FONDATION MONTRÉAL CITÉ-ÉTAT

Address:
31 Chemin Barat, Westmount, QC H3Y 2H3

FONDATION MONTRÉAL CITÉ-ÉTAT is a business entity registered at Corporations Canada, with entity identifier is 4514564. The registration start date is March 23, 2009. The current status is Active.

Corporation Overview

Corporation ID 4514564
Business Number 806397097
Corporation Name FONDATION MONTRÉAL CITÉ-ÉTAT
MONTREAL CITY-STATE FOUNDATION
Registered Office Address 31 Chemin Barat
Westmount
QC H3Y 2H3
Incorporation Date 2009-03-23
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
BERNARD COLAS 564 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
MICHEL DAVID 31 CHEMINT BARAT, WESTMOUNT QC H3Y 2H3, Canada
MICHEL LOZEAU 3015 CHEMIN DE BRESLAY, MONTREAL QC H3Y 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-03-23 2013-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-30 current 31 Chemin Barat, Westmount, QC H3Y 2H3
Address 2009-03-23 2013-09-30 2020 University, Suite 1920, Montreal, QC H3A 2A5
Name 2009-03-23 current FONDATION MONTRÉAL CITÉ-ÉTAT
Name 2009-03-23 current MONTREAL CITY-STATE FOUNDATION
Status 2013-09-30 current Active / Actif
Status 2009-03-23 2013-09-30 Active / Actif

Activities

Date Activity Details
2013-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-23 Incorporation / Constitution en société

Office Location

Address 31 CHEMIN BARAT
City WESTMOUNT
Province QC
Postal Code H3Y 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8472025 Canada Inc. 27 Barat Road, Westmount, QC H3Y 2H3 2013-03-26
Amarel Medical Inc. 23 Barat Street, Westmount, QC H3Y 2H3 2012-11-21
David.landry.young Inc. 31 Barat Road, Westmount, QC H3Y 2H3 2012-10-11
Ter-gal Developments Inc. 43 Barat Road, Westmount, QC H3Y 2H3 2004-04-05
Proprietes Elsac Inc. 43 Barat Road, Westmount, QC H3Y 2H3 1987-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
BERNARD COLAS 564 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
MICHEL DAVID 31 CHEMINT BARAT, WESTMOUNT QC H3Y 2H3, Canada
MICHEL LOZEAU 3015 CHEMIN DE BRESLAY, MONTREAL QC H3Y 2G8, Canada

Entities with the same directors

Name Director Name Director Address
ADMINISTRATION CANDEBEC INC. BERNARD COLAS 564 RUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
3943780 CANADA INC. BERNARD COLAS 2020 RUE UNIVERSITE, BUREAU 1600, MONTREAL QC H3A 2A5, Canada
COLAS INTERNATIONAL INC. BERNARD COLAS 2020, RUE UNIVERSITY, BUREAU 1600, MONTRÉAL QC H3A 2A5, Canada
INTERNATIONAL LAW ASSOCIATION Canadian Branch (The Canadian Society of International Law) BERNARD COLAS 2020 UNIVERSIY, SUITE 1920, MONTREAL QC H3A 2A5, Canada
SERVICES D'INFORMATIONS ATAR TECH INC. BERNARD COLAS 2020 RUE UNIVERSITY, #1600, MONTREAL QC H3A 2A5, Canada
SOCIETE DE DROIT INTERNATIONAL ECONOMIQUE (SDIE) BERNARD COLAS 564 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
ALMO NATURE CANADA INC. Bernard Colas 2020, boul. Robert-Bourassa, Bureau 1920, Montréal QC H3A 2A5, Canada
Fondation Biotechnologie pour le développement durable en Afrique (BDA) · Biotechnology for sustainable development in Af BERNARD COLAS 564, AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
11070967 CANADA INC. Bernard Colas 2020 boul. Robert-Bourassa, 1920, Montréal QC H3A 2A5, Canada
NETLIFT SOCIAL TRANSPORTATION INC. Michel Lozeau 2460, rue Ste-Cunégonde, Suite 306, Montréal QC H3J 2Z5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2H3

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Musicales De L'etat De L'art Premier Monde Inc. 355 Rue St-jacques, Suite 501, Montreal, QC H2Y 1N9 1984-03-02
City House Foundation 3635 Atwater Ave., Montreal, QC H3H 1Y4 1981-03-05
L'etat Libre De L'arche 6400 Champlain St, Vermont, QC 1971-03-26
Katimavik Foundation Aile 2 Bureau 3010 Cite Havre, Montreal, QC H3C 3R5 2000-03-29
Cinematographic Society of The Montreal International City of Cinema 800 Place Victoria, Suite 607, Montreal, QC H4Z 1H6 1983-06-16
City Kitchens Inc. 5519 Cote St-luc, Montreal, QC 1979-12-13
Cool City Inc. Rosemont, 5195, Montreal, QC H1T 2G1 2015-09-01
Cite Cachere Inc. 4765 Avenue Van Horne, Montreal, QC H3W 1H8 1982-07-21
Association Friend Italian State Police 320 Mcroberts Avenue, Toronto, ON M6E 4P9 2014-01-08
CitÉ Du Web Mondial Inc. 1050 De La Montagne Street, Suite 300, MontrÉal, QC H3G 1Y8 2009-11-06

Improve Information

Please provide details on FONDATION MONTRÉAL CITÉ-ÉTAT 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