Vallum Society for Education in Arts & Letters

Address:
4652 Sherbrooke St. West #6, Westmount, QC H3Z 1G3

Vallum Society for Education in Arts & Letters is a business entity registered at Corporations Canada, with entity identifier is 4175255. The registration start date is June 17, 2003. The current status is Active.

Corporation Overview

Corporation ID 4175255
Business Number 892515008
Corporation Name Vallum Society for Education in Arts & Letters
Registered Office Address 4652 Sherbrooke St. West #6
Westmount
QC H3Z 1G3
Incorporation Date 2003-06-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
HELEN ZISIMATOS 4652 Sherbrooke St. West, MONTREAL QC H3Z 1G3, Canada
JOSHUA AUERBACH 493 Avenue Lansdowne, Westmount QC H3Y 2V4, Canada
ALBERT MORITZ 75 Dalhousie Street, Toronto ON M5B 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-06-17 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-18 current 4652 Sherbrooke St. West #6, Westmount, QC H3Z 1G3
Address 2014-10-15 2016-10-18 18-2096 Claremont Avenue, Montreal, QC H3Z 2P8
Address 2003-09-05 2014-10-15 17 Loch Isle Rd., Nepean, ON K2H 8G5
Address 2003-06-17 2003-09-05 283 Mcleod St., Ottawa, ON K2P 1A1
Name 2014-10-15 current Vallum Society for Education in Arts & Letters
Name 2014-10-15 current Vallum Society for Education in Arts ; Letters
Name 2003-06-17 2014-10-15 VALLUM SOCIETY FOR ARTS & LETTERS EDUCATION
Name 2003-06-17 2014-10-15 VALLUM SOCIETY FOR ARTS ; LETTERS EDUCATION
Status 2014-10-15 current Active / Actif
Status 2003-06-17 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-02-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4652 Sherbrooke St. West #6
City WESTMOUNT
Province QC
Postal Code H3Z 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7316941 Canada Inc. 4652, Rue Sherbrooke Ouest, App. 10, Westmount, QC H3Z 1G3 2010-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
HELEN ZISIMATOS 4652 Sherbrooke St. West, MONTREAL QC H3Z 1G3, Canada
JOSHUA AUERBACH 493 Avenue Lansdowne, Westmount QC H3Y 2V4, Canada
ALBERT MORITZ 75 Dalhousie Street, Toronto ON M5B 2R9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1G3

Similar businesses

Corporation Name Office Address Incorporation
Simposium, Academie Des Arts, Sciences Et Lettres Concordia Uni., Loyola Campus, Montreal, QC H4B 1R6 1975-12-10
Youth Leaders for Arts Education Society 1912 42nd Ave, Vancouver, BC V6M 2B1 2014-12-26
Imperial Arts & Letters, Inc. 7602 Casgrain, Montreal, QC H2R 1Y8 2003-06-20
The Arts and Letters Club of Toronto Foundation 14 Elm Street, Toronto, ON M5G 1G7 2013-02-19
Canadian Society of Contemporary Iron Arts 251, Ossington Ave, Toronto, ON M6J 3A1 2019-03-14
La Societe Des Arts De Livre Du Canada 571 Jarvis Street, Toronto, ON M4Y 2J1 1987-02-27
Quarrington Arts Society 701 King Street West, Suite 1104, Toronto, ON M5V 2W7 2009-08-13
Société D'arts Contemporains Cycle 13.01 - 3534, Rue De Bordeaux, MontrÉal, QC H2K 3Z3 2004-12-07
Canadian Society for Education Through Art 1674 Kisber Avenue, Victoria, BC V8P 2W6 1977-09-26
The S.b.l. Artistic Education Society 3569 Ste-famille, Suite 1, Montreal, QC H2X 2L2 1969-07-24

Improve Information

Please provide details on Vallum Society for Education in Arts & Letters 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