Holocaust Education and Genocide Prevention Foundation is a business entity registered at Corporations Canada, with entity identifier is 3340821. The registration start date is January 28, 1997. The current status is Active.
Corporation ID | 3340821 |
Business Number | 890404163 |
Corporation Name | Holocaust Education and Genocide Prevention Foundation |
Registered Office Address |
1438 Rue Fullum Montreal QC H2W 3M1 |
Incorporation Date | 1997-01-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
JENNIFER COOK | 1436 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
NEIL CAPLAN | 4481 AV WILSON, MONTREAL QC H4A 2V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1997-01-28 | 2014-05-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-01-27 | 1997-01-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-05-14 | current | 1438 Rue Fullum, Montreal, QC H2W 3M1 |
Address | 2009-03-31 | 2014-05-14 | 1438 Fullum, Montreal, QC H2K 3K1 |
Address | 2007-03-31 | 2009-03-31 | 1250 Rene-levesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 |
Address | 2000-03-31 | 2007-03-31 | 4384 Sherbrooke West, Suite 1, Westmount, QC H3Z 1E4 |
Address | 1999-07-06 | 2000-03-31 | 7881 Decarie Blvd., Suite 309, Montreal, QC H4P 2H2 |
Address | 1999-05-26 | 1999-07-06 | 4120 Ste-catherine Street West, Westmount, QC H3Z 1P4 |
Address | 1999-02-08 | 1999-05-26 | 4120 Ste-catherine Street West, Westmount, QC H3Z 1P4 |
Address | 1997-01-28 | 1999-02-08 | 415 Gratton Street, St-laurent, QC H4M 2E4 |
Name | 2014-05-14 | current | Holocaust Education and Genocide Prevention Foundation |
Name | 1997-01-28 | 2014-05-14 | FONDATION FAMILLE KLEINMANN |
Name | 1997-01-28 | 2014-05-14 | KLEINMANN FAMILY FOUNDATION |
Status | 2014-05-14 | current | Active / Actif |
Status | 1997-01-28 | 2014-05-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1997-01-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2015-11-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-06-04 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian-scandinavian Foundation | 1438 Rue Fullum, Montreal, QC H2K 3M1 | 1950-06-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jean-michel Ravon Productions Inc. | 4225 Rue St-dominique, App. 612, Montreal, QC H2W 2T5 | 1997-06-05 |
Du Vert Au Rouge Inc. | 202-3762, Rue Saint-dominique, Montréal, QC H2W 0A2 | 2014-10-29 |
12356635 Canada Inc. | 3861 Boulevard Saint-laurent, #42017, Montréal, QC H2W 1A0 | 2020-09-21 |
12253631 Canada Inc. | 64 Rue Marie-anne, Montréal, QC H2W 1A2 | 2020-08-08 |
Cursuum Inc. | 66, Marie-anne Est, Montréal, QC H2W 1A2 | 2013-04-23 |
Ngo Studios Inc. | 15, Rue Marie-anne Ouest Suite 502, Montreal, QC H2W 1B6 | 2011-11-11 |
Nathaniel/anik Communications Inc. | 200 - 15 Marie-anne Ouest, Montreal, QC H2W 1B6 | 2010-10-13 |
Intema Solutions Inc. | 15 Marie-anne Street West, Suite 200, Montreal, QC H2W 1B6 | |
9892834 Canada Inc. | 101 Marie-anne Street W., Suite 2, Montréal, QC H2W 1B7 | 2016-09-02 |
9646132 Canada Inc. | 101 Marie-anne West, Suite 2, Montréal, QC H2W 1B7 | 2016-02-26 |
Find all corporations in postal code H2W |
Name | Address |
---|---|
NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
JENNIFER COOK | 1436 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
NEIL CAPLAN | 4481 AV WILSON, MONTREAL QC H4A 2V3, Canada |
Name | Director Name | Director Address |
---|---|---|
ENDGAME LOGISTICS INC. | Jennifer Cook | 27 Eaglestone Lane, Barrie ON L4N 0H8, Canada |
KINCARDINE AND COMMUNITY HEALTH CARE FOUNDATION | JENNIFER COOK | 756 REYNOLDS DRIVE, KINCARDINE ON N2Z 2X5, Canada |
THE CANADIAN-SCANDINAVIAN FOUNDATION | NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
City | MONTREAL |
Post Code | H2W 3M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) | 1385 Covey Hill Road, Franklin, QC J0S 1E0 | 2008-01-17 |
The Foundation for Genocide Education | 4119 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 | 2019-03-27 |
Sentinel Project for Genocide Prevention | 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 | 2008-08-08 |
Canadian Foundation for Drug Awareness Prevention and Education | 1000 Boulevard De L'avenir, Laval, QC H7N 6J6 | 2005-10-28 |
The Armenian Genocide Centennial Committee of Canada | 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 | 2013-11-13 |
Quebec Foundation for Aid and Prevention of Disease | 2570 Nicolet, Suite 200, Montreal, QC H1W 3L5 | 1994-04-28 |
Fondation De La Prevention Sur La Toxicomanie Hogan | 607 Mccaffrey, St-laurent, QC H4T 1N3 | 1991-03-06 |
Canadian Association for The Prevention of Discrimination and Harassment In Higher Education (capdhhe) | 1874 East Mall, Brock Hall 2306, Vancouver, BC V6T 1Z1 | 2008-01-24 |
Canadian Centre for Holocaust Education | 111 Echo Drive, Suite 104, Ottawa, ON K1S 5K8 | 2019-09-12 |
The Fay Holocaust Life Foundation | 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 | 1994-01-20 |
Please provide details on Holocaust Education and Genocide Prevention 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 |