CANADIAN FRIENDS OF SANZ INSTITUTIONS

Address:
7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7

CANADIAN FRIENDS OF SANZ INSTITUTIONS is a business entity registered at Corporations Canada, with entity identifier is 3396002. The registration start date is July 25, 1997. The current status is Active.

Corporation Overview

Corporation ID 3396002
Business Number 884515750
Corporation Name CANADIAN FRIENDS OF SANZ INSTITUTIONS
Registered Office Address 7077 Park Avenue
Suite 600
Montreal
QC H3N 1X7
Incorporation Date 1997-07-25
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
MARK ROSENBERG 485 D'OUTREMONT AVENUE, MONTREAL QC H2V 3M4, Canada
ARIE FRIEDMAN 520 Wiseman, Montreal QC H2V 3J8, Canada
MARTIN ROSENBERG 385 BLOOMFIELD AVENUE, MONTREAL QC H2V 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-07-25 2013-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-07-24 1997-07-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-06 current 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7
Address 2007-03-31 2013-12-06 7077 Park Ave., Ste. 600, Montreal, QC H3N 1X7
Address 2004-03-31 2007-03-31 7077 Avenue Du Parc, Suite 600, Montreal, QC H3N 1X7
Address 1999-07-29 2004-03-31 770 Park Avenue, Montreal, QC H3N 1X7
Address 1997-07-25 1999-07-29 7077 Park Avenue, Montreal, QC H3N 1X7
Name 1997-07-25 current CANADIAN FRIENDS OF SANZ INSTITUTIONS
Status 2013-12-06 current Active / Actif
Status 1997-07-25 2013-12-06 Active / Actif

Activities

Date Activity Details
2013-12-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-07-29 Amendment / Modification RO Changed.
Directors Changed.
1997-07-25 Incorporation / Constitution en société

Office Location

Address 7077 PARK AVENUE
City MONTREAL
Province QC
Postal Code H3N 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Construction Rosdev (l.c.) Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1993-06-08
3588238 Canada Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1999-05-07
Protocol Direct Marketing Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7
Guess? Canada Retail Inc. 7077 Park Avenue, Suite 503, Montreal, QC H3N 1X7
Rostech Investments Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 2002-03-01
Hotel Plaza De La Chaudiere Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1986-12-15
Spinardi Inc. 7077 Park Avenue, Suite 503, Montreal, QC H3N 1X7 1989-11-15
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
2985420 Canada Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1993-12-22
The Fay Holocaust Life Foundation 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1994-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rosdev Family Corporation 600-7077 Du Parc Av., Montréal, QC H3N 1X7 2018-05-22
Mifal Hashas Foundation Inc. 600-7077 Avenue Du Parc, Montreal, QC H3N 1X7 2018-04-03
Mountrose Foundation 7077 Du Parc Avenue, Suite 600, Montreal, QC H3N 1X7 2014-08-20
Investissements Tomgrove Inc. 600-7077 Av. Du Parc, Montréal, QC H3N 1X7 2014-05-28
Aaa Marketing Group Inc. 6927 Ave Parc, 210, Montreal, QC H3N 1X7 2013-08-13
Marfield Investments Inc. 600-7077 Du Parc Avenue, Montréal, QC H3N 1X7 2013-01-15
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, Montréal, QC H3N 1X7 2013-01-14
4446933 Canada Inc. 7035 Avenue Du Parc, Montréal, QC H3N 1X7 2009-04-24
4475381 Canada Inc. 7077 Avenue Du Parc, Bureau 2002, Montreal, QC H3N 1X7 2008-04-09
4341350 Canada Inc. 7077 Parc Avenue, Suite 600, Montreal, QC H3N 1X7 2006-12-08
Find all corporations in postal code H3N 1X7

Corporation Directors

Name Address
MARK ROSENBERG 485 D'OUTREMONT AVENUE, MONTREAL QC H2V 3M4, Canada
ARIE FRIEDMAN 520 Wiseman, Montreal QC H2V 3J8, Canada
MARTIN ROSENBERG 385 BLOOMFIELD AVENUE, MONTREAL QC H2V 3R7, Canada

Entities with the same directors

Name Director Name Director Address
R & F HEALTHCARE HOLDINGS, INC. Arie Friedman 506 Outremont Ave, Outremont QC H2V 3M5, Canada
ROSENBERG FAMILY FOUNDATION ARIE FRIEDMAN 520 Wiseman Avenue, MONTREAL QC H2V 3J8, Canada
THE FAY HOLOCAUST LIFE FOUNDATION ARIE FRIEDMAN 506. OUTREMONT AVENUE, OUTREMONT QC H2V 3M5, Canada
ROSENBERG FAMILY FOUNDATION MARK ROSENBERG 485 D'OUTREMONT AVENUE, MONTREAL QC H2V 3M4, Canada
MOUNTROSE FOUNDATION Martin Rosenberg 385, Bloomfield, Montreal QC H2V 3R7, Canada
8350 JEANNE-MANCE INVESTMENTS LIMITED Martin Rosenberg 7077 Du Parc Avenue, Suite 600, Montréal QC H3N 1X7, Canada
4328710 CANADA INC. MARTIN ROSENBERG 506 OUTREMONT AVENUE, MONTREAL QC H2V 3M5, Canada
ROSENBERG FAMILY FOUNDATION MARTIN ROSENBERG 385 BLOOMFIELD AVENUE, MONTREAL QC H2V 3R7, Canada
BRODI CHEMICALS LTD. MARTIN ROSENBERG S13700 SHIER ROAD, SUNDERLAND ON L0C 1H0, Canada
COTE DE LIESSE HOTELS INC. MARTIN ROSENBERG 485 AVE. D'OUTREMONT, OUTREMONT QC H2V 3M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1X7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Friends of Kiryat Sanz Hospital Inc. 7101 Park Ave, Suite 409, Montreal, QC H3N 1X9 1972-08-30
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
The Association of Canadian Institutions of Art and Design 1407 14th Avenue N.w., Calgary, AB T2N 4R3 2002-04-03
Conférence Des Institutions Catholiques De Théologie 2500 Boulevard De L'universitÉ, Sherbrooke, QC J1K 2R1 1999-07-14
Canada Chinese Business International Institutions Group Limited Suite 5600, First Canadian Place, 100 King Street West, Toronto, ON M5X 1C9 2016-07-07
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
Canadian Friends of IIt Madras 32 Swans Way, Ottawa, ON K1J 6H9 2017-07-24
Canadian Friends of Sudan 135 Dalgleish Ave, Kingston, ON K7K 7E3 2016-01-28
Canadian Friends of Givat Haviva 320 Tweedsmuir Ave, 201, York, ON M5P 2Y3 1993-06-11
Canadian Friends of Lev Hatorah 21 Franklin Avenue, Thornhill, ON L4J 2G9 2017-11-10

Improve Information

Please provide details on CANADIAN FRIENDS OF SANZ INSTITUTIONS 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