHEM INC. SAUL DEITCHER 6702 CONKLIN ROAD, COTE ST-LUC QC H4V 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 3E4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of B'nai Torah Congregation of Boca Raton, Inc. 999 De Maisonneuve Boulevard, Suite 1820, Montréal, QC H3A 3L4 2020-04-06
The Canadian Friends of Ezrath Nashim Herzog Hospital 1005 – 100 Upper Madison Avenue, North York, ON M2N 6M4 1977-09-19
6991131 Canada Inc. 32 Torah Gate, Vaughan, ON L5A 0H3 2008-06-09
9603450 Canada Ltd. 58 Torah Gate, Vaughan, ON L6A 0H3 2016-01-28
8815518 Canada Ltd. 46 Torah Gate, Vaughan, ON L6A 0H3 2014-03-11
11859145 Canada Inc. 30 Torah Gate, Maple, ON L6A 0H3 2020-01-22
Avreichim Torah Institute 2215 Clinton, Montreal, QC H3S 1L2 2008-07-17
Canadian Friends of Ohr Torah Stone 380 Cortleigh Blvd., Toronto, ON M5N 1R5 2007-04-04
T'fhbar Torah Transpo 25 Esquimault Avenue, Nepean, ON K2H 6Z5 1988-11-17
The Foundations of Torah Charitable Organization 155 Wellington Street West, Toronto, ON M5V 3J7 2008-12-01

Improve Information

Please provide details on LE FONDS EZRATH TORAH/ 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