NELLIE PHILANTHROPY FOUNDATION

Address:
376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3

NELLIE PHILANTHROPY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3897877. The registration start date is May 16, 2001. The current status is Active.

Corporation Overview

Corporation ID 3897877
Business Number 875106817
Corporation Name NELLIE PHILANTHROPY FOUNDATION
Registered Office Address 376 Victoria Avenue
Suite 240
Westmount
QC H3Z 1C3
Incorporation Date 2001-05-16
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JOSEPH FATTAL 70 SUMMIT CRESCENT, WESTMOUNT QC H3Y 1L6, Canada
DAVID LISBONA 5577 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada
DALIA BOSIS 4635 CLANRANALD, MONTREAL QC H3X 2R8, 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 2001-05-16 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 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3
Address 2014-07-29 2014-10-17 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3
Address 2001-05-16 2014-07-29 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2014-10-17 current NELLIE PHILANTHROPY FOUNDATION
Name 2006-08-31 2014-10-17 NELLIE PHILANTHROPY FOUNDATION
Name 2001-05-16 2006-08-31 POINTS TO A DREAM FOUNDATION
Name 2001-05-16 2006-08-31 LA FONDATION POINTS DE RÊVE
Status 2014-10-17 current Active / Actif
Status 2001-05-16 2014-10-17 Active / Actif

Activities

Date Activity Details
2019-01-31 Amendment / Modification Section: 201
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)
2006-08-31 Amendment / Modification Name Changed.
2001-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 376 VICTORIA AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Roywest Ltee 376 Victoria Avenue, Suite 106, Westmount, QC H3Z 1C3 1977-06-27
Boarders Film Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1C3 1996-02-29
Twice Removed Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1V3 1996-04-25
4355831 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-20
4360796 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-27
Stellate Systems Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 1986-03-27
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Bounty Film Productions Ltd. 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 1995-08-09
6752748 Canada Inc. 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2007-04-12
Crojack Capital Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 2008-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetter Workshop Inc. 376 Avenue Victoria, Suite 110, Westmount, QC H3Z 1C3 2020-02-20
Borgo Developments Inc. 376 Victoria Avenue, Suite 200, Montreal, QC H3Z 1C3 2019-12-17
Fin-serv Holdings Inc. 280-376 Victoria Ave., Westmount, QC H3Z 1C3 2017-05-26
9766936 Canada Inc. 418-376 Victoria Avenue, Westmount, QC H3Z 1C3 2016-05-25
8313733 Canada Inc. 376, Victoria, #240, Westmount, QC H3Z 1C3 2013-01-16
7009585 Canada Inc. 378 Victoria Avenue, Westmount, QC H3Z 1C3 2008-07-11
6750397 Canada Inc. 376 Victoria, Suite 240, Westmount, QC H3Z 1C3 2007-04-09
4272111 Canada Inc. 376 Victoria Suite 350, Suite 350, Montreal, QC H3Z 1C3 2005-07-06
Inro Systems (canada) Inc. 376 Victoria Ave., Suite 200, Westmount, QC H3Z 1C3 2003-08-29
Bleuroux Films Inc. 376 Rue Victoria, Suite 350, Westmount, QC H3Z 1C3 2002-02-05
Find all corporations in postal code H3Z 1C3

Corporation Directors

Name Address
JOSEPH FATTAL 70 SUMMIT CRESCENT, WESTMOUNT QC H3Y 1L6, Canada
DAVID LISBONA 5577 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada
DALIA BOSIS 4635 CLANRANALD, MONTREAL QC H3X 2R8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION 376 VICTORIA INC. 376 VICTORIA HOLDINGS INC. DAVID LISBONA 5577 PINESDALE AVENUE, MONTREAL QC H4V 2X8, Canada
6758762 CANADA INC. DAVID LISBONA 1819 RÉNÉ LEVESQUE BOUL. WEST, SUITE 400, MONTRÉAL QC H3H 2P5, Canada
6765955 CANADA INC. DAVID LISBONA 1819 RÉNÉ LEVESQUE BOUL. WEST, SUITE 400, MONTRÉAL QC H3H 2P5, Canada
6765971 CANADA INC. DAVID LISBONA 5577 PINEDALE AVE., COTE SAINT-LUC QC H4V 2X8, Canada
7030584 CANADA INC. DAVID LISBONA 376 VICTORIA AVE., SUITE 240, MONTRÉAL QC H3Z 1C3, Canada
6751342 CANADA INC. DAVID LISBONA 5577 PINEDALE AVE., MONTRÉAL QC H4V 2X8, Canada
7009585 CANADA INC. DAVID LISBONA 376 VICTORIA AVENUE, SUITE 240, WESTMOUNT QC H3Z 1C3, Canada
DIRECT SALES SOLUTIONS INC. DAVID LISBONA 5577 PINEDALE AVE, COTE ST.LUC QC H4V 2X8, Canada
3062554 CANADA INC. Joseph Fattal 84 Notre-Dame Street West - # 400, Montreal QC H2Y 1S6, Canada
JOFAT INC. JOSEPH FATTAL 31 ROXBOROUGH AVENUE, WESTMOUNT QC H3Y 1M3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1C3

Similar businesses

Corporation Name Office Address Incorporation
Funk Foundation for Philanthropy 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2015-01-13
Gluskin Sheff Foundation for Philanthropy 333 Bay Street, Suite 5100, Toronto, ON M5H 2R2 2020-05-27
Angel Philanthropy Foundation Suite 1250-1500 W. Georgia Street, Vancouver, BC V6G 2Z6 2007-10-03
Afp Foundation for Philanthropy - Canada 260 King Street East, Suite 412, Toronto, ON M5A 4L5 1998-02-06
Nellie Capital Corp. 376 Victoria Ave., Suite 240, Westmount, QC H3Z 1C3 2002-09-20
Homeperfect.ca Inc. 960 Nellie Little Cres., Newmarket, ON L3X 3E5 2016-10-25
P10 Solutions Inc. 951 Nellie Little Crescent, Newmarket, ON L3X 3E4 2018-11-30
7784376 Canada Inc. 951 Nellie Little Cres., Newmarket, ON L3X 3E4 2011-02-21
12470284 Canada Inc. 995 Nellie Little Crescent, Newmarket, ON L3X 3E6 2020-11-03
10704016 Canada Inc. 981 Nellie Little Crescent, Newmarket, ON L3X 3E6 2018-03-27

Improve Information

Please provide details on NELLIE PHILANTHROPY 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