The Canadian-Scandinavian Foundation is a business entity registered at Corporations Canada, with entity identifier is 350206. The registration start date is June 20, 1950. The current status is Active.
Corporation ID | 350206 |
Business Number | 118836048 |
Corporation Name | The Canadian-Scandinavian Foundation |
Registered Office Address |
1438 Rue Fullum Montreal QC H2K 3M1 |
Incorporation Date | 1950-06-20 |
Corporation Status | Active / Actif |
Number of Directors | 12 - 12 |
Director Name | Director Address |
---|---|
NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
DEREK YAPLE-SCHOBERT | 3831 LAVAL AVE, MONTREAL QC H2W 2H9, Canada |
SUSAN GOLD SMITH | RR1 FR109 RTE 559, NOBEL ON P0G 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1950-06-20 | 2014-06-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1950-06-19 | 1950-06-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-10 | current | 1438 Rue Fullum, Montreal, QC H2K 3M1 |
Address | 2008-03-31 | 2014-06-10 | Box 135 Succ. B, Montreal, QC H3B 3J5 |
Address | 2000-08-04 | 2008-03-31 | 3459 Mc Tavish Street, Montreal, QC H3A 1Y1 |
Address | 1950-06-20 | 2000-08-04 | 805 Sherbrooke Street West, Montreal, QC H3A 2K6 |
Name | 2014-06-10 | current | The Canadian-Scandinavian Foundation |
Name | 1950-06-20 | 2014-06-10 | THE CANADIAN-SCANDINAVIAN FOUNDATION |
Status | 2014-06-10 | current | Active / Actif |
Status | 1950-06-20 | 2014-06-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1950-06-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-05-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-06-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Holocaust Education and Genocide Prevention Foundation | 1438 Rue Fullum, Montreal, QC H2W 3M1 | 1997-01-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6943586 Canada Inc. | 1404 Fullum Street, Montreal, QC H2K 3M1 | 2008-03-20 |
Chantal Bilodeau Designer Inc. | 1404 Rue Fullum, MontrÉal, QC H2K 3M1 | 1994-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10695408 Canada Inc. | 009-1451, Rue Parthenais, Montréal, QC H2K 0A2 | 2018-03-22 |
Fitn Sports and Fitness Inc. | 1451 Rue Parthenais, #524, Montréal, QC H2K 0A2 | 2017-08-25 |
Ocea Creations Inc. | 507-1451 Parthenais Code 148, Montreal, QC H2K 0A2 | 2015-04-19 |
9008381 Canada Inc. | 107-1451 Rue Parthenais, Montréal, QC H2K 0A2 | 2014-09-04 |
Investissements & Conseils Plus LtÉe | 104-1451 Rue Parthenais, MontrÉal, QC H2K 0A2 | 2013-07-17 |
Tterraserve Consulting Inc. | 1451 Rue Parthenais, # 533, Montreal, QC H2K 0A2 | 2010-05-20 |
Solutions Fuzion Info Inc. | 1451 Parthenais, Unit 507, Montreal, QC H2K 0A2 | 1998-06-18 |
Une Pinte De Science - Pint of Science Canada | 1451 Rue Parthenais, App 011, Montréal, QC H2K 0A2 | 2015-12-17 |
Postable Inc. | 401-2160 Rue Laforce, Montréal, QC H2K 0B3 | 2017-05-16 |
Beijing Communication (canada) Investments Inc. | 304-2229 Rue St Catherine E, Montreal, QC H2K 0B8 | 2014-11-07 |
Find all corporations in postal code H2K |
Name | Address |
---|---|
NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
DEREK YAPLE-SCHOBERT | 3831 LAVAL AVE, MONTREAL QC H2W 2H9, Canada |
SUSAN GOLD SMITH | RR1 FR109 RTE 559, NOBEL ON P0G 1G0, Canada |
Name | Director Name | Director Address |
---|---|---|
KLEINMANN FAMILY FOUNDATION | NAOMI KRAMER | 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada |
City | MONTREAL |
Post Code | H2K 3M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Scandinavian Canadian Chamber of Commerce | 900 West Georgia Street, Suite 203, Vancouver, BC V6C 2W6 | 1991-12-05 |
Scandinavian Minerals Limited | 800 - 543 Granville Street, Vancouver, BC V6C 1X8 | 2003-06-27 |
Scandinavian Pottery Design Ltd. | 5200 Trans-island, Montreal, QC | 1973-12-20 |
Scandinavian Leisure Marketing Ltd. | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1990-03-15 |
Ukrainian Canadian Foundation of Taras Shevchenko | 202-952 Main Street, Winnipeg, MB R2W 3P4 | 1963-07-22 |
Canadian Pulmonary Fibrosis Foundation | 47 Squire Bakers Lane, Markham, ON L3P 3G8 | |
La Compagnie Foundation Canadienne Ltee. | 3660 Midland Avenue, Scarborough, ON M1V 4V3 | 1963-04-19 |
Canadian Foundation for Chronic Skin Disease | 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 | 1985-04-22 |
The American British Cowdray Hospital Canadian Foundation | 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1988-09-12 |
Royal Canadian Air Force Foundation | 100 King Street West, Suite 1600, First Canadian Place, Toronto, ON M5X 1G5 | 2017-10-02 |
Please provide details on The Canadian-Scandinavian 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 |