THE SANDRA AND LEO KOLBER FOUNDATION

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

THE SANDRA AND LEO KOLBER FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 484946. The registration start date is June 8, 1973. The current status is Active.

Corporation Overview

Corporation ID 484946
Business Number 119138923
Corporation Name THE SANDRA AND LEO KOLBER FOUNDATION
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1973-06-08
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
LYNNE KOLBER-HALLIDAY 222 RIVERSIDE DRIVE, PENTHOUSE 1A, NEW YORK NY 10025, United States
CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States
E. LEO KOLBER 100 SUMMIT CIR., WESTMOUNT QC H3Y 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1973-06-08 2014-03-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-06-07 1973-06-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-31 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Address 2009-03-31 2014-03-31 1170 Peel Street, #800, Montreal, QC H3B 4P2
Address 1973-06-08 2009-03-31 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1973-06-08 current THE SANDRA AND LEO KOLBER FOUNDATION
Status 2014-03-31 current Active / Actif
Status 1973-06-08 2014-03-31 Active / Actif

Activities

Date Activity Details
2014-03-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1973-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Bovril Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Delico (1991) Corporation 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
2674904 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Quebec Maple Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Cesaire Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8
Gestion Comtois Et Gagnon Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1992-08-06
Cranada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1995-12-05
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commandité Claridge Décarie Inc. 800-1170 Peel St., Montréal, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, Montréal, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, Montréal, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Claudine and Stephen Bronfman Family Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-04-06
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
LYNNE KOLBER-HALLIDAY 222 RIVERSIDE DRIVE, PENTHOUSE 1A, NEW YORK NY 10025, United States
CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States
E. LEO KOLBER 100 SUMMIT CIR., WESTMOUNT QC H3Y 1N8, Canada

Entities with the same directors

Name Director Name Director Address
THE CHASTELL FOUNDATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States
SAMUEL BRONFMAN FOUNDATION CHARLES R. BRONFMAN 41 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Z1, Canada
170645 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
BRONTERRA INTERNATIONAL CORPORATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, WEST PALM BEACH, FL , United States
2728541 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVE., WESTMOUNT QC H3Y 2Z1, Canada
LUMI-GEM LIMITED CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
HISTORICA FOUNDATION OF CANADA CHARLES R. BRONFMAN 110 E. 59TH ST., 26TH FLOOR, NEW YORK NY 10022, United States
2694603 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
THE PENTRUST FOUNDATION CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
THE CHARLES R. BRONFMAN YOUTH FELLOWSHIP FUND CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
The Steven and Sandra Mintz Family Foundation 6100 Cote De Liesse Road, Suite 200, Saint-laurent, QC H4T 1E3 2002-12-03
Fondation Sandra Et Alain Bouchard 1130 Rue Sherbrooke Ouest, Bureau 200, Montréal, QC H3A 2M8 2012-01-20
The Charles, Evelyne and Sandra Dolansky Foundation 3737 The Boulevard, Westmount, QC H3Y 1T3 2019-11-13
Sandra's Fashions and Gifts Inc. 2524 Stone Cove Cres, Ottawa, ON K2J 0T3 2006-08-15
Gad and Sandra Bitton Family Foundation 8525 DÉcarie, Mount Royal, QC H4P 2J2 2013-11-25
Arthur and Sandra Irving Foundation 10 Sydney Street, Saint John, NB E2L 5E6 2012-07-23
Steve and Sandra Hartman Charitable Family Foundation 1376 The Grange Sideroad, Caledon, ON L7K 1G6 2015-06-15
Lady Sandra Home Fashions Inc. 8280 Devonshire Road, Mont-royal, QC H4P 2P7 2005-10-12
Sandra Larrivee, Data Scientist Inc. 105 Rue Felix-leclerc, Gatineau, QC J9H 6Y4 2019-08-01
Agence Sandra Rabin Inc. 6136 Fullerton Crescent, Mississauga, ON L5N 3A4 1988-09-07

Improve Information

Please provide details on THE SANDRA AND LEO KOLBER 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