FONDATION OTIS GRANT & AMIS

Address:
22 Banff, Dollard-des-ormeaux, QC H9A 2C1

FONDATION OTIS GRANT & AMIS is a business entity registered at Corporations Canada, with entity identifier is 3774902. The registration start date is June 14, 2000. The current status is Active.

Corporation Overview

Corporation ID 3774902
Business Number 865929491
Corporation Name FONDATION OTIS GRANT & AMIS
OTIS GRANT & FRIENDS FOUNDATION
Registered Office Address 22 Banff
Dollard-des-ormeaux
QC H9A 2C1
Incorporation Date 2000-06-14
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
DOUG BELLEVUE 109 CHAMPS D'AVIONS, POINTE-CLAIRE QC H9R 4S2, Canada
MARTY LAMARRE 3853 RUE DE LA SUCRERIE, SAINT-LAZARE QC J7T 2N2, Canada
REGGIE TAYLOR 202-4239 JEAN-TALON OUEST, MONTREAL QC H4P 0A5, Canada
OTIS G GRANT 22 BANFF, DOLLARD-DES-ORMEAUX QC H9A 2C1, Canada
BETTY A MULLINS 22 BANFF, DOLLARD-DES-ORMEAUX QC H9A 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-06-14 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 22 Banff, Dollard-des-ormeaux, QC H9A 2C1
Address 2014-03-31 2014-10-17 22 Banff, Dollard-des-ormeaux, QC H9A 2C1
Address 2004-03-31 2014-03-31 1515 Legendre West, Suite 15, MontrÉal, QC H4N 1H6
Address 2002-03-31 2004-03-31 1505 Legendre West, Suite 100, MontrÉal, QC H4N 1H6
Address 2000-06-14 2002-03-31 5040 Labrosse Street, Pierrefonds, QC H8Y 2Y6
Name 2014-10-17 current FONDATION OTIS GRANT & AMIS
Name 2014-10-17 current OTIS GRANT & FRIENDS FOUNDATION
Name 2014-10-17 current FONDATION OTIS GRANT ; AMIS
Name 2014-10-17 current OTIS GRANT ; FRIENDS FOUNDATION
Name 2000-06-14 2014-10-17 OTIS GRANT & FRIENDS
Name 2000-06-14 2014-10-17 OTIS GRANT ; FRIENDS
Status 2014-10-17 current Active / Actif
Status 2000-06-14 2014-10-17 Active / Actif

Activities

Date Activity Details
2019-01-16 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-11-07 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-11-21 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-12-16 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-07 Soliciting
Ayant recours à la sollicitation
2017 2017-06-28 Soliciting
Ayant recours à la sollicitation
2016 2016-06-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 22 BANFF
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9A 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Otis G. Grant Inc. 22 Banff, Dollard-des-ormeaux, QC H9A 2C1 1998-03-04
3005852 Canada Inc. 22 Banff, Dollard-des-ormeaux, QC H9A 2C1 1994-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wanakome Inc. 18 Banff Street, Dollard-des-ormeaux, QC H9A 2C1 2018-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8082294 Canada Inc. 8 Crois Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2012-01-17
Les Entreprises Soeur Rouge Inc. 5 Mirabel Cr., Dollard-des-ormeaux, QC H9A 0A1 1994-12-22
Les Investissements Cassinc Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Gestion Mcas Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
6306209 Canada Inc. 11809 Boul Pierrefonds, Pierrefonds, QC H9A 1A1 2004-11-04
6074171 Canada Inc. 11841 Pierrefonds Boulevard, Pierrefonds, QC H9A 1A1 2003-03-10
Smart Factories Inc. 111-12100 Boul De Pierrefonds, Pierrefonds, QC H9A 1A2 2018-05-18
9511989 Canada Inc. Apt # 106, 12100 Boul Pierrefonds, Pierrefonds, QC H9A 1A2 2015-11-16
3449122 Canada Inc. 12100, Boul. Pierrefonds, Suite 214, Pierrefonds, QC H9A 1A2 1997-12-23
6771564 Canada Inc. 12100, Boul. Pierrefonds, Suite 123, Pierrefonds, QC H9A 1A2 2007-05-14
Find all corporations in postal code H9A

Corporation Directors

Name Address
DOUG BELLEVUE 109 CHAMPS D'AVIONS, POINTE-CLAIRE QC H9R 4S2, Canada
MARTY LAMARRE 3853 RUE DE LA SUCRERIE, SAINT-LAZARE QC J7T 2N2, Canada
REGGIE TAYLOR 202-4239 JEAN-TALON OUEST, MONTREAL QC H4P 0A5, Canada
OTIS G GRANT 22 BANFF, DOLLARD-DES-ORMEAUX QC H9A 2C1, Canada
BETTY A MULLINS 22 BANFF, DOLLARD-DES-ORMEAUX QC H9A 2C1, Canada

Entities with the same directors

Name Director Name Director Address
Teresa Dellar Community Foundation Fondation communautaire Teresa Dellar Doug Bellevue 109 Champs d’avion, Pointe Claire QC H9R 5S7, Canada
TASK INNOVATION & DEVELOPMENT CENTER LTD. DOUG BELLEVUE 12 PLACE CALLUMET, DOLLARD DES ORMEAUX QC H9B 2R6, Canada
PRESERVATION RECORDS INC. DOUG BELLEVUE 109 CHAMPS D'AVION, POINTE CLAIRE QC H9B 2R6, Canada
RESPECT CAMPAIGN Doug Bellevue 16700 TransCanada Highway, Kirkland QC H9H 4M7, Canada
4242271 CANADA INC. DOUG BELLEVUE 109 CHAMP D'AVION, POINTE-CLAIRE QC H9R 5S7, Canada
TASK MICRO-ELECTRONICS INC. DOUG BELLEVUE 109 CHAMPS D'AVIONS, POINTE-CLAIRE QC H9R 5S7, Canada
2773481 CANADA INC. REGGIE TAYLOR 12186 COLBERT, MONTREAL QC H3M 1Y7, Canada
7058322 CANADA INC. REGGIE TAYLOR 12186 COLBERT, MONTREAL QC H3M 1Y7, Canada
2740079 CANADA INC. REGGIE TAYLOR 20589 Concession 2 Road, Lancaster ON K0C 1N0, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9A 2C1

Similar businesses

Corporation Name Office Address Incorporation
Services Otis G. Grant Inc. 22 Banff, Dollard-des-ormeaux, QC H9A 2C1 1998-03-04
Ascenseurs Alpin-otis Ltee 656 De La Salle, C.p.2477, Quebec 2, QC G1K 7R3 1953-07-06
Otis, Sauter & AssociÉs Inc. 46 Le Royer, Montreal, QC H2Y 1W7 1988-11-21
Otis Marine Ltd. 164 Rue St-joseph, Matane, QC G4W 1N2 1995-04-28
Bernard Otis Consultant Inc. 3149 Round Bay, Ayerscliff, QC J0B 1C0 2003-12-10
International Foundation of Friends of Africa (iffa) 55 Rue De Zephyr, Gatineau, QC J9A 0B2 1995-05-17
Agence R.l. Grant Ltee 2680 Bay Meadow, Rr 1 Box 921, Hudson, QC J0P 1H0 1969-03-03
Grant Milne Leslie Neighbourhood Association 50 Grant Court, East Gwillimbury (queensville), ON L0G 1R0 2018-10-26
Imprimerie Grant Limitee 2409 46th Avenue, Lachine, QC H8T 3C9 1978-01-18
Boulangerie Grant's Inc. 119 Wellington Street, Huntingdon, QC J0S 1H0 1978-02-22

Improve Information

Please provide details on FONDATION OTIS GRANT & AMIS 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