LA FONDATION TOUJOURS ENSEMBLE

Address:
4926 Rue De Verdun, Verdun, QC H4G 1N3

LA FONDATION TOUJOURS ENSEMBLE is a business entity registered at Corporations Canada, with entity identifier is 3824659. The registration start date is October 20, 2000. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 3824659
Business Number 865447999
Corporation Name LA FONDATION TOUJOURS ENSEMBLE
TOUJOURS ENSEMBLE FOUNDATION
Registered Office Address 4926 Rue De Verdun
Verdun
QC H4G 1N3
Incorporation Date 2000-10-20
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 3 - 3

Directors

Director Name Director Address
BINETA BA 665 RUE RIVERIN, LONGUEUIL QC J4L 3E5, Canada
FRANCOIS GUY 4125-1 PLACE VILLE-MARIE, MONTREAL QC H3B 3P9, Canada
MARC EDWARDS 766 BOUL. QUEEN, SAINT-LAMBERT QC J4R 1J8, Canada
RACHEL H. RENAUD 431 CHEMIN OKAVIEW, KELOWNA BC V1W 4K2, Canada
CAROLYN E. RENAUD 1650 RUE SHERBROOKE OUEST, 18E ETAGE, MONTREAL QC H3H 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-10-20 2016-04-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-20 current 4926 Rue De Verdun, Verdun, QC H4G 1N3
Address 2001-03-31 2016-04-20 4926 De Verdun Street, Verdun, QC H4G 1N3
Address 2000-10-20 2001-03-31 1 Place Ville Marie, Suite 3303, Montreal, QC H3B 5E9
Name 2016-04-20 current LA FONDATION TOUJOURS ENSEMBLE
Name 2016-04-20 current TOUJOURS ENSEMBLE FOUNDATION
Name 2000-10-20 2016-04-20 TOUJOURS ENSEMBLE FOUNDATION
Name 2000-10-20 2016-04-20 LA FONDATION TOUJOURS ENSEMBLE
Status 2019-12-06 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2016-04-20 2019-12-06 Active / Actif
Status 2016-04-19 2016-04-20 Active / Actif
Status 2015-12-18 2016-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-20 2015-12-18 Active / Actif

Activities

Date Activity Details
2019-12-06 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2016-04-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-01-09 Amendment / Modification
2004-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-03 Soliciting
Ayant recours à la sollicitation
2018 2017-06-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4926 RUE DE VERDUN
City VERDUN
Province QC
Postal Code H4G 1N3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
BINETA BA 665 RUE RIVERIN, LONGUEUIL QC J4L 3E5, Canada
FRANCOIS GUY 4125-1 PLACE VILLE-MARIE, MONTREAL QC H3B 3P9, Canada
MARC EDWARDS 766 BOUL. QUEEN, SAINT-LAMBERT QC J4R 1J8, Canada
RACHEL H. RENAUD 431 CHEMIN OKAVIEW, KELOWNA BC V1W 4K2, Canada
CAROLYN E. RENAUD 1650 RUE SHERBROOKE OUEST, 18E ETAGE, MONTREAL QC H3H 1C9, Canada

Entities with the same directors

Name Director Name Director Address
Près des Jeunes Bineta Ba 665 Rue Riverin, Longueuil QC J4L 3E5, Canada
Écol'am - initiative pour la réussite scolaire en Afrique Bineta Ba 10 Rue Cherbourg, Candiac QC J5R 6P8, Canada
IMPERIAL OF OTTAWA VAN & STORAGE LIMITED CAROLYN E. RENAUD 49 BROCK ST NORTH, MONTREAL WEST QC H4X 2G1, Canada
171254 CANADA INC. CAROLYN E. RENAUD 49 BROCK N, MONTREAL W QC H4X 2G1, Canada
KANE BIOTECH INC. Marc Edwards 766 Queen Blvd., St.-Lambert QC J4R 1J8, Canada
ROASTERS' FOUNDATION RACHEL H. RENAUD 25 HILLCREST AVENUE, POINTE-CLAIRE QC H9S 5E6, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G 1N3

Similar businesses

Corporation Name Office Address Incorporation
L'ensemble Investments Ltd. 17 Place Des Galets, Pointe-des-cascades, QC J0P 1M0
L'ensemble Investments Ltd. 1637 St. Catherine St. W., Suite 202, Montreal, QC H3H 1L8 1972-11-14
Gestion Ensemble Inc. 30, Chemin Du Lac Seigneurial, Saint-bruno, QC J3V 2B5 2003-12-18
Working Together for Children Foundation 1191 Lakeshore Dr., North Bay, ON P1B 8Z4 2000-09-13
Ensemble Pour Le Respect De La DiversitÉ 2120 Sherbrooke Est, Bureau 402, Montreal, QC H2K 1C3 1996-02-26
La SociÉtÉ Ensemble Masques - 4028 Marlowe Avenue, Montreal, QC H4A 3M2 2000-05-12
Metis Music Ensemble 288 Wright Avenue, Toronto, ON M6R 1L9 2012-02-07
Third Eye Dramatic Arts Ensemble 50 Avenue Saint-denis, Saint-lambert, QC J4P 2G2 2012-02-21
Lingerie Toujours Inc. 668 Rue Deslauriers, St-laurent, QC H4N 1W5 1999-12-17
Ensemble Vocal Voci Giovani 4411 Av D'oxford, MontrÉal, QC H4A 2Y7 2018-08-01

Improve Information

Please provide details on LA FONDATION TOUJOURS ENSEMBLE 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