Segal Centre for Performing Arts is a business entity registered at Corporations Canada, with entity identifier is 4274385. The registration start date is December 7, 2004. The current status is Active.
Corporation ID | 4274385 |
Business Number | 859804833 |
Corporation Name |
Segal Centre for Performing Arts Centre Segal des arts de la scène |
Registered Office Address |
5170 Cote St. Catherine Road Montreal QC H3W 1M7 |
Incorporation Date | 2004-12-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
Harold Gordon | 345 Redfern, Montréal QC H3Z 2G4, Canada |
Adam Blanshay | 197 E 4th Street, Apt. 1, New York NY 10009, United States |
ALVIN SEGAL | 1280 SHERBROOKE ST. W., PH-1400, MONTREAL QC H3G 0R1, Canada |
Robert Kleinman | 4137 Marlowe, Montreal QC H4A 3M3, Canada |
Rebecca Goldfarb | 16 Bellevue Avenue, Westmount QC H3Y 1G4, Canada |
ELLIOT LIFSON | 204 - 5480 MARC CHAGALL, COTE ST. LUC QC H3X 3V2, Canada |
JOEL SEGAL | 341 REDFERN, MONTREAL QC H3Z 2G4, Canada |
Michael Tevel | 7488 Briar Road, Montréal QC H4W 1K4, Canada |
JEFF SEGEL | 3090 GIRARD, MONTREAL QC H3Y 3L2, Canada |
Myer Bick | 904-5900 Cavendish, Cote St-Luc QC H4W 3G9, Canada |
BARBARA SEAL | 16 GAYTON ROAD, HAMPSTEAD QC H3X 1K8, Canada |
William Rosenberg | 524 Argyle Avenue, Westmount QC H3Y 3B7, Canada |
Katia Dahan | 105 Querbes, Apt. 11, Outremont QC H2V 3V8, Canada |
Joel King | 66 Crois. Forden, Westmount QC H3Y 2Y4, Canada |
Michael Levine | 6 Timberglade Court, Toronto ON M2L 2Y2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-24 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2004-12-07 | 2014-09-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-24 | current | 5170 Cote St. Catherine Road, Montreal, QC H3W 1M7 |
Address | 2005-03-31 | 2014-09-24 | 5170 Cote St-catherine, Montreal, QC H3W 1M7 |
Address | 2004-12-07 | 2005-03-31 | 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 |
Name | 2014-09-24 | current | Segal Centre for Performing Arts |
Name | 2014-09-24 | current | Centre Segal des arts de la scène |
Name | 2009-05-06 | 2014-09-24 | Segal Centre for Performing Arts |
Name | 2009-05-06 | 2014-09-24 | Centre Segal des arts de la scène |
Name | 2006-09-25 | 2009-05-06 | THE LEANOR AND ALVIN SEGAL THEATRE |
Name | 2006-09-25 | 2009-05-06 | LE THÉÂTRE LEANOR ET ALVIN SEGAL |
Name | 2004-12-07 | 2006-09-25 | SBC CENTER FOR THE PERFORMING ARTS |
Name | 2004-12-07 | 2006-09-25 | CENTRE SBC DES ARTS DE LA SCÈNE |
Status | 2014-09-24 | current | Active / Actif |
Status | 2004-12-07 | 2014-09-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-24 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-08-24 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-05-06 | Amendment / Modification | Name Changed. |
2008-05-16 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2006-09-25 | Amendment / Modification | Name Changed. |
2004-12-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2016-11-15 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-11-15 | Soliciting Ayant recours à la sollicitation |
2016 | 2015-11-19 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aquamarine Professional Coatings 2007 Ltd. | 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 | 2007-09-05 |
Aquamarine Professional Coatings Ltd. | 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 | 1998-08-21 |
Decor Alliance Inc. | 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 | 1987-06-29 |
Imp-or Canada Inc. | 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 | 2017-11-01 |
8943958 Canada Inc. | 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 | 2014-07-04 |
12481294 Canada Inc. | 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 | 2020-11-09 |
9082301 Canada Incorporated | 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 | 2014-11-09 |
Newry Maple It Services Inc. | 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 | 2020-03-13 |
10253278 Canada Inc. | 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 | 2017-05-26 |
Halal-maplestar Foods Inc. | 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 | 2006-11-30 |
Find all corporations in postal code H3W |
Name | Address |
---|---|
Harold Gordon | 345 Redfern, Montréal QC H3Z 2G4, Canada |
Adam Blanshay | 197 E 4th Street, Apt. 1, New York NY 10009, United States |
ALVIN SEGAL | 1280 SHERBROOKE ST. W., PH-1400, MONTREAL QC H3G 0R1, Canada |
Robert Kleinman | 4137 Marlowe, Montreal QC H4A 3M3, Canada |
Rebecca Goldfarb | 16 Bellevue Avenue, Westmount QC H3Y 1G4, Canada |
ELLIOT LIFSON | 204 - 5480 MARC CHAGALL, COTE ST. LUC QC H3X 3V2, Canada |
JOEL SEGAL | 341 REDFERN, MONTREAL QC H3Z 2G4, Canada |
Michael Tevel | 7488 Briar Road, Montréal QC H4W 1K4, Canada |
JEFF SEGEL | 3090 GIRARD, MONTREAL QC H3Y 3L2, Canada |
Myer Bick | 904-5900 Cavendish, Cote St-Luc QC H4W 3G9, Canada |
BARBARA SEAL | 16 GAYTON ROAD, HAMPSTEAD QC H3X 1K8, Canada |
William Rosenberg | 524 Argyle Avenue, Westmount QC H3Y 3B7, Canada |
Katia Dahan | 105 Querbes, Apt. 11, Outremont QC H2V 3V8, Canada |
Joel King | 66 Crois. Forden, Westmount QC H3Y 2Y4, Canada |
Michael Levine | 6 Timberglade Court, Toronto ON M2L 2Y2, Canada |
Name | Director Name | Director Address |
---|---|---|
BAREJO REALTIES INC. - | ALVIN SEGAL | 1280 Sherbrooke Street West, PH1400, Montréal QC H3G 0R1, Canada |
ALVIN SEGAL FAMILY FOUNDATION | ALVIN SEGAL | 1400PH-1280 RUE SHERBROOKE O., MONTREAL QC H3G 0R1, Canada |
8644373 CANADA INC. | Alvin Segal | 1280 Sherbrooke Street West, PH1400, Montréal QC H3G 0R1, Canada |
8888 PIE-IX REALTIES INC. | ALVIN SEGAL | 1280 Sherbrooke Street West, PH1400, Montréal QC H3G 0R1, Canada |
3437728 CANADA INC. | ALVIN SEGAL | 1280 Sherbrooke Street West, PH1400, Montréal QC H3G 0R1, Canada |
SELIP HOLDINGS LTD. | ALVIN SEGAL | 35 LYNCROFT, MONTREAL QC , Canada |
SHALOM HARTMAN INSTITUTE FOR ADVANCES JUDAIC STUDIES (CANADA) | ALVIN SEGAL | 8888 BOUL. PIE IX, MONTREAL QC H1Z 4J5, Canada |
3854027 CANADA INC. | ALVIN SEGAL | 4 BELFRAGE ROAD, WESTMOUNT QC H3Y 1E7, Canada |
3771385 CANADA INC. | ALVIN SEGAL | 6864 SECOND LINE, TOTTENHAM ON L0G 1W0, Canada |
Canadian Apparel Federation | ALVIN SEGAL | 8888 PIE IX BLVD, MONTREAL QC H1Z 4J5, Canada |
City | MONTREAL |
Post Code | H3W 1M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Performing Arts Network Inc. | 53 Elgin, Ottawa, ON K1P 5W1 | 1993-09-10 |
Fondation Pour Les Arts De La Scene De La Capitale Nationale | 331 King Edward Avenue, Ottawa, ON K1N 7M5 | 1980-10-31 |
Les Immeubles Ann Segal Ltee | 7005 Kildare, Suite 16, Cote St Luc, QC H4W 1C1 | 1983-03-30 |
Location Hy Segal Inc. | 300 LÉo Pariseau, Suite 1825, Montreal, QC H2X 4B3 | 1976-01-30 |
Agence De Ventes Segal Ltee | 6604 Parkview, Montreal, QC | 1980-07-31 |
Segal Emc-health Research Inc. | 73 Wicksteed Avenue, Mount Royal, QC H3P 1P9 | 2000-05-31 |
Ascenseurs Segal Ltee | 4497 8th. Street, Chomedey, Laval, QC H7W 2A3 | 1976-10-01 |
Investissements J & H Segal Inc. | 4120 Yonge Street, Suite 210, North York, ON M2P 2B8 | 1984-07-04 |
Gestion A. Segal Inc. | 8888 Pie-ix Boulevard, Montréal, QC H1Z 4J5 | 1978-07-07 |
Niracle Performing Arts Centre Corp. | 175 Denison Street, Markham, ON L3R 1B5 | 2016-12-01 |
Please provide details on Segal Centre for Performing Arts 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |