FONDATION MONDIALE POUR LE CANCER (DJT)

Address:
2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1

FONDATION MONDIALE POUR LE CANCER (DJT) is a business entity registered at Corporations Canada, with entity identifier is 3117758. The registration start date is February 13, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3117758
Corporation Name FONDATION MONDIALE POUR LE CANCER (DJT)
WORLD CANCER FOUNDATION (DJT) \
Registered Office Address 2 Place Alexis Nihon
Suite 1000
Montreal
QC H3Z 3C1
Incorporation Date 1995-02-13
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MARVIN TURNER 3555 COTE DES NEIGES, MONTREAL QC H3H 1V2, Canada
SANDY LYNN NADLER 2127 SCOTT STREET, ST.LAURENT QC H4M 1T1, Canada
DARREN TURNER 6101 COTE ST.LUC ROAD,APT#309, HAMPSTEAD QC H3X 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-02-12 1995-02-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-02-13 current 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 1995-02-13 current FONDATION MONDIALE POUR LE CANCER (DJT)
Name 1995-02-13 current WORLD CANCER FOUNDATION (DJT) \
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1995-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-31

Office Location

Address 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
MARVIN TURNER 3555 COTE DES NEIGES, MONTREAL QC H3H 1V2, Canada
SANDY LYNN NADLER 2127 SCOTT STREET, ST.LAURENT QC H4M 1T1, Canada
DARREN TURNER 6101 COTE ST.LUC ROAD,APT#309, HAMPSTEAD QC H3X 2G4, Canada

Entities with the same directors

Name Director Name Director Address
Coastal Link Trail Darren Turner 559 Mowat Drive, Saint Andrews NB E5B 2P2, Canada
PERFECTION DEVELOPMENT LTD. MARVIN TURNER 416 97TH AVE, CHOMEDEY LAVAL QC , Canada
THE SOCK EXCHANGE INC. MARVIN TURNER 970 BEAUMONT, MONTREAL QC H3N 1V5, Canada
ACCESSOCRAFT INC. MARVIN TURNER 970 BEAUMONT, MONTREAL QC H3N 1V5, Canada
TRANSPAC IMPORTING LTD. MARVIN TURNER 416 97TH AVE, CHOMEDEY, LAVAL QC , Canada
AUTOCHANGE LTEE MARVIN TURNER 5605 DE GASPE, ROOM 402, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Wellspring Cancer Support Foundation 105 Wellness Way, Toronto, ON M4N 0B1 1996-01-19
Foundation for Prostate Cancer 2705 Boul. Laurier, Bur 9743, Sainte-foy, QC G1V 4G2 1983-05-25
Ti-loup and The Poule Foundation In Support of Kids With Cancer 23 Chemin ScuvÉe, Val Des Monts, QC J8N 1E2 2006-03-14
Fondation Afrique Cancer 2-2601 Boulevard PÈre LeliÈvre, QuÉbec, QC G1P 2X9 2020-05-01
Fondation Donespoir Cancer 4891 Saint-charles Blvd., Pierrefonds, QC H9H 3E4 2015-01-28
Ovarian Cancer Relief Foundation 398 Gold Creek Rd, Lanark, ON K0G 1K0 2020-10-30
Cancer Care International Foundation 2379, French Hill Rd, Cumberland, ON K4C 1H6 2014-04-14
Healing and Cancer Foundation (hcf) 2025-5820 University Avenue, Halifax, NS B3W 1V7 2009-04-17
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3

Improve Information

Please provide details on FONDATION MONDIALE POUR LE CANCER (DJT) 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