CLAUDINE AND STEPHEN BRONFMAN FAMILY FOUNDATION

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

CLAUDINE AND STEPHEN BRONFMAN FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3604055. The registration start date is April 6, 1999. The current status is Active.

Corporation Overview

Corporation ID 3604055
Business Number 891285926
Corporation Name CLAUDINE AND STEPHEN BRONFMAN FAMILY FOUNDATION
FONDATION DE LA FAMILLE CLAUDINE ET STEPHEN BRONFMAN
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1999-04-06
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
PIERRE BOIVIN 1693 SAINT-PATRICK STREET, APP 505, MONTREAL QC H3K 3G9, Canada
STEPHEN R. BRONFMAN 1170 PEEL STREET, 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
CLAUDINE BLONDIN-BRONFMAN 1170 PEEL STREET 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
NANCY ROSENFELD 4925 CIRCLE ROAD, MONTREAL QC H3W 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-04-06 2013-09-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-27 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Address 2008-03-31 2013-09-27 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2
Address 1999-04-06 2008-03-31 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 2009-10-23 current CLAUDINE AND STEPHEN BRONFMAN FAMILY FOUNDATION
Name 2009-10-23 current FONDATION DE LA FAMILLE CLAUDINE ET STEPHEN BRONFMAN
Name 1999-04-06 2009-10-23 STEPHEN R. BRONFMAN FOUNDATION
Name 1999-04-06 2009-10-23 LA FONDATION STEPHEN R. BRONFMAN
Status 2013-09-27 current Active / Actif
Status 1999-04-06 2013-09-27 Active / Actif

Activities

Date Activity Details
2020-01-24 Financial Statement / États financiers Statement Date: 2018-12-31.
2017-10-12 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-06-27 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-09-09 Financial Statement / États financiers Statement Date: 2014-12-31.
2015-06-16 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-10-08 Financial Statement / États financiers Statement Date: 2013-12-31.
2013-09-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-23 Amendment / Modification Name Changed.
2005-10-20 Amendment / Modification
1999-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-08 Soliciting
Ayant recours à la sollicitation
2019 2019-06-06 Soliciting
Ayant recours à la sollicitation
2018 2018-09-18 Soliciting
Ayant recours à la sollicitation
2017 2017-10-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Bovril Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Delico (1991) Corporation 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
2674904 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Quebec Maple Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Cesaire Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8
Gestion Comtois Et Gagnon Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1992-08-06
Cranada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1995-12-05
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commandité Claridge Décarie Inc. 800-1170 Peel St., Montréal, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, Montréal, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, Montréal, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
The Sandra and Leo Kolber Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1973-06-08
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
PIERRE BOIVIN 1693 SAINT-PATRICK STREET, APP 505, MONTREAL QC H3K 3G9, Canada
STEPHEN R. BRONFMAN 1170 PEEL STREET, 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
CLAUDINE BLONDIN-BRONFMAN 1170 PEEL STREET 8TH FLOOR, MONTREAL QC H3B 4P2, Canada
NANCY ROSENFELD 4925 CIRCLE ROAD, MONTREAL QC H3W 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
STINGRAY GROUP INC. GROUPE STINGRAY INC. Claudine Blondin-Bronfman 15, chemin du Belvédère, Westmount QC H3Y 1P3, Canada
GROUPE STINGRAY DIGITAL INC. Claudine Blondin-Bronfman 15 chemin du Belvédère, Westmount QC H3Y 1P3, Canada
GROUPE STINGRAY DIGITAL INC. Claudine Blondin-Bronfman 15 chemin du Belvédère, Westmount QC H3Y 1P3, Canada
GROUPE STINGRAY INC. · STINGRAY GROUP INC. Claudine Blondin-Bronfman 15 chemin du Belvédère, Westmount QC H3Y 1P3, Canada
CANADA-ISRAEL COMMITTEE NANCY ROSENFELD 1170 PEEL ST., SUITE 800, MONTREAL QC H3B 4P2, Canada
CANADIAN FRIENDS OF CLAL NANCY ROSENFELD 1170 PEEL ST., SUITE 800, MONTREAL QC H3B 4P2, Canada
NANCAR HOLDINGS LTD. NANCY ROSENFELD 3001 SHERBROOKE STREET WEST, APT. 702, MONTREAL QC H3Z 2X8, Canada
B2ten STEPHEN R. BRONFMAN 1170 PEEL STREET, 8TH FLOOR, MONTREAL QC H3B 4P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
Brian Bronfman Family Foundation 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1989-07-11
Fondation De La Famille Allan Et Lucy Bronfman 2 Place Ville Marie, Suite 656, Montreal, QC H3B 2C9 1952-09-16
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Claudine Foundation 3246 Bougainville, Boisbriand, QC J7H 1C2 1997-10-22
La Fondation Familiale Stephen Kaplan 3285 Jean-baptiste-deschamps Blvd, Lachine, QC H8T 3E4 1989-08-22
The Marjorie and Gerald Bronfman Foundation 157 Montevista, Dollard-des-ormeaux, QC H9B 3A4 1955-12-21
The Allan Bronfman, Jr. Family Foundation 1255 Phillips Square, Rm 608, Montreal, QC H3B 3G1 1963-07-02
La Fondation Gordon R. Stephen 3415 Ave Du Musee, Montreal, QC H3G 2C6 1979-03-28
Le Fonds Amities-jeunesse Charles R. Bronfman 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1981-06-08
L'organisation Charles R. Bronfman Pour L'aide Pedagogique A La Jeunesse 630 Dorchester Blvd. West, 32nd Floor, Montreal, QC H3B 1X5 1982-06-23

Improve Information

Please provide details on CLAUDINE AND STEPHEN BRONFMAN FAMILY 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