The Beaverbrook Canadian Foundation is a business entity registered at Corporations Canada, with entity identifier is 323004. The registration start date is July 18, 1960. The current status is Active.
Corporation ID | 323004 |
Business Number | 119215440 |
Corporation Name |
The Beaverbrook Canadian Foundation La Fondation Canadienne Beaverbrook |
Registered Office Address |
1, Place Ville Marie, Bureau 3700 Montréal QC H3B 3P4 |
Incorporation Date | 1960-07-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RORY AITKEN | 14 IRENE ROAD, LONDON SWS 4AL, United Kingdom |
VINCENT PRAGER | 1 PLACE VILLE MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada |
MAX AITKEN | 11-12 DOVER STREET, LONDON W1S 4LJ, United Kingdom |
MARGARET SOMERVILLE | 3690 PEEL STREET, MCGILL UNIVERSITY, MONTREAL QC H3A 1W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1960-07-18 | 2014-10-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1960-07-17 | 1960-07-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-06-26 | current | 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4 |
Address | 2014-10-17 | 2018-06-26 | 3555 Cote Des Neiges, Suite 1201, Montreal, QC H3H 1V2 |
Address | 2014-09-04 | 2014-10-17 | 3555 Cote Des Neiges, Suite 1201, Montreal, QC H3H 1V2 |
Address | 2000-04-11 | 2014-09-04 | The Bank of Nova Scotia 490 King St., At Carlton, Fredericton, NB E3B 5H8 |
Address | 1960-07-18 | 2000-04-11 | The Bank of Nova Scotia, Fredericton, NB |
Name | 2014-10-17 | current | The Beaverbrook Canadian Foundation |
Name | 2014-10-17 | current | La Fondation Canadienne Beaverbrook |
Name | 2013-02-08 | 2014-10-17 | THE BEAVERBROOK CANADIAN FOUNDATION - |
Name | 2013-02-08 | 2014-10-17 | LA FONDATION CANADIENNE BEAVERBROOK |
Name | 1960-07-18 | 2013-02-08 | THE BEAVERBROOK CANADIAN FOUNDATION |
Status | 2014-10-17 | current | Active / Actif |
Status | 1960-07-18 | 2014-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-05 | Amendment / Modification | Section: 201 |
2014-10-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-02-08 | Amendment / Modification | Name Changed. |
1960-07-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-06-10 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-11-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-11-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 1, Place Ville Marie, bureau 3700 |
City | Montréal |
Province | QC |
Postal Code | H3B 3P4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hub International QuÉbec LimitÉe | 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11924036 Canada Inc. | 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 | 2020-02-25 |
Mccall Macbain Scholarships At Mcgill | 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 | 2019-01-09 |
10387410 Canada Inc. | 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 | 2017-08-30 |
9058079 Canada Inc. | 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 | 2014-10-21 |
Acciona Concessions Management Inc. | 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 | 2014-10-06 |
Acciona Na30 Holding Inc. | 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 | 2014-10-06 |
4379292 Canada Inc. | 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 | 2007-05-30 |
3664937 Canada Inc. | 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 | 1999-10-01 |
Pacific Port Network Inc. | 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 | 1992-12-21 |
178031 Canada Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 | 1971-08-03 |
Find all corporations in postal code H3B 3P4 |
Name | Address |
---|---|
RORY AITKEN | 14 IRENE ROAD, LONDON SWS 4AL, United Kingdom |
VINCENT PRAGER | 1 PLACE VILLE MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada |
MAX AITKEN | 11-12 DOVER STREET, LONDON W1S 4LJ, United Kingdom |
MARGARET SOMERVILLE | 3690 PEEL STREET, MCGILL UNIVERSITY, MONTREAL QC H3A 1W9, Canada |
Name | Director Name | Director Address |
---|---|---|
INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH | MARGARET SOMERVILLE | 3690 PEEL STREET, MONTREAL QC H3A 1W9, Canada |
CECON 718 CANADA INC. | Vincent Prager | 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada |
City | Montréal |
Post Code | H3B 3P4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bms Underground Technologies Inc. | 1543 Beaverbrook Rd., Beaverbrook, NB E1V 4R9 | 2009-04-08 |
Huiles Végétales Beaverbrook Canada Ltée. | 513 Des Erables, Cap De La Madeleine, QC G8T 7Z7 | 1994-12-05 |
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. | 656, 3ème Avenue, Laval, QC H7R 4J4 | 2020-04-22 |
Canadian Obesity Foundation | 88 Ross Ave, Ottawa, ON K1Y 0N5 | 2008-04-21 |
Canadian-polish Foundation | 16 Roncesvalles Av., Toronto, ON M6R 2K3 | 1999-08-30 |
Canadian Radiological Foundation | 600-294 Albert Street, Ottawa, ON K1P 6E6 | 1981-11-13 |
La Fondation Canadienne De La Jeunesse | 123 Edward St., #1404, Toronto, ON M5G 1E2 | 1992-08-11 |
Cameroonian-canadian Foundation | 101 Everwillow Close Sw, Calgary, AB T2Y 4G5 | 2011-08-09 |
Canadian Lymphedema Foundation | 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 | 2002-03-25 |
The Canadian Rowing Foundation- | 8 Crocus Ridge Bay, Calgary, AB T3Z 1G5 | 1997-06-20 |
Please provide details on The Beaverbrook Canadian 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 |