ELINA & GIUSEPPE BORSELLINO FAMILY FOUNDATION (Corporation# 10442461) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 2017.
Corporation ID | 10442461 |
Business Number | 789750718 |
Corporation Name | ELINA & GIUSEPPE BORSELLINO FAMILY FOUNDATION FONDATION FAMILIALE ELINA & GIUSEPPE BORSELLINO |
Registered Office Address | 8000 Boulevard Langelier Suite 808 Montréal QC H1P 3K2 |
Incorporation Date | 2017-10-10 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Laura Borsellino | 242 Rue de Montebello, Laval QC H7X 3S1, Canada |
Elena Borsellino | 821 Avenue Lexington, Westmount QC H3Y 1L2, Canada |
Elina Saputo Borsellino | 9243 Place Jean-Bourdon, Montréal QC H4K 2B1, Canada |
Paul Miceli | 8000 Boulevard Langelier, Suite 808, Montréal QC H1P 3K2, Canada |
Giuseppe Borsellino | 9243 Place Jean-Bourdon, Montréal QC H4K 2B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-10-10 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2017-10-10 | current | Active / Actif |
Name | 2017-10-10 | current | ELINA & GIUSEPPE BORSELLINO FAMILY FOUNDATION |
Name | 2017-10-10 | current | FONDATION FAMILIALE ELINA & GIUSEPPE BORSELLINO |
Address | 2017-10-10 | current | 8000 Boulevard Langelier, Suite 808, Montréal, QC H1P 3K2 |
Activity | 2017-10-10 | current | Incorporation / Constitution en société - . |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-19 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-01-20 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
BioÉnergie Ae CÔte-Nord Canada Inc. | 8000 Boulevard Langelier, Suite 210, Montreal, QC H1P 3K2 | 2012-05-14 |
7014881 Canada Inc. | 8000 Boulevard Langelier, Bureau 808, Saint-Léonard, QC H1P 3K2 | 2008-08-01 |
Placements Free 2 Be Inc. | 8000 Boulevard Langelier, Bureau 200, Montréal, QC H1P 3K2 | 2006-02-22 |
4185951 Canada Inc. | 8000 Boulevard Langelier, Bureau 808, Montréal, QC H1P 3K2 | 2004-12-15 |
4185480 Canada Inc. | 8000 Boulevard Langelier, Bureau 808, Saint-Léonard, QC H1P 3K2 | 2004-08-04 |
Production Usd Inc. | 8000 Boulevard Langelier, Bureau 610, St-Leonard, QC H1P 3K2 | 2001-11-13 |
Jolina Capital Inc. | 8000 Boulevard Langelier, Bureau 200, Montreal, QC H1P 3K2 | |
Placements Free 2 Be Inc. | 8000 Boulevard Langelier, Bureau 200, Montreal, QC H1P 3K2 | |
Jolina Capital Inc. | 8000 Boulevard Langelier, Bureau 200, Montreal, QC H1P 3K2 | |
3998860 Canada Inc. | 8000 Boulevard Langelier, Bureau 808, Montréal, QC H1P 3K2 | 2002-01-11 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home With Gabby Inc. | 200-8000 Boulevard Langelier, Montréal, QC H1P 3K2 | 2020-06-13 |
11446037 Canada Inc. | 200-8000 Langelier Blvd, Montréal, QC H1P 3K2 | 2019-06-03 |
10428370 Canada Inc. | 8000, Boulevard Langelier, Suite 200, Montréal, QC H1P 3K2 | 2017-09-29 |
Glennair America Inc. | 8000 Langelier Boulevard, Suite 501, Saint-Léonard, QC H1P 3K2 | 2017-02-01 |
10019259 Canada Inc. | 200-8000 Boul. Langelier, Montréal, QC H1P 3K2 | 2016-12-12 |
9527770 Canada Inc. | 800-8000 Boul. Langelier, Montréal, QC H1P 3K2 | 2015-11-26 |
8771006 Canada Inc. | 808-8000 Boulevard Langelier, Montréal, QC H1P 3K2 | 2014-01-28 |
7542569 Canada Inc. | 8000 Langelier Boulevard, Suite 808, Montreal, QC H1P 3K2 | 2011-10-20 |
7761007 Canada Inc. | 8000 Langelier Blvd., Suite 808, Montreal, QC H1P 3K2 | 2011-02-01 |
7716621 Canada Inc. | 800-8000 Boulevard Langelier, Saint-Léonard, QC H1P 3K2 | 2010-12-02 |
Find all corporations in postal code H1P 3K2 |
Director Name | Business Address |
---|---|
Giuseppe Borsellino | 9243 Place Jean-Bourdon, Montréal QC H4K 2B1, Canada |
Laura Borsellino | 242 Rue de Montebello, Laval QC H7X 3S1, Canada |
Elina Saputo Borsellino | 9243 Place Jean-Bourdon, Montréal QC H4K 2B1, Canada |
Paul Miceli | 8000 Boulevard Langelier, Suite 808, Montréal QC H1P 3K2, Canada |
Elena Borsellino | 821 Avenue Lexington, Westmount QC H3Y 1L2, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Saputo Cheese Limited | 6869 Boul. Metropolitain Est, St-Leonard, QC H1P 3X8 | |
Les Investissements Pitofil Inc. | 6389 Rue Val-Marie, St-Leonard, QC H1P 3A3 | 1985-12-11 |
Eurostone Marble and Granite Inc. | 8000 Boul. Langelier, Bureau 808, St-LÉonard, QC H1P 3K2 | 1994-10-05 |
Le Golf Saint-RaphaËl (1998) Inc. | 200-8000 Boulevard Langelier, Saint-LÉonard, QC H1P 3K2 | 1998-01-30 |
Plaza Val-Marie Ltee | 8000 Boul. Langelier, Suite 808, St-Leonard, QC H1P 3K2 | 1973-11-06 |
Château Manis Electroniques Inc. | 18025 Trans Canada Highway, Kirkland, QC H9T 3Z4 | 1979-01-11 |
La Maison Des Cadeaux G.b. Inc. | 6135 Est, Boulevard Henri-Bourassa, Montreal-Nord, QC | 1979-11-21 |
8696624 Canada Inc. | 1495 55e Avenue, Dorval, QC H9P 2W3 | 2013-11-14 |
ChÂteau Manis Electroniques Inc. | 1495 55e Avenue, Dorval, QC H9P 2W3 | |
Sapco Foods Limited | 9450 Boul. Langelier, St Leonard, QC H1P 2E1 | 1976-03-29 |
Find all corporation with the same director |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sapco Foods Limited | 9450 Boul. Langelier, St Leonard, QC H1P 2E1 | 1976-03-29 |
City | Montréal |
Postal Code | H1P 3K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Borsellino Holdings Ltd. | 8990 Coulanges, St-Leonard, QC H1P 1P3 | 1983-05-30 |
Gestion Joseph Borsellino Inc. | 9238 Boulevard Pie Ix, Montreal, QC H1Z 4H7 | 1983-01-24 |
Gestion Antonio Borsellino Inc. | 7891 Avenue 17e, Montreal, QC H1Z 3R2 | 2003-12-19 |
Cravates Giuseppe Ltee | 433 Chabanel St. West, Suite 711, Montreal, QC H2N 2J7 | 1973-10-02 |
Cravates Giuseppe Ltee - | 433 Chabanel Street West, Suite 711 North Tower, Montreal, QC H2N 2J7 | |
Entreprises Giuseppe Mancini Inc. | 6787 Arthur St, Orleans, ON K1L 1J2 | 1995-05-10 |
Les Gestions F. Giuseppe Cerro Inc. | 260 Du Champart, Varennes, QC J3X 2J6 | 1980-01-17 |
Giuseppe Torno Engineering Inc. | Toronto Dominion Center, Suite 4400 P O Box 95, Toronto, ON M5K 1G6 | 1986-11-12 |
Services Juridiques Giuseppe Ortona Inc. | 9275 Boul Henri-Bourassa E, Montréal, QC H1E 1P4 | 2017-02-27 |
Giuseppe Mazza Medical Services Inc. | 3303 Cedar Avenue, Montréal, QC H3Y 1Z6 | 2007-07-20 |
Please provide details on ELINA & GIUSEPPE BORSELLINO FAMILY 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.