Segal Centre for Performing Arts

Address:
5170 Cote St. Catherine Road, Montreal, QC H3W 1M7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 5170 COTE ST. CATHERINE ROAD
City MONTREAL
Province QC
Postal Code H3W 1M7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1M7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches