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 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 |
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 |
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 |
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 |
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 |
Address | 851 TECUMSEH |
City | DOLLARD-DES-ORMEAUX |
Province | QC |
Postal Code | H9B 2L2 |
Country | Canada |
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 |
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 |
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 |
City | DOLLARD-DES-ORMEAUX |
Post Code | H9B 2L2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |