LA FONDATION JEANNE SAUVÉ (2016)

Address:
1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9

LA FONDATION JEANNE SAUVÉ (2016) is a business entity registered at Corporations Canada, with entity identifier is 3963055. The registration start date is October 30, 2001. The current status is Active.

Corporation Overview

Corporation ID 3963055
Business Number 873536114
Corporation Name LA FONDATION JEANNE SAUVÉ (2016)
JEANNE SAUVÉ FOUNDATION (2016)
Registered Office Address 1514 Docteur-penfield Avenue
Montreal
QC H3G 1B9
Incorporation Date 2001-10-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Pierre-André Themens 330 Kensington Avenue, Westmount QC H3Z 2H3, Canada
DIANE DE MAILLY-NESLE 3474 DE LA MONTAGNE STREET, MONTREAL QC H3G 2A6, Canada
JEAN-FRANCOIS SAUVE 3474 DE LA MONTAGNE STREET, MONTREAL QC H3G 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-10-30 2014-05-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-22 current 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9
Address 2008-03-31 2014-05-22 1514 Doctor Penfield Avenue, Montreal, QC H3G 1B9
Address 2005-03-31 2008-03-31 1155 RenÉ-lÉvesque Boulevard West, Suite 4000, Montreal, QC H3B 2V3
Address 2002-03-31 2005-03-31 1155 RenÉ-lÉvesque Boulevard West, Suite 4000, MontrÉal, QC H3B 2V3
Address 2001-10-30 2002-03-31 1155 Rene-levesque Boulevard West, Suite 4000, Montreal, QC H3B 3V2
Name 2016-10-04 current LA FONDATION JEANNE SAUVÉ (2016)
Name 2016-10-04 current JEANNE SAUVÉ FOUNDATION (2016)
Name 2014-05-22 2016-10-04 SAUVÉ SCHOLARS FOUNDATION
Name 2014-05-22 2016-10-04 LA FONDATION DES BOURSIERS SAUVÉ
Name 2003-04-16 2014-05-22 SAUVÉ SCHOLARS FOUNDATION -
Name 2003-04-16 2014-05-22 LA FONDATION DES BOURSIERS SAUVÉ
Name 2001-10-30 2003-04-16 MERITIS CORPORATION
Name 2001-10-30 2003-04-16 CORPORATION MERITIS
Status 2014-05-22 current Active / Actif
Status 2001-10-30 2014-05-22 Active / Actif

Activities

Date Activity Details
2020-06-15 Financial Statement / États financiers Statement Date: 2018-12-31.
2020-06-10 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-04-16 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-11-09 Financial Statement / États financiers Statement Date: 2015-12-31.
2016-10-04 Amendment / Modification Name Changed.
Section: 201
2014-05-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-04-16 Amendment / Modification Name Changed.
2001-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-06-28 Soliciting
Ayant recours à la sollicitation
2019 2017-06-28 Soliciting
Ayant recours à la sollicitation
2018 2017-06-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1514 DOCTEUR-PENFIELD AVENUE
City MONTREAL
Province QC
Postal Code H3G 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation SauvÉ 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9 1988-07-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cityinclusive 1514 Dr Penfield Ave., Montreal, QC H3G 1B9 2018-07-10
Hacking Health Foundation 1514 Docteur-penfield Avenue, Suite A, Montréal, QC H3G 1B9 2014-06-06
Jbbo Global Trading Impex Inc. 1550 Avenue Du Docteur-penfield, Montréal, QC H3G 1B9 2014-03-29
Hacking Health Inc. 1514 Docteur-pensfield Avenue, Suite A, Montréal, QC H3G 1B9 2013-10-21
7255519 Canada Inc. 1520 Doctor Penfield, Apt 11a, Montreal, QC H3G 1B9 2009-10-07
Holdun Family Office Inc. 1520 Dr. Penfield, # 11, Montreal, QC H3G 1B9 2006-01-18
The Apathy Is Boring Project 1514 Docteur Penfield, Montreal, QC H3G 1B9 2004-05-17
Hamila Group Inc. 1558 Dr. Penfield, Montreal, QC H3G 1B9 1990-12-18
122415 Canada Inc. 200-1514, Avenue Du Docteur-penfield, Montreal, QC H3G 1B9 1983-03-23
Mmi Montreal Medical International Inc. 200-1514 Du Docteur-penfield Avenue, Montreal, QC H3G 1B9
Find all corporations in postal code H3G 1B9

Corporation Directors

Name Address
Pierre-André Themens 330 Kensington Avenue, Westmount QC H3Z 2H3, Canada
DIANE DE MAILLY-NESLE 3474 DE LA MONTAGNE STREET, MONTREAL QC H3G 2A6, Canada
JEAN-FRANCOIS SAUVE 3474 DE LA MONTAGNE STREET, MONTREAL QC H3G 2A6, Canada

Entities with the same directors

Name Director Name Director Address
THE JEANNE SAUVE YOUTH FOUNDATION DIANE DE MAILLY-NESLE 3474 DE LA MONTAGNE STREET, MONTREAL QC H3G 2A6, Canada
120445 CANADA INC. JEAN-FRANCOIS SAUVE 3474 RUE DE LA MONTAGNE, MONTREAL QC H3G 2A6, Canada
119390 CANADA INC. JEAN-FRANCOIS SAUVE 6 PL. ONTARIO, AVENUE DU MUSEE, MONTREAL QC H3G 1E9, Canada
154491 CANADA INC. JEAN-FRANCOIS SAUVE 3474 RUE DE LA MONTAGNE, MONTREAL QC H3G 2A6, Canada
CANADIAN CENTRE FOR ARCHITECTURE CENTRE CANADIEN D'ARCHITECTURE PIERRE-ANDRÉ THEMENS 11 Côte du Vesinet, Apt. 211, Montréal QC H2V 0B6, Canada
CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION FONDATION DU CENTRE CANADIEN D'ARCHITECTU PIERRE-ANDRÉ THEMENS 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
THE PHYLLIS LAMBERT FOUNDATION PIERRE-ANDRÉ THEMENS 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
156989 CANADA INC. PIERRE-ANDRÉ THEMENS 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
Pierre-André Themens Société Professionnelle Inc. · Pierre-André Themens Professional Corporation Inc. Pierre-André Themens 330 Kensington Avenue, Westmount QC H3Z 2H3, Canada
GOOSEROCKS PROPERTY INC. · PROPRIÉTÉ GOOSEROCKS INC. PIERRE-ANDRÉ THEMENS 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1B9

Similar businesses

Corporation Name Office Address Incorporation
Fondation SauvÉ 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9 1988-07-28
Avu Inc. 81 Jeanne-sauvé, St-charles Borromee, QC J6E 9E4 2007-07-10
Logimire Inc. 81 Jeanne-sauve, St-chrles Borromee, QC J6E 4E4 2001-09-13
Uav Studios Inc. 81 Jeanne-sauvé, Saint-charles Borromée, QC J6E 9E4 2015-08-01
4352581 Canada Inc. 61 Rue Jeanne-sauve, Saint-bruno, QC J3V 6H7 2006-06-14
I2it Consulting Inc. 340 Jeanne-sauvÉ, Saint-bruno, QC J3V 6H7 2002-01-25
Drone Studio Inc. 81, Rue Jeanne-sauvé, Saint-charles-borromée, QC J6E 9E4 2016-05-09
CollÈge Jeanne Normandin 4747 Ambroise Lafortune, Boisbriand, QC J7H 0A4
Les Importations Claude Longpre Inc. 2016 A 2016 Rue Mont-royal Est, Montreal, QC 1983-09-28
Doctordirect.com 2016 Inc. 10 Albion Road, Hampstead, QC H3X 3L7

Improve Information

Please provide details on LA FONDATION JEANNE SAUVÉ (2016) 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