Canadian Companies Directory

COCO'S PLACE FOUNDATION (LA FONDATION PLACE COCO)

Corporation Number:447838-0
Business Number:855211629RC0001
Corporate Name:COCO'S PLACE FOUNDATION (LA FONDATION PLACE COCO)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-05-01
Office Address:166, NORTHVIEW STREET MONTREAL QC H4X 1E2 Canada
Office Address in Map
Directors
Full name: Joanne Assaly
Address: 249, ch. Claude-Lefebvre, Mont-Tremblant QC J8E 1G3, Canada
Full name: SHARON MCCARRY
Address: 166, NORTHVIEW STREET, MONTREAL QC H4X 1E2, Canada
Full name: Melanie Greenberg-Schwartz
Address: 38 Banstead, Montreal West QC H4X 1P2, Canada
Full name: Suanne Day
Address: 288 Dubreuil St., Ste-Anne-de-Bellevue QC H9X 4A6, Canada
Full name: Murray Pinsky
Address: 96 Turgeon Street, Ste-Thérèse QC J7E 3H9, Canada
Full name: Campbell Stuart
Address: 1501 McGill College Avenue, Suite 2900, Montreal QC H3A 3M8, Canada
Full name: ROBERT MCCARRY
Address: 640, 43RD AVENUE, LACHINE QC H8T 2J3, Canada
Full name: Niki Karamanos
Address: 4342 Montrose Avenue, Westmount QC H3Y 2A9, Canada
Full name: Stephen Moneit
Address: 6872 Banting, Cote St. Luc QC H4W 1G2, Canada
Annual Filings
Anniversary Date (MM-DD)
05-01
Date of Last Annual Meeting
2020-10-14
Annual Filing Period (MM-DD)
05-01 to 06-30
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2008-07-09 to 2012-05-01

La Fondation Place Coco

2008-07-09 to 2012-05-01

Coco's Place Foundation

2012-05-01 to Present

COCO'S PLACE FOUNDATION

2012-05-01 to Present

LA FONDATION PLACE COCO

Certificates and Filings
Certificate of Continuance
2012-05-01
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2012-05-01

Certificate of Amendment

2019-02-11
Amendment details: Other
Back to Home page

Other Companies