The Bistricer Family Foundation

Address:
4545 Rue Sherbrooke O, Westmount, QC H3Z 1E8

The Bistricer Family Foundation is a business entity registered at Corporations Canada, with entity identifier is 4443624. The registration start date is September 26, 2007. The current status is Active.

Corporation Overview

Corporation ID 4443624
Business Number 835241811
Corporation Name The Bistricer Family Foundation
Fondation de la Famille Bistricer
Registered Office Address 4545 Rue Sherbrooke O
Westmount
QC H3Z 1E8
Incorporation Date 2007-09-26
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
MARK GANS 63 RUE FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
SUZANNE BISTRICER 63 RUE FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
ROBERT BLATT 5505 AVE ALPINE, COTE SAINT-LUC QC H4V 2X2, Canada
SIMONE BISTRICER 5505 AVE ALPINE, COTE SAINT-LUC QC H4V 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-09-26 2014-05-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-14 current 4545 Rue Sherbrooke O, Westmount, QC H3Z 1E8
Address 2012-03-31 2014-05-14 4545 Sherbrooke West, Westmount, QC H3Z 1E8
Address 2009-03-31 2012-03-31 4545 Sherbrooke West, Westmount, QC H3Z 1G7
Address 2007-09-26 2009-03-31 4823 Sherbrooke West, Suite 235, Westmount, QC H3Z 1G7
Name 2007-09-26 current The Bistricer Family Foundation
Name 2007-09-26 current Fondation de la Famille Bistricer
Status 2014-05-14 current Active / Actif
Status 2007-09-26 2014-05-14 Active / Actif

Activities

Date Activity Details
2014-05-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-03 Amendment / Modification
2007-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4545 RUE SHERBROOKE O
City WESTMOUNT
Province QC
Postal Code H3Z 1E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inprofina Inc. 4557 Sherbrooke Street West, Suite 107, Westmount, QC H3Z 1E8 2017-08-31
7605846 Canada Incorporated 306-4557 Sherbrooke W., Westmount, QC H3Z 1E8 2010-07-19
6894259 Canada Inc. 4557 Sherbrooke Street, Suite 201, Montreal, QC H3Z 1E8 2007-12-20
Yh Stoneman Gems Ltd. 4557,sherbrooke West,apt109, Westmount, QC H3Z 1E8 2006-05-11
Services Golden Trumpet Inc. 4557 Sherbrooke West Street, Apt. 301, Westmount, QC H3Z 1E8 1998-05-28
Conterkat Impex Inc. 4557 Sherbrooke St Ouest, Bureau 402, Westmount, QC H3Z 1E8 1996-07-31
2923653 Canada Inc. 4545 Sherbrooke Street West, Westmount, QC H3Z 1E8 1993-05-21
3523314 Canada Inc. 4545 Sherbrooke Street West, Westmount, QC H3Z 1E8 1998-10-15
4272081 Canada Inc. 4545 Sherbrooke Street West, Westmount, QC H3Z 1E8 2005-06-29
4272099 Canada Inc. 4545 Sherbrooke Street West, Westmount, QC H3Z 1E8 2005-06-29
Find all corporations in postal code H3Z 1E8

Corporation Directors

Name Address
MARK GANS 63 RUE FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
SUZANNE BISTRICER 63 RUE FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
ROBERT BLATT 5505 AVE ALPINE, COTE SAINT-LUC QC H4V 2X2, Canada
SIMONE BISTRICER 5505 AVE ALPINE, COTE SAINT-LUC QC H4V 2X2, Canada

Entities with the same directors

Name Director Name Director Address
4272099 CANADA INC. MARK GANS 63 FINCHLEY STREET, HAMPSTEAD QC H3X 2X8, Canada
Mark Gans Ophthalmologist Ltd. MARK GANS 63, FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
10533530 CANADA INC. Mark Gans 63, Finchley, Hampstead QC H3X 2Z8, Canada
4272081 CANADA INC. ROBERT BLATT 5505 ALPINE AVENUE, CÔTE ST. LUC QC H4V 2X2, Canada
3523314 CANADA INC. ROBERT BLATT 5505 ALPINE AVENUE, CÔTE SAINT-LUC QC H4V 2X2, Canada
164306 CANADA INC. SIMONE BISTRICER 5120 EARNSCLIFFE, SUITE 1901, MONTREAL QC H3X 2P6, Canada
4186117 CANADA INC. SIMONE BISTRICER 5505 AV ALPINE, CÔTE SAINT-LUC QC H4V 2X2, Canada
117785 CANADA INC. SIMONE BISTRICER 5505 ALPINE AVE, CÔTE SAINT-LUC QC H4V 2X2, Canada
4186117 CANADA INC. SUZANNE BISTRICER 63 RUE FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
117785 CANADA INC. SUZANNE BISTRICER 63 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1E8

Similar businesses

Corporation Name Office Address Incorporation
The Moe Levin Family Foundation 15 Windsor Avenue, Westmount, QC H3Y 2L7 1973-12-12
Fondation Famille Mongeau 195, Avenue Maplewood, Montréal, QC H2V 2M6 2017-06-15
The Pitfield Family Foundation 602, Cote St.antoine Rd., Westmount, QC H3Y 2K7 2012-01-18
Kott Family Foundation 3448 Stanley, , Montreal, QC H3A 1R8 2001-04-19
La Fondation De La Famille Bensadoun 905 Hodge Street, Montréal, QC H4N 2B3 1996-01-17
The Fjs Fratino Family Foundation 140 Avenue Pagnuelo, Montréal, QC H2V 3C2 2018-08-29
Gosbee Family Foundation Suite 850, 440 - 2 Avenue Sw, Calgary, AB T2P 5E9 2018-09-12
Fondation Famille Godin 888, Rue Sherbrooke Ouest, Montréal, QC H3A 1G3 2000-10-20
Pollock Family Foundation 5 Millbank Avenue, Toronto, ON M5P 1S3 1986-12-05
Rosenberg Family Foundation 485 D'outremont Avenue, Montreal, QC H2V 3M4 1999-10-12

Improve Information

Please provide details on The Bistricer Family 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