Canadian Companies Directory

LA FONDATION DE LA POINTE-DE-L'ÎLE

Corporation Number:264920-9
Business Number:892067778RC0001
Corporate Name:LA FONDATION DE LA POINTE-DE-L'ÎLE
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-17
Office Address:550, 53E AVENUE MONTREAL QC H1A 2T7 Canada
Office Address in Map
Directors
Full name: JACQUES DUBOIS
Address: 95 RUE DES JONQUILLES, SAINT-MATHIEU-DE-BELOEIL QC J3G 0G7, Canada
Full name: SUZANNE DECARIE
Address: 13361 RUE SHERBROOKE EST, MONTREAL QC H1A 1L2, Canada
Full name: DIMITRI TSINGAKIS
Address: 11370 RUE NOTRE-DAME #412, MONTREAL-EST QC H1B 2W6, Canada
Full name: MIVILLE BOUDREAU
Address: 550 53E AVNEUE, (P.-A.-T.), MONTREAL QC H1A 2T7, Canada
Full name: ANDRE BRUNELLE
Address: 357 RUE DES ERABLES, CHARLEMAGNE QC J5Z 4A3, Canada
Full name: DANIELLE BOULET
Address: 550 53E AVENUE, (P.-A.-T.), MONTREAL QC H1A 2T7, Canada
Full name: MICHEL BELISLE
Address: 6300 PLACE NORTHCREST, APT 2J, MONTREAL QC H3S 2W3, Canada
Full name: RAFFAELE DILILLO
Address: 9800 BOULEVARD DU GOLF, ANJOU QC H1J 2Y7, Canada
Full name: DENIS RISLER
Address: 7747 PLACE D'ARUNDEL, MONTREAL QC H1K 3S5, Canada
Full name: ROBERT COUTU
Address: 11370 RUE NOTRE-DAME, MONTREAL-EST QC H1B 2W6, Canada
Full name: JACQUES BARIL
Address: 1403 PLACE VENDOME, REPENTIGNY QC J5Y 0E1, Canada
Full name: PIERRE PERREAULT
Address: 204 RUE DE NIAGARA, REPENTIGNY QC J5Y 3L5, Canada
Full name: MICHAEL JEAN
Address: 1000 BOULEVARD MARIE-VICTORIN, LONGUEUIL QC J4G 1A1, Canada
Full name: LISE SEGUIN
Address: 8671 RUE DU GROSBOIS, MONTREAL QC H1K 2G6, Canada
Annual Filings
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-09-29
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1990-10-02 to 2005-01-24

LA FONDATION JEROME-LE ROYER

2005-01-24 to 2014-10-17

Fondation de la Pointe-de-l'Île

2014-10-17 to Present

LA FONDATION DE LA POINTE-DE-L'ÎLE

Certificates and Filings
Certificate of Continuance
2014-10-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2016-08-30
By-laws
Received on 2016-09-01
Back to Home page

Other Companies