Philanthropic Foundations Canada

Address:
615, Rene Levesque Ouest, Bureau 720, Montreal, QC H3B 1P5

Philanthropic Foundations Canada is a business entity registered at Corporations Canada, with entity identifier is 3643794. The registration start date is August 18, 1999. The current status is Active.

Corporation Overview

Corporation ID 3643794
Business Number 892952128
Corporation Name Philanthropic Foundations Canada
Fondations philanthropiques Canada
Registered Office Address 615, Rene Levesque Ouest
Bureau 720
Montreal
QC H3B 1P5
Incorporation Date 1999-08-18
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
ALEXANDER J HOUSTON 35 SOUTH DRIVE, TORONTO ON M4W 1R2, Canada
PIERRE-GERLIER FOREST 411 AVENUE WILLOWDALE, OUTREMONT QC H3T 1H2, Canada
STEPHEN HUDDART 4054 GRAND BOULEVARD, MONTREAL QC H4B 2X5, Canada
LAURA J MANNING 48 HAHN AVENUE, CAMBRIDGE ON N3C 2X9, Canada
SHELLEY UYTTERHAGEN 1529-29TH AVENUE SW, CALGARY AB T2T 1M4, Canada
CLAUDE CHAGNON 74 DE LA BAIE, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada
LUCIE SANTORO 9169 CENTRALE LASALLE, MONTREAL QC H8R 2J9, Canada
HELEN MCLEAN 17 CHERRY BLOSSOM LAME, THORNHILL ON L3T 3B8, Canada
MICHELLE CLARKE 2128-3RD AVENUE NW, CALGARY AB T2N 0K4, Canada
BRAD OFFMAN 147 MALDEN STREET, WOODBRIDGE ON L4L 8J8, Canada
ALLAN NORTHCOTT 1516-3RD STREET NW, CALGARY AB T2M 2X8, Canada
BRUCE LAWSON 261 MUTUAL STREET, TORONTO ON M4Y 1X6, Canada
PETER WEBSTER 1831 TRAFALGAR STREET, UNIT 2, VANCOUVER BC V6K 3S1, Canada
MOSES LEVY 4 KESWICK AVENUE, WINNIPEG MB R3P 0R9, Canada
JAMES M GOOD 603-250 SYDENHAM STREET, LONDON ON N6A 5S1, Canada
LEILA FENC 120 OLD ORCHARD GROVE, TORONTO ON M5M 2E2, Canada
SUSAN KILLAM 12 MADAWASKA DRIVE, OTTAWA ON K1S 3G6, Canada
MARGARET HOVANEC 131 BLOOR STREET WEST, #1019, TORONTO ON M5S 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-08-18 2013-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-08-24 current 615, Rene Levesque Ouest, Bureau 720, Montreal, QC H3B 1P5
Address 2013-08-19 2017-08-24 615 Rene Levesque Boulevard West, Suite 1220, Montreal, QC H3B 1P5
Address 2002-05-01 2013-08-19 1 Place Ville-marie, Suite 1511, Montreal, QC H3B 2B5
Address 1999-08-18 2002-05-01 1235 Bay Street, Suite 500, Toronto, ON M5R 3K4
Name 2002-07-05 current Philanthropic Foundations Canada
Name 2002-07-05 current Fondations philanthropiques Canada
Name 1999-08-18 2002-07-05 PRIVATE FOUNDATIONS ASSOCIATION OF CANADA
Name 1999-08-18 2002-07-05 ASSOCIATION DE FONDATIONS PRIVEES DU CANADA
Status 2013-08-19 current Active / Actif
Status 1999-08-18 2013-08-19 Active / Actif

Activities

Date Activity Details
2013-08-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-14 Amendment / Modification
2002-07-05 Amendment / Modification Name Changed.
2002-07-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-01 Amendment / Modification RO Changed.
2001-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 615, RENE LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3B 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Logiciels Ipnos Inc. 1010-615 Boulevard René-lévesque Ouest, Montréal, QC H3B 1P5 2010-11-03
DubÉ Latreille Inc. 615 Boul. René-lévesque Ouest, Bur.450, Montréal, QC H3B 1P5 2010-10-21
7249411 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral 5084 Notre Dame West, Montreal, QC H3B 1P5 2009-09-27
7018037 Canada Ltd. 615 René-lévesque Blvd.west, Suite 230, Montreal, QC H3B 1P5 2008-07-28
Kinessor Formation Inc. 615, Boul René-lévesque Ouest, Bur 820, Montréal, QC H3B 1P5 2008-06-10
FinanciÈre Etiah Inc. 615, Boul. René-lévesque O., Bur. 600, Montréal, QC H3B 1P5 2007-07-06
6658067 Canada Inc. 615, Boulevard René-lévesque Ouest, Bureau 200, Montréal, QC H3B 1P5 2006-11-15
4282639 Canada Inc. 615 Boul RenÉ-lÉvesque Ouest, Bureau 200, Montreal, QC H3B 1P5 2005-02-08
Soteria Solution Inc. 615 Rene Levesque, Suite 610, Montreal, QC H3B 1P5 2004-05-10
Etiah H. Entreprises Inc. 615, Boul. René-lévesque Ouest, Bureau 600, Montréal, QC H3B 1P5 2001-06-21
Find all corporations in postal code H3B 1P5

Corporation Directors

Name Address
ALEXANDER J HOUSTON 35 SOUTH DRIVE, TORONTO ON M4W 1R2, Canada
PIERRE-GERLIER FOREST 411 AVENUE WILLOWDALE, OUTREMONT QC H3T 1H2, Canada
STEPHEN HUDDART 4054 GRAND BOULEVARD, MONTREAL QC H4B 2X5, Canada
LAURA J MANNING 48 HAHN AVENUE, CAMBRIDGE ON N3C 2X9, Canada
SHELLEY UYTTERHAGEN 1529-29TH AVENUE SW, CALGARY AB T2T 1M4, Canada
CLAUDE CHAGNON 74 DE LA BAIE, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada
LUCIE SANTORO 9169 CENTRALE LASALLE, MONTREAL QC H8R 2J9, Canada
HELEN MCLEAN 17 CHERRY BLOSSOM LAME, THORNHILL ON L3T 3B8, Canada
MICHELLE CLARKE 2128-3RD AVENUE NW, CALGARY AB T2N 0K4, Canada
BRAD OFFMAN 147 MALDEN STREET, WOODBRIDGE ON L4L 8J8, Canada
ALLAN NORTHCOTT 1516-3RD STREET NW, CALGARY AB T2M 2X8, Canada
BRUCE LAWSON 261 MUTUAL STREET, TORONTO ON M4Y 1X6, Canada
PETER WEBSTER 1831 TRAFALGAR STREET, UNIT 2, VANCOUVER BC V6K 3S1, Canada
MOSES LEVY 4 KESWICK AVENUE, WINNIPEG MB R3P 0R9, Canada
JAMES M GOOD 603-250 SYDENHAM STREET, LONDON ON N6A 5S1, Canada
LEILA FENC 120 OLD ORCHARD GROVE, TORONTO ON M5M 2E2, Canada
SUSAN KILLAM 12 MADAWASKA DRIVE, OTTAWA ON K1S 3G6, Canada
MARGARET HOVANEC 131 BLOOR STREET WEST, #1019, TORONTO ON M5S 1S3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN CENTRE FOR PHILANTHROPY ALLAN NORTHCOTT 1201 - 5TH ST. S.W., SUITE 380, CALGARY AB T2R 0Y6, Canada
The Corporate Partnership Conference Inc. Brad Offman 122 Ventura Way, Thornhill ON L4J 7S8, Canada
VINYL COUNCIL OF CANADA BRUCE LAWSON 4711 YONGE P O BOX 4029 STATION A, TORONTO ON M5W 1K3, Canada
LES PRODUITS CAPILLAIRES CORCAP LTEE CLAUDE CHAGNON 6274 CAIRNS, ANJOU QC H1K 4A9, Canada
3932044 CANADA INC. CLAUDE CHAGNON 74 DE LA BAIE, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada
4009711 CANADA INC. CLAUDE CHAGNON 74, DE LA BAIE, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada
C C CHAGNON HOLDINGS INC. CLAUDE CHAGNON 6274 CAIRNS AVENUE, ANJOU QC H1K 4A9, Canada
3834565 CANADA INC. Claude Chagnon 74, rue de la Baie, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
4370708 CANADA INC. CLAUDE CHAGNON 6274, RUE CAIRNS, ANJOU QC H1K 4A9, Canada
3662527 CANADA INC. CLAUDE CHAGNON 217 RUE DES CÈDRES, VAUDREUIL-DORION QC J7V 2J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1P5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Des AthlÈtes Philanthropiques 6247 Decelles Avenue, Montreal, QC H3S 2E4 1993-03-01
Sw Foundations 572 Barrick Hill Road, Ottawa, ON K2M 0B4 2019-12-06
Canada's Children's Hospital Foundations 8001 Weston Road, Suite 200, Vaughan, ON L4L 9C8 2017-02-24
Jono Foundations Inc. 2060a Chemin Sainte-claire, Terrebonne, QC J7M 1M1 1979-08-15
Fern's Foundations Ltd. 145 Marlee Avenue, Apt 208, Toronto, ON M6B 4B5 1985-12-11
Agra Fondations LimitÉe 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
Les Fondations Colossol Cie Ltée 2329 Robert Peary, St-laurent, QC H4R 2T9 1988-03-30
Bauer Fondations Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Solcan Foundations Inc. 575 Bou. Industriel, Victoriaville, QC G6P 7W8 1983-04-22
Fondations Adobe 6020 Esplanade, Montreal, QC H2T 3A3 1986-02-18

Improve Information

Please provide details on Philanthropic Foundations Canada 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