The Canadian-Scandinavian Foundation

Address:
1438 Rue Fullum, Montreal, QC H2K 3M1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1438 RUE FULLUM
City MONTREAL
Province QC
Postal Code H2K 3M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holocaust Education and Genocide Prevention Foundation 1438 Rue Fullum, Montreal, QC H2W 3M1 1997-01-28

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
KLEINMANN FAMILY FOUNDATION NAOMI KRAMER 1438 RUE FULLUM, MONTREAL QC H2K 3M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K 3M1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches