MARY KATZ CLAMAN FOUNDATION

Address:
6445 Cote De Liesse, MontrÉal, QC H4T 1E5

MARY KATZ CLAMAN FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4350634. The registration start date is February 9, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4350634
Business Number 806756276
Corporation Name MARY KATZ CLAMAN FOUNDATION
FONDATION MARY KATZ CLAMAN
Registered Office Address 6445 Cote De Liesse
MontrÉal
QC H4T 1E5
Incorporation Date 2006-02-09
Dissolution Date 2018-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ZOE CLAMAN DE MELO 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
CATHERINE CLAMAN 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
SUZIE MONTAGANO 1152 RUE DU PHARE, FABERVILLE QC H7R 6H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-02-09 2014-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-26 current 6445 Cote De Liesse, MontrÉal, QC H4T 1E5
Address 2011-03-31 2014-06-26 800 RenÉ-lÉvesque Blvd West, Suite 2220, Montreal, QC H3B 1X9
Address 2010-03-31 2011-03-31 6555 Cote De Liesse, Suite 200, St Laurent, QC H4T 1E5
Address 2006-02-09 2010-03-31 6555 Cote De Liesse, Suite 200, Montreal, QC H4T 1E5
Name 2014-06-26 current MARY KATZ CLAMAN FOUNDATION
Name 2014-06-26 current FONDATION MARY KATZ CLAMAN
Name 2006-02-09 2014-06-26 MARY KATZ CLAMAN FOUNDATION
Name 2006-02-09 2014-06-26 FONDATION MARY KATZ CLAMAN
Status 2018-12-03 current Dissolved / Dissoute
Status 2014-06-26 2018-12-03 Active / Actif
Status 2006-02-09 2014-06-26 Active / Actif

Activities

Date Activity Details
2018-12-03 Dissolution Section: 220(3)
2014-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-05-26 Amendment / Modification
2006-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6445 COTE DE LIESSE
City MONTRÉAL
Province QC
Postal Code H4T 1E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linencorp 2015 Inc. 6395, Chemin De La Côte-de-liesse, Montreal, QC H4T 1E5 2015-02-05
Greenovative Solutions Inc. 200-6555 Ch. De La Cote-de-liesse, Montreal, QC H4T 1E5 2014-10-10
7982593 Canada Inc. 6523, Cote De Liesse, Saint Laurent, QC H4T 1E5 2011-09-23
Etops I.s.d. Inc. 6767 CÔte-de-liesse, Saint-laurent, QC H4T 1E5 2009-09-03
7041730 Canada Inc. 6755 Cote De Liesse, St. Laurent, QC H4T 1E5 2008-09-10
Mechtronix Environnement Inc. 6875 Côte-de-liesse, Ville Saint-laurent, QC H4T 1E5 2008-09-02
7032099 Canada Inc. 6755 Ch. CÔte-de-liesse, St-laurent, QC H4T 1E5 2008-08-24
6941249 Canada Inc. 6875 Côte De Liesse Street, St-laurent, QC H4T 1E5 2008-03-17
6941508 Canada Inc. 6875 Côte-de-liesse Road, Saint-laurent, QC H4T 1E5 2008-03-17
6892990 Canada Inc. 6767 Côte De Liesse Road, Ville St Laurent, QC H4T 1E5 2007-12-18
Find all corporations in postal code H4T 1E5

Corporation Directors

Name Address
ZOE CLAMAN DE MELO 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
CATHERINE CLAMAN 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
SUZIE MONTAGANO 1152 RUE DU PHARE, FABERVILLE QC H7R 6H5, Canada

Entities with the same directors

Name Director Name Director Address
SE CE APPAREL CO. LTD. CATHERINE CLAMAN 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
ABE & MARY'S INC. Catherine Claman 72 Summit Circle, Westmount QC H3Y 1B9, Canada
SE CE APPAREL RETAIL INC. Catherine Claman 72 Summit Circle, Westmount QC H3Y 1B9, Canada
SE CE APPAREL CO. LTD. CATHERINE CLAMAN 6555, CÔTE-DE-LIESSE, SUITE 200, SAINT-LAURENT QC H4T 1E5, Canada
4092929 CANADA INC. Catherine Claman 6555 Cote-de-Liesse, 200, Saint-Laurent QC H4T 1E5, Canada
RED LUGGAGE INC. CATHERINE CLAMAN 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
6240933 CANADA INC. CATHERINE CLAMAN 72 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B5, Canada
BECKY'S APPAREL INC. CATHERINE CLAMAN 6555, CÔTE-DE-LIESSE, SUITE 200, SAINT-LAURENT QC H4T 1E5, Canada
10394564 CANADA INC. CATHERINE CLAMAN 72 Summit Circle, Westmount QC H3Y 1B5, Canada
8196877 Canada Inc. CATHERINE CLAMAN 72 Summit Circle, Westmount QC H3Y 1B9, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H4T 1E5

Similar businesses

Corporation Name Office Address Incorporation
Moe's Katz Caterers Inc. 940 Saint-jean Boulevard, Pointe-claire, QC H9R 5N8 2003-10-15
Larry Katz Holdings Inc. 1455 Sherbrooke Street West, Apt. 2604, Montreal, QC H3G 1L2 1979-06-01
T.t. Katz Canada Ltee 8170 Mountview Road, Suite 100, Mount Royal, QC 1978-01-19
Restaurant Moe's Katz Inc. 940 Saint-jean Boulevard, Suite 28, Pointe-claire, QC H9R 5N8 1990-09-05
Dog E Katz Innovations Inc. 9701 Boul. Metropolitain Est, Anjou, QC H1J 3C1 2018-02-16
Canadian Pharmaceutical Sciences Foundation Katz Centre for Pharmacy/health Research, 2020l, 11361 - 87 Avenue, U of Alberta, Edmonton, AB T6G 2E1 2016-11-03
Kelly Claman Company Inc. 19 Brant St., #904, Toronto, ON M5V 2L2 2010-12-14
The Mary Ellen Gerber Foundation Canada 2732 Pierre-tÉtreault, Montreal, QC H1L 4Z4 2003-10-16
Max Katz Holding Co. Ltd. 12 Austin Crescent, Toronto, ON M5R 3E3 1977-02-07
E. Katz and Associates Inc. 107 Ramblewood Lane, Thornhill, ON L4J 6R2 2004-02-09

Improve Information

Please provide details on MARY KATZ CLAMAN 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