WEST ISLAND COLLEGE FOUNDATION

Address:
851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2

WEST ISLAND COLLEGE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3237486. The registration start date is March 12, 1996. The current status is Active.

Corporation Overview

Corporation ID 3237486
Business Number 892497744
Corporation Name WEST ISLAND COLLEGE FOUNDATION
LA FONDATION DU COLLEGE DE L'OUEST DE L'ILE
Registered Office Address 851 Tecumseh
Dollard-des-ormeaux
QC H9B 2L2
Incorporation Date 1996-03-12
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Stuart Ansky 227 Martinique, DDO QC H9G 2Y4, Canada
MICHEL LAFRANCE 144 LIBERTY RD, BEACONSFIELD QC H9W 3H8, Canada
MICHELLE BERTRAND 267 ST. RAPHAEL, ILE BIZARD QC H9E 1S2, Canada
Lisa Discepola 14 Brooke Avenue, Toronto ON M5M 2J6, Canada
Tara Saxe 453-2240 boul. Thimens, Montreal QC H4R 2M1, Canada
ARTURO SALTARELLI 1414 RUE DE L'EVEREST, SAINT LAURENT QC H4R 2R5, Canada
NADIA SAPUTO 105 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
JOEL ERICKSON 20722 GAY CEDARS, BAIE D'URFE QC H9X 2T4, Canada
MARTIN BAILLY 1 CH. JEAN-PAUL RIOPELLE, PETITE-RIVIERE-ST-FRANCOIS QC G0A 2L0, Canada
DAVID HOLZMULLER 16881 RUE BESSON, PIERREFONDS QC H9H 4K5, Canada
Melanie Richter 289 Mayfair Drive, Beaconsfield QC H9W 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-03-12 2013-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-11 1996-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-11 current 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2
Address 2008-03-31 2013-12-11 851 Tecumseh, Dollard Des Ormeaux, QC H9B 2L2
Address 1996-03-12 2008-03-31 851 Tecumisch, Dollard Des Ormeaux, QC H9B 2L9
Name 2010-04-12 current WEST ISLAND COLLEGE FOUNDATION
Name 2010-04-12 current LA FONDATION DU COLLEGE DE L'OUEST DE L'ILE
Name 1996-03-12 2010-04-12 WEST ISLAND COLLEGE ALUMNI ASSOCIATION
Name 1996-03-12 2010-04-12 ASSOCIATION DES ANCIENS DU COLLEGE DE L'OUEST DE L'ILE
Status 2013-12-11 current Active / Actif
Status 1996-03-12 2013-12-11 Active / Actif

Activities

Date Activity Details
2019-05-09 Financial Statement / États financiers Statement Date: 2018-12-31.
2015-05-28 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-12-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-12 Amendment / Modification Name Changed.
1996-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-03 Soliciting
Ayant recours à la sollicitation
2018 2018-05-22 Soliciting
Ayant recours à la sollicitation
2017 2017-05-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 851 TECUMSEH
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9B 2L2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystÈmes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
Stuart Ansky 227 Martinique, DDO QC H9G 2Y4, Canada
MICHEL LAFRANCE 144 LIBERTY RD, BEACONSFIELD QC H9W 3H8, Canada
MICHELLE BERTRAND 267 ST. RAPHAEL, ILE BIZARD QC H9E 1S2, Canada
Lisa Discepola 14 Brooke Avenue, Toronto ON M5M 2J6, Canada
Tara Saxe 453-2240 boul. Thimens, Montreal QC H4R 2M1, Canada
ARTURO SALTARELLI 1414 RUE DE L'EVEREST, SAINT LAURENT QC H4R 2R5, Canada
NADIA SAPUTO 105 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
JOEL ERICKSON 20722 GAY CEDARS, BAIE D'URFE QC H9X 2T4, Canada
MARTIN BAILLY 1 CH. JEAN-PAUL RIOPELLE, PETITE-RIVIERE-ST-FRANCOIS QC G0A 2L0, Canada
DAVID HOLZMULLER 16881 RUE BESSON, PIERREFONDS QC H9H 4K5, Canada
Melanie Richter 289 Mayfair Drive, Beaconsfield QC H9W 1S2, Canada

Entities with the same directors

Name Director Name Director Address
2876574 CANADA INC. ARTURO SALTARELLI 12030 JASMIN, MONTREAL QC H4K 1V7, Canada
2844087 CANADA INC. ARTURO SALTARELLI 12040 JASMIN, MONTREAL QC H4K 1V7, Canada
ASHFIELD HEALTHCARE CANADA INC. Joel Erickson 20722 Gay Cedars, Baie-D'Urfé QC H9X 2T4, Canada
LISA DISCEPOLA CONSULTING INC. LISA DISCEPOLA 14 BROOKE AVENUE, TORONTO ON M5M 2J6, Canada
4445759 CANADA INC. MICHEL LAFRANCE 503 MAISONNEUVE, SAINT-HUBERT QC J3Y 7V6, Canada
146974 CANADA INC. MICHEL LAFRANCE 37 NEUVILLE, ILE PERROT QC J7V 5V6, Canada
DSL LAB LTÉE MICHEL LAFRANCE 503 MAISONNEUVE, SAINT-HUBERT QC J3Y 7V6, Canada
EXPLOITATION VIFO INC. MICHEL LAFRANCE R.R. 1, GRACEFIELD QC J0X 1W0, Canada
MICHEL LAFRANCE ENTREPRENEUR ELECTRICIEN INC. MICHEL LAFRANCE 697 VALIQUETTE, STE-ADELE QC J8B 2M2, Canada
4349041 CANADA INC. MICHEL LAFRANCE 3915, MONTÉE ROBILLARD, MIRABEL QC J1N 2S3, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9B 2L2

Similar businesses

Corporation Name Office Address Incorporation
Frontier College Foundation 35 Jackes Avenue, Toronto, ON M4T 1E2 1987-06-17
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
Fondation Du Collège Universitaire Dominicain 2715 Ch. De La Cote-sainte-catherine, Montreal, QC H3T 1B6 1982-02-09
Pearson College of The Pacific Foundation 650, Pearson College Drive, Victoria, BC V9C 4H7 2002-01-10
The Vanier College Foundation 821 Avenue Ste-croix, Saint-laurent, QC H4L 3X9 1992-11-10
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
Canada College Health and Education Foundation 1526 Dresden Row, #202, Halifax, NS B3J 3K3 2019-05-02
The Lower Canada College Foundation 4090 Avenue Royal, Montreal, QC H4A 2M5 1991-08-01
Fondation Du Refuge Pour Les Femmes De L'ouest De L'ile 139 Sherbrooke St., Beaconsfield, QC H9W 1N8 1982-02-11
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21

Improve Information

Please provide details on WEST ISLAND COLLEGE 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