Holocaust Education and Genocide Prevention Foundation

Address:
1438 Rue Fullum, Montreal, QC H2W 3M1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1438 RUE FULLUM
City MONTREAL
Province QC
Postal Code H2W 3M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian-scandinavian Foundation 1438 Rue Fullum, Montreal, QC H2K 3M1 1950-06-20

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2W 3M1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches