THE ALLAN BRONFMAN, JR. FAMILY FOUNDATION

Address:
1255 Phillips Square, Rm 608, Montreal, QC H3B 3G1

THE ALLAN BRONFMAN, JR. FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 332984. The registration start date is July 2, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 332984
Corporation Name THE ALLAN BRONFMAN, JR. FAMILY FOUNDATION
Registered Office Address 1255 Phillips Square
Rm 608
Montreal
QC H3B 3G1
Incorporation Date 1963-07-02
Dissolution Date 1985-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
FREDA B COHEN 10 ABERDEEN AVE, WESTMOUNT QC , Canada
MORT BESNER 326 CLARK AVE, WESTMOUNT QC , Canada
HARRY BESNER 350 KENSINGTON AVE, WESTMOUNT QC , Canada
WILLIAM COHEN 10 ABERDEEN AVE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1963-07-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1963-07-01 1963-07-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1963-07-02 current 1255 Phillips Square, Rm 608, Montreal, QC H3B 3G1
Name 1963-07-02 current THE ALLAN BRONFMAN, JR. FAMILY FOUNDATION
Status 1985-12-02 current Dissolved / Dissoute
Status 1984-11-14 1985-12-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1983-01-31 1984-11-14 Inactive / Inactif
Status 1963-07-02 1983-01-31 Active / Actif

Activities

Date Activity Details
1985-12-02 Dissolution
1963-07-02 Incorporation / Constitution en société

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
FREDA B COHEN 10 ABERDEEN AVE, WESTMOUNT QC , Canada
MORT BESNER 326 CLARK AVE, WESTMOUNT QC , Canada
HARRY BESNER 350 KENSINGTON AVE, WESTMOUNT QC , Canada
WILLIAM COHEN 10 ABERDEEN AVE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
3567303 CANADA INC. WILLIAM COHEN 359 RUE GLENGARRY, MONT ROYAL QC H3R 1A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
Fondation De La Famille Allan Et Lucy Bronfman 2 Place Ville Marie, Suite 656, Montreal, QC H3B 2C9 1952-09-16
Brian Bronfman Family Foundation 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1989-07-11
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Claudine and Stephen Bronfman Family Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-04-06
The Ross Family Foundation 47 Allan Street, Oakville, ON L6J 3M7 2019-10-08
Allan Skidmore Family Foundation 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6 1996-02-19
The Marjorie and Gerald Bronfman Foundation 157 Montevista, Dollard-des-ormeaux, QC H9B 3A4 1955-12-21
Le Fonds Amities-jeunesse Charles R. Bronfman 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1981-06-08
The Judy Nathan Bronfman Foundation 40 Burton Road, Toronto, ON M5P 1V2 2015-10-20
Samuel Bronfman Foundation 1430 Peel St, Montreal, QC H3A S9 1956-01-18

Improve Information

Please provide details on THE ALLAN BRONFMAN, JR. FAMILY 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