CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA)

Address:
1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4

CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 4450795. The registration start date is October 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4450795
Business Number 836080754
Corporation Name CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA)
FONDATION DE L'ORPHELINAT CHEGE MEMORIAL (CANADA)
Registered Office Address 1000 De La Gauchetiere St. West
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 2007-10-01
Dissolution Date 2016-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
BRIAN BRONFMAN 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada
SIAMANDA CHEGE 101 WEST END AVE., APT. 19F, NEW YORK NY 10023, United States
MARCIA WETHERUP 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-10-01 current 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Name 2007-10-01 current CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA)
Name 2007-10-01 current FONDATION DE L'ORPHELINAT CHEGE MEMORIAL (CANADA)
Status 2016-10-02 current Dissolved / Dissoute
Status 2016-05-05 2016-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-01 2016-05-05 Active / Actif

Activities

Date Activity Details
2016-10-02 Dissolution Section: 222
2009-01-20 Amendment / Modification
2007-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2007-12-14
2009 2007-12-14
2008 2007-12-14

Office Location

Address 1000 DE LA GAUCHETIERE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Sparlock Inc. 1000 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 5H4 1998-01-07
Distribution De Legumes Rollande Guinois Inc. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
St-raymond Forest Products Ltd. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Teleglobe Holdings (europe) Inc. 1000 De La GauchetiÈre St. West, Suite 1800, Montreal, QC H3B 4X5 2001-12-04
Colin Ross Investments Inc. 1000 De La GauchetiÉre St. West, #900, MontrÉal, QC H3B 5H4 2002-01-24
Create A Wave Canada Foundation 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2005-04-18
4362641 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362659 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362667 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362675 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
BRIAN BRONFMAN 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada
SIAMANDA CHEGE 101 WEST END AVE., APT. 19F, NEW YORK NY 10023, United States
MARCIA WETHERUP 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
PLEDJ: Promoting Leadership for Empowerment, Development and Justice PLEDJ: Promotion du l Brian Bronfman 1000 Rue De La Gauchetière Ouest, suite 900, Montréal QC H3B 5H4, Canada
ANTHIAN CONSENSUS SERVICES INC. BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
I-CANADA PEACE ALLIANCE BRIAN BRONFMAN 622, SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
FRIENDS OF MSE BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
THE EDWARD M. BRONFMAN FAMILY CHARITABLE FOUNDATION BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
THE EDWARD M. BRONFMAN FAMILY CHARITABLE FOUNDATION MARCIA WETHERUP 622 SYDENHAM AVEDNUE, WESTMOUNT QC H3Y 2Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Fondation Du MÉmorial Des Militaires 9805 Boulevard De La Rive-sud, Levis, QC G6V 9R4 1994-01-31
Foundation of Grosse-Île and The Irish Memorial 2 Rue D'auteuil, C.p. 10, Station B, Quebec, QC G1K 7A1 1997-03-13
Kateri Memorial Foundation Box 2034, Kahnawake, QC J0L 1B0 1980-08-11
Canadian Engineering Memorial Foundation 2-555 Hall Avenue E, Renfrew, ON K7V 4M7 1990-03-23
Fondation Funéraire Crématoire Canadienne 2 Robert Speck Parkway, Suite 780, Mississauga, ON L4Z 1H8 1994-10-27
La Fontaine "memorial" Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-09-11
The Hill 70 Memorial 47 Faircrest Blvd, Kingston, ON K7L 4V1 2014-04-28
The C.d. Howe Memorial Foundation (la Fondation CommÉmorative C.d. Howe) 1 Place Ville Marie, Suite 3438, Montreal, QC H3B 3N6 1961-08-29
La Fondation Commemorative Nesbitt 1015 Beaver Hall Hill, Suite 406, Montreal, QC 1974-06-26
La Fondation En Memoire De Ben Mintz 1501 Avenue Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1982-12-23

Improve Information

Please provide details on CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA) 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