The Beaverbrook Canadian Foundation

Address:
1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1, Place Ville Marie, bureau 3700
City Montréal
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hub International QuÉbec LimitÉe 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H3B 3P4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches