Canadian Companies Directory

Fondation Partageons l'espoir (Share the Warmth Foundation)

Corporation Number:257228-1
Business Number:129600813RC0001
Corporate Name:Fondation Partageons l'espoir (Share the Warmth Foundation)
Status:Dissolved by the corporation (s. 221) on 2016-09-29
Governing Legislation:Canada Not-for-profit Corporations Act - 2016-06-14
Office Address:625 FORTUNE MONTREAL QC H3K 2R9 Canada
Office Address in Map
Directors
Full name: DARIO MAZZARELLO
Address: 608 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y2, Canada
Full name: JEFFREY BRUMER
Address: 150 CHEMIN DE LA POINTE SUD, SUITE 607, ILE DES SOEURS QC H3E 0A7, Canada
Full name: DOMINIQUE CHATEL
Address: 18 TERRASSE HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
Full name: JULIE HAMEL
Address: 5 DALI, CANDIAC QC J5R 6H2, Canada
Full name: ROD MATHESON
Address: 806 LIVERPOOL, MONTREAL QC H3K 2T1, Canada
Full name: JANET MICHELIN
Address: 4922 PONSARD, MONTREAL QC H3W 2A5, Canada
Full name: GENEVIEVE CHARETTE
Address: 140 BALLANTYNE SOUTH, MONTREAL WEST QC H4W 2B3, Canada
Full name: PHILIP MALEWSKI
Address: 5812 WESTLUKE, MONTREAL QC H4W 2N8, Canada
Full name: ROSA MANARIYO
Address: 532 DUBLIN, MONTREAL QC H3K 2S1, Canada
Full name: FIONA CROSSLING
Address: 6690 HAMILTON, MONTREAL QC H4E 3C7, Canada
Full name: CAROL MCFARLANE
Address: 990, 45E AVENUE, LACHINE QC H8T 2M7, Canada
Full name: ROBERTO PIETRACUPA
Address: 5727 CHEMIN COTE ST ANYOINE, MONTREAL QC H4A 1R8, Canada
Full name: CHRISTIAN AMESSE
Address: 5154 AVENUE DE GASPE, MONTREAL QC H2T 1Z9, Canada
Annual Filings
Anniversary Date (MM-DD)
06-14
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
06-14 to 08-13
Type of Corporation
Not available
Status of Annual Filings
/
Corporate History

1990-02-07 to 2003-03-25

SHARE THE WARMTH FOUNDATION

1990-02-07 to 2003-03-25

FONDATION SHARE THE WARMTH

2003-03-25 to Present

Fondation Partageons l'espoir

2003-03-25 to Present

Share the Warmth Foundation

Certificates and Filings
Certificate of Continuance
2016-06-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Intent to Dissolve
2016-06-24
Certificate of Dissolution
2016-09-29
Back to Home page

Other Companies