The Michael and David Cape Foundation

9200 Cote De Liesse, Lachine, QC H8T 1A1

Overview

THE MICHAEL AND DAVID CAPE FOUNDATION is a federal corporation in Lachine, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 23, 2013 with corporation #8486247. The current entity status is . The registered office location is at 9200 Cote De Liesse, Lachine, QC H8T 1A1. The directors of the corporation include Michael Cape and David Cape.

Corporation Information

ID8486247
Business Number809070444
Current NameTHE MICHAEL AND DAVID CAPE FOUNDATION
Incorporation Date2013-05-23
Address9200 Cote De Liesse
Lachine
QC H8T 1A1
Director Limits1-5

Corporation Directors

Director NameDirector Address
MICHAEL CAPE2333 SHERBROOKE STREET WEST, APT. 1201, MONTREAL QC H3H 2T6, Canada
DAVID CAPE635 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2013-05-23currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2013-05-23currentActive / Actif
Name2013-05-23currentTHE MICHAEL AND DAVID CAPE FOUNDATION
Address2013-05-23current9200 COTE DE LIESSE, LACHINE, QC H8T 1A1
Activity2013-05-23currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20202019-12-30Non-Soliciting / N'ayant pas recours à la sollicitation
20192018-12-31Non-Soliciting / N'ayant pas recours à la sollicitation
20182017-12-31Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
MICHAEL CAPE2333 SHERBROOKE STREET WEST, APT. 1201, MONTREAL QC H3H 2T6, Canada
DAVID CAPE635 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z3, Canada

Corporations with the same officer (DAVID CAPE)

Corporation NameAddressIncorporation Date
Groupe Marcelle Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A1
9508350 Canada Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12016-01-15
Groupe Marcelle Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A11996-06-30
United Israel Appeal of Canada Inc. 4600 Bathurst Street, Suite 421, Toronto, ON M2R 3V31967-02-27
Mcdc Investments Inc. · Les Investissements Mcdc Inc. 9200 Cote De Liesse Road, Lachine, QC H8T 1A12001-08-30
Cape Beauty Holdings Inc. · Gestion Beauté Cape Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12016-01-15
Lise Watier CosmÉTiques Inc. 5600 Cote-de-Liesse Road, Mont Royal, QC H4T 4L1
Jondavian Investments Inc. Rr 2, Lisle, ON L0M 1M01981-05-20
Les Investissements M.B.V.H. Inc. · M.B.V.H. Investments Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A1
Groupe Marcelle Holdings Inc. · Gestion Groupe Marcelle Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12015-12-09
Find all corporations with the same officer (DAVID CAPE)

Corporations with the same officer (MICHAEL CAPE)

Corporation NameAddressIncorporation Date
Groupe Marcelle Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A11996-06-30
G.B.V.H. Holdings Inc. · Societe De Portefeuille G.B.V.H. Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11996-11-19
L.M.J. Fashions Inc. · Les Modes L.M.J. Inc. 9320 St-Laurent Boulevard, Suite 805, Montreal, QC H2N1N71993-08-30
Cape Tmss Consulting Inc. 86 Glynn Avenue, Ottawa, ON K1K 1S82010-05-27
Les Investissements M.B.V.H. Inc. · M.B.V.H. Investments Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A1
Publicite Rovidon Inc. · Rovidon Advertising Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11985-12-19
Les Investissements Rovidon Inc. · Rovidon Investments Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11981-05-27
170808 Canada Inc. 9320 Boul. St. Laurent, Suite 200, Montreal, QC H2N 1N71989-11-17
Entrepreneurs Jeffco Inc. 350 Louvain West, Suite 402, Montreal, QC H2N2E81985-05-21
9508350 Canada Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12016-01-15
Find all corporations with the same officer (MICHAEL CAPE)

Location Information

Street Address 9200 COTE DE LIESSE
CityLACHINE
ProvinceQC
Postal CodeH8T 1A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Groupe Marcelle Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A11996-06-30
Djbmh Investments Inc. · Les Investissements Djbmh Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11994-07-27
Les Investissements Rovidon Inc. · Rovidon Investments Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11981-05-27
Mcdc Investments Inc. · Les Investissements Mcdc Inc. 9200 Cote De Liesse Road, Lachine, QC H8T 1A12001-08-30
Publicite Rovidon Inc. · Rovidon Advertising Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11985-12-19
G.B.V.H. Holdings Inc. · Societe De Portefeuille G.B.V.H. Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11996-11-19
Les Investissements M.B.V.H. Inc. · M.B.V.H. Investments Inc. 9200 Cote De Liesse Road, Lachine, QC H8T1A11981-06-02
Les Investissements M.B.V.H. Inc. · M.B.V.H. Investments Inc. 9200 Cote De Liesse Rd, Lachine, QC H8T 1A1

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Stratus Transport Inc. 9918, Cote de Liesse, Montréal, QC H8T 1A12012-11-01
9925465 Canada Inc. 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A12016-10-01
Himark Innovative Products Inc. · Himark Produits Innovants Inc. 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A12018-08-29
BioExpert International Inc. 9918 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A12006-02-21
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
Jigsaw Intelligent Solutions Inc. 9942 CÔTe De Liesse, Montreal, QC H8T 1A12009-10-26
6308252 Canada Inc. 9100 Cote De Liesse Road, Lachine, QC H8T 1A12004-11-09
6136915 Canada Inc. 103-9970 chemin de la Cote-de-Liesse, Montréal, QC H8T 1A12003-09-09
Rfid Academia Inc. 9942 De La CÔTe-De-Liesse Road, Lachine, QC H8T 1A12006-06-06
21st Century Food Services Inc. · Les Services D'Alimentation Du 21e SiÈCle Inc. 9436 Cote de Liesse, Lachine, QC H8T 1A12005-07-17
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Abraxas Asset Management Inc. · Gestion D'Actifs Abraxas Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
12434245 Canada Inc. 211-750 32 avenue, Lachine, QC H8T 0A22020-10-21
Kazoza services Inc. · Services Kazoza Inc. 750 32e avenue #301, Lachine, QC H8T 0A22022-08-17
7728476 Canada Inc. · Odim Brooke Ocean Ltd. 9500 Cote-De-Liesse, Lachine, QC H8T 1A2
13009122 Canada Inc. 750, 32e Avenue Condo 209, Lachine, QC H8T 0A22021-05-27
11837346 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A32020-01-10
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee 9500 Cote De Liesse, Lachine, QC H8T 1A2
P. Hamilton Audio-Visuals Inc. · Audio-Visuels P. Hamilton Inc. 2360 23e Avenue, Lachine, QC H8T 0A31984-02-01
QC Group Inc. · QC Groupe Inc. 750-116,32E Avenue, 750-116,32E Avenue, Lachine, QC H8T 0A2
Audio Visuel Dynamiques Ltee · Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A31965-06-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
University of Cape Town Foundation 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y21993-10-15
La Fondation De Recherche Paul David · Paul David Research Foundation 5000 Est R Belanger, Montreal 410, QC H1T1C81969-05-05
Cape Farewell Foundation 281 Crawford Street, Toronto, ON M6J 2V72010-06-09
The David Gelber Family Foundation · La Fondation Famille David Gelber 615 René-Lévesque Blvd West, Suite 600, Montreal, QC H3B 1P51970-04-10
Cape Beauty Holdings Inc. · Gestion Beauté Cape Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12016-01-15
Cape Fund Management Inc. · Gestion De Fonds Cape Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J72008-04-11
Cape Power Holding Inc. · Gestion Force Cape Inc. 465 Rue St. Jean, Suite 101, Montreal, QC H2Y 2R62013-11-10
The David Family Foundation · La Fondation de la Famille David 5690 Royalmount Avenue, Mont-Royal, QC H4P 1K42011-06-03
Cape Breton Island Foundation 7 Curly Lane, Glenville, Mabou, NS B0E 1X02019-08-06
David Michael & Company (Canada) 1962 Limited 2425 Lucknow Drive, Unit 1, Mississauga, ON L5S1H11962-12-04

Improve Information

Do you have more infomration about The Michael and David Cape Foundation? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.