GEORGE WIOR FOUNDATION INC.

Address:
3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3

GEORGE WIOR FOUNDATION INC. is a business entity registered at Corporations Canada, with entity identifier is 488739. The registration start date is June 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 488739
Business Number 884483686
Corporation Name GEORGE WIOR FOUNDATION INC.
FONDATION GEORGE WIOR INC.
Registered Office Address 3 Place Ville Marie
Suite 313
Montreal
QC H3B 2E3
Incorporation Date 1980-06-05
Dissolution Date 1989-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
HELENA LAMED 1745 CEDAR AVE, SUITE 906, MONTREAL QC H3G 1A5, Canada
EILEEN B. REID 450 BOURKE, SUITE 2-D, DORVAL QC , Canada
EDWARD SLOWAN 3395 APPLETON AVE, MONTREAL QC , Canada
JOSEPH RONAR 4916 GROSVENOR AVE, MONTREAL QC , Canada
STEFAN LAMED 39 MELBOURNE AVE, MOUNT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-06-04 1980-06-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-06-05 current 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3
Address 1980-06-05 current 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3
Name 1980-06-05 current GEORGE WIOR FOUNDATION INC.
Name 1980-06-05 current FONDATION GEORGE WIOR INC.
Status 1989-01-16 current Dissolved / Dissoute
Status 1980-06-05 1989-01-16 Active / Actif

Activities

Date Activity Details
1989-01-16 Dissolution
1980-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-17
1986 1987-03-17
1985 1987-03-17

Office Location

Address 3 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94977 Canada Ltd./ltee 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1979-11-06
Mithril Digital Systems Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1979-10-17
81408 Canada Ltd. 3 Place Ville Marie, Suite 313, Montreal, QC 1977-03-10
97418 Canada Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1980-03-19
Lukis Stewart Price Forbes Western Ltd. 3 Place Ville Marie, Suite 400, Montreal 113, BC H3B 2E5 1971-11-13
Mcgregor Travel Co. Ltd. 3 Place Ville Marie, Ste 228, Montreal, QC H3B 2E3 1958-08-05
Schertle International Ltd. 3 Place Ville Marie, Montreal, QC 1967-12-04
Copeland Systems Limited 3 Place Ville Marie, Suite 602, Montreal 113, QC H3B 2E3 1970-10-13
Sedgwick Group (canada) Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E5 1955-11-02
Turicum Management Inc. 3 Place Ville Marie, Suite 630, Montreal, QC H3B 2E3 1979-05-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contact R & D Inc. 3 Place Ville-marie, Bur. 12353, Montreal, QC H3B 2E3 1993-05-19
Topkapi Import Export Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1980-10-02
101051 Canada Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1980-10-14
102802 Canada Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1980-11-28
Bromont En Haut Investissements Inc. 3 Place Ville Marie, Suite 610, Montreal, QC H3B 2E3 1981-01-21
104345 Canada Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1981-02-26
104344 Canada Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1981-02-26
104346 Canada Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1981-04-01
Soteq Mag Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1981-05-25
117834 Canada Inc. 3 Place Ville-marie, Suite 313, Montreal, QC H3B 2E3 1982-10-12
Find all corporations in postal code H3B2E3

Corporation Directors

Name Address
HELENA LAMED 1745 CEDAR AVE, SUITE 906, MONTREAL QC H3G 1A5, Canada
EILEEN B. REID 450 BOURKE, SUITE 2-D, DORVAL QC , Canada
EDWARD SLOWAN 3395 APPLETON AVE, MONTREAL QC , Canada
JOSEPH RONAR 4916 GROSVENOR AVE, MONTREAL QC , Canada
STEFAN LAMED 39 MELBOURNE AVE, MOUNT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
RONDAK DESIGN INC. JOSEPH RONAR 4916 GROSVENOR AVE, MONTREAL QC H3W 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2E3

Similar businesses

Corporation Name Office Address Incorporation
The George Romer Foundation 1001 Boul. De Maisonneuve O, Bur. 1400, Montreal, QC H3A 3C8 1988-10-06
The George Kohn Foundation 180 Sauve Street West, Montreal, QC H3L 1Y8 2004-06-01
The George and Sylvia Aikins Foundation 3555 Côte-des-neiges Road, Suite 2309, Montreal, QC H3H 1V2 2017-04-25
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25
Fondation George Et Sylvia Aikins 5782 Thimens Blvd, St-laurent, QC H4R 2K9 1993-03-03
Ronald George Simon Foundation 126, Chemin Saint-bernard, Mont-tremblant, QC J8E 1T4 2009-03-30
Fondation George Leroux Foundation 26 Heath Road, Hampstead, QC H3X 3L4 1990-07-11
La Fondation Charlotte Joan Rickard & George Constantopoulos 15-a Rue Charlotte, Longueuil, QC J4H 3K8 1990-12-18
Tyndale St. George's Foundation 870 Richmond Place, MontrÉal, QC H3J 1V7 2002-06-18
George Kim Investments Inc. 38 Place Du Commerce, Suite 10-163, Iles-des-soeurs, QC H3E 1T8 2005-10-17

Improve Information

Please provide details on GEORGE WIOR FOUNDATION INC. 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