CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION (Corporation# 3062481) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1994.
Corporation ID | 3062481 |
Business Number | 894912096 |
Corporation Name | CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION FONDATION DU CENTRE CANADIEN D'ARCHITECTURE |
Registered Office Address | 1920 Baile Street Montreal QC H3H 2S6 |
Incorporation Date | 1994-08-25 |
Dissolution Date | 2018-02-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3-25 |
Director Name | Director Address |
---|---|
PHYLLIS LAMBERT | 418 BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada |
PIERRE-ANDRÉ THEMENS | 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
JULIE-ANNE LECLERC | 273 BENARD STREET, SAINT-BRUNO QC J3V 5S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-08-24 | 1994-08-25 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-08-25 | 2014-06-12 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 2014-06-12 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 1994-08-25 | 2014-06-12 | Active / Actif |
Status | 2014-06-12 | 2018-02-06 | Active / Actif |
Status | 2018-02-06 | current | Dissolved / Dissoute |
Name | 1994-08-25 | 1995-02-09 | CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION |
Name | 1994-08-25 | 1995-02-09 | FONDATION DU CENTRE CANADIEN D'ARCHITECTURE |
Name | 1995-02-09 | 2001-04-10 | INTERNATIONAL FOUNDATION FOR THE CANADIAN CENTRE FOR ARCHITECTURE |
Name | 1995-02-09 | 2001-04-10 | FONDATION INTERNATIONALE DU CENTRE CANADIEN D'ARCHITECTURE |
Name | 2001-04-10 | 2014-06-12 | CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION |
Name | 2001-04-10 | 2014-06-12 | FONDATION DU CENTRE CANADIAN D'ARCHITECTURE |
Name | 2014-06-12 | current | CANADIAN CENTRE FOR ARCHITECTURE FOUNDATION |
Name | 2014-06-12 | current | FONDATION DU CENTRE CANADIEN D'ARCHITECTURE |
Address | 1994-08-25 | 2002-03-31 | 1920 BAILLE STREET, MONTREAL, QC H3H 2S6 |
Address | 2002-03-31 | 2010-03-31 | 1920 BAILLE STREET, MONTREAL, QC H3S 2S6 |
Address | 2010-03-31 | 2014-06-12 | 1920 BAILE STREET, MONTREAL, QC H3H 2S6 |
Address | 2014-06-12 | current | 1920 BAILE STREET, MONTREAL, QC H3H 2S6 |
Activity | 1994-08-25 | current | Incorporation / Constitution en société. |
Activity | 2001-04-10 | current | Amendment / ModificationName. |
Activity | 2014-06-12 | current | Continuance (transition) / Prorogation (transition)Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2018-02-06 | current | DissolutionSection: 220(3). |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-05-16 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2016-05-18 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-05-20 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Canadien D'Architecture | 1920, Baile Street, Montreal, QC H3H 2S6 | 1979-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Standard Freight & Commerce Inc. | 1414 Rue Chomedey, Suite 1247, Montréal, QC H3H 0A2 | 2020-08-25 |
F. Al-Jabri Holdings Inc. | 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 | 2020-08-07 |
Jr Montreal Ltd. | 1414 Rue Chomedey, 806, Montréal, QC H3H 0A2 | 2020-05-19 |
11394916 Canada Inc. | 1414 Rue Chomedey, Suite #604, Montréal, QC H3H 0A2 | 2019-05-07 |
Lunavion Trading Ltd. | 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 | 2019-01-14 |
10891282 Canada Inc. | 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 | 2018-07-17 |
10792357 Canada Inc. | 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 | 2018-05-21 |
Walaji Estate Inc. | 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A2 | 2018-02-13 |
Abusheikha Investments Inc. | 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A2 | 2017-11-10 |
Mhpmxrx Inc. | 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 | 2017-06-13 |
Find all corporations in postal H3H |
Name | Address |
---|---|
PHYLLIS LAMBERT | 418 BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada |
PIERRE-ANDRÉ THEMENS | 330 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
JULIE-ANNE LECLERC | 273 BENARD STREET, SAINT-BRUNO QC J3V 5S2, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Pierre-André Themens | Pierre-André Themens Société Professionnelle Inc. | 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 |
PIERRE-ANDRÉ THEMENS | GOOSEROCKS PROPERTY INC. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 |
Pierre-André Themens | LA FONDATION JEANNE SAUVÉ (2016) | 1514 Docteur-Penfield Avenue, Montreal, QC H3G 1B9 |
PIERRE-ANDRÉ THEMENS | 156989 CANADA INC. | 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 |
JULIE-ANNE LECLERC | Fondation du Centre des auteurs dramatiques (CEAD) | 328-5445 De Gaspé, Montréal, QC H3T 3B2 |
PHYLLIS LAMBERT | 137586 CANADA INC. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 |
PHYLLIS LAMBERT | PHILOTECTON HOLDINGS INC. | 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 |
PHYLLIS LAMBERT | 119195 CANADA INC. | 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB |
PHYLLIS LAMBERT | CENTRE CANADIEN D'ARCHITECTURE | 1920, Baile Street, Montreal, QC H3H 2S6 |
PIERRE-ANDRÉ THEMENS | CENTRE CANADIEN D'ARCHITECTURE | 1920, Baile Street, Montreal, QC H3H 2S6 |
PHYLLIS LAMBERT | PHILOTECTON CANADA INC. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 |
PIERRE-ANDRÉ THEMENS | LA FONDATION PHYLLIS LAMBERT | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 |
PHYLLIS LAMBERT | LES INVESTISSEMENTS PHILOTECTON LTEE | 240 4th Avenue, 6th Floor, Calgary, AB |
City | MONTREAL |
Postal Code | H3H 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Canadien D'Architecture | 1920, Baile Street, Montreal, QC H3H 2S6 | 1979-09-06 |
Canadian Architecture International Exhibition Foundation | 34 Rue Beaubien Ouest, Montréal, QC H2S 1V3 | 2019-08-21 |
Canadian Council of University Schools of Architecture | 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 | 2014-05-01 |
Landscape Architecture Canada Foundation | 102 - 1637 West 5th Avenue, Vancouver, BC V6J 1N5 | 1978-07-28 |
Fondation Du Centre Canadien Pour Le Droit Et La Justice | 5 Laval Street, Hull, QC J8X 3G6 | 1993-08-24 |
Canadian Architecture Students' Association - | 55 Murray Street, Suite 330, Ottawa, ON K1N 5M3 | 2005-10-18 |
Hut Architecture Inc. | 212-3575 Boulevard Saint-Laurent, Montreal, QC H2X 2T7 | 2015-08-01 |
Via Architecture Incorporated | 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 | |
Canadian Architectural Certification Board | 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 | 2006-05-04 |
Centre for Architecture and Human Rights | 8591 Lochside Drive, North Saanich, BC V8L 1M5 | 2006-07-25 |
Please provide details on CANADIAN CENTRE FOR ARCHITECTURE 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.