Gabrelle Cole

# 907- 200 Avenue Lansdowne, Westmount, QC H3Z 3E1

Overview

Gabrelle Cole is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is # 907- 200 Avenue Lansdowne, Westmount, QC H3Z 3E1. The corporation name THE COLE FOUNDATION LA FONDATION COLE.

Business Information

Director NameGABRELLE COLE
Address# 907- 200 Avenue Lansdowne
Westmount
QC H3Z 3E1
Corporation NameTHE COLE FOUNDATION LA FONDATION COLE

Corporation Information

Corporation ID509833
Current NameTHE COLE FOUNDATION
Other NameLA FONDATION COLE
Address310 Victoria #404
Westmount
QC H3Z 2M9
Incorporation Date1980-04-03

All Directors of the Corporation

Director NameDirector AddressCorporation Name
Charles Kaplan421 Avenue Roslyn, Westmount QC H3Y 2T6, CanadaTHE COLE FOUNDATION LA FONDATION COLE
PIERRE BOYLE31 Lorne Ave, St-Lambert QC J4P 2G7, CanadaTHE COLE FOUNDATION LA FONDATION COLE
ANNE LEWIS55 Harbour Square, Suite 2311, Toronto ON M5J 2L1, CanadaTHE COLE FOUNDATION LA FONDATION COLE
MORAG PARK1160 Pine Ave West, RM 602, Montreal QC H3A 1A3, CanadaTHE COLE FOUNDATION LA FONDATION COLE
PIERRE CHARTRAND302-162 RUE GARY CARTER, MONTREAL QC H2R 2V7, CanadaTHE COLE FOUNDATION LA FONDATION COLE
BRUCE MCNIVEN1080 Beaver Hall Hill, Suite 2100, Montreal QC H2Z 1S8, CanadaTHE COLE FOUNDATION LA FONDATION COLE
BARRY W. COLE907-200 Lansdowne, Westmount QC H3Z 3E1, CanadaTHE COLE FOUNDATION LA FONDATION COLE
DAVID LAIDLEY359 Metcalfe Ave, Westmount QC H3Z 2J2, CanadaTHE COLE FOUNDATION LA FONDATION COLE
MICHEL BOUVIER2900 Boul Edouard-Montpetit, RM S1-406-13, Montreal QC H3T 1J4, CanadaTHE COLE FOUNDATION LA FONDATION COLE
VIVIANE COLE881 15 Avenue Southwest, Calgary AB T2R 1R8, CanadaTHE COLE FOUNDATION LA FONDATION COLE
EVAN LEWIS8965 Erin Garafraxa Townline, Erin ON L0N 1N0, CanadaTHE COLE FOUNDATION LA FONDATION COLE

Location Information

Street Address # 907- 200 Avenue Lansdowne
CityWestmount
ProvinceQC
Postal CodeH3Z 3E1
CountryCanada

Directors in the same postal code

Director NameAddressCorporation Name
Marwan Katbe 200 Landsdowne, Apt 307, Westmount, QC H3Z 3E1Electroniques Sidnap Inc. Sidnap Electronics Inc.
Barry W. Cole 200 Lansdowne, Unit #907, Westmount, QC H3Z 3E1The Cole Foundation La Fondation Cole
C.S. Loudiadis 200 Lansdowne Ave., Apt. 902, Westmount, QC H3Z 3E1Bell Canada International Inc.
Doreen A. Kawalek 200 Lansdowne #507, Westmount, QC H3Z 3E13406652 Canada Inc.
Dale Worrell 200 Avenue Lansdowne, Suite 106, Westmount, QC H3Z 3E13379191 Canada Inc.
Dale M. Worrell 200 Avenue Lansdowne, Suite 106, Westmount, QC H3Z 3E13028330 Canada Inc.
Herbert Liverman 200 Lansdowne St., Apt 1001, Westmount, QC H3Z 3E1Liverman Stables Inc. Les Ecuries Liverman Inc.
David Asch 200 Lansdowne Avenue, Apt. 306, Westmount, QC H3Z 3E14431413 Canada Inc.
Ginette Theriault 200 Lansdowne, Suite 209, Westmount, QC H3Z 3E1Enerdev Associates Inc.
Lawrence Knight 200 Av Lansdowne, Suite 807, Wesmount, QC H3Z 3E1Lamidan Inc.
Find all directors in the same postal code

Directors in the same postal code

Director NameAddressCorporation Name
Naek Arif 3015 Sherbrooke St. West Apt. 415, Montreal, QC H3Z 1A1Ace Plastic Industries Ltd.
Rio Dongour 3015 Sherbrooke St W. Suite 212, Montreal, QC H3Z 1A1Business Arts & Medias Networks Inc.
Don Messenger 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A29368744 Canada Ltd.
J. Brinckman 3055 Sherbrooke St.W. Apt 4, Westmount, QC H3Z 1A1Destiny Films Ltd. Les Films Du Destin Ltee
Joseph N. Frank 4150 Sherbrooke St. W., Montreal, QC H3Z 1A1The Canada - Israel Corporation
George Boufidis 4148a St Catherine St W, 302, Westmount, QC H3Z 0A28319391 Canada Inc.
Robert Claude Ahnert 314-4148a St. Catherine West, Westmount, QC H3Z 0A28210039 Canada Inc.
Lisa Lubenskyi Deere 4148A Ste-Catherine West, Suite 159, Montreal, QC H3Z 0A27056613 Canada Inc.
Howard Michael Hayes 4148-A Ste-Catherine West, Westmount, QC H3Z 0A2SchoolAdvice Inc.
John Brinckman 3055 Sherbrooke St W Apt 4, Westmount, QC H3Z 1A199401 Canada Inc.
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
P. Cole 156 Brooke Avenue, Toronto, ON M5M 2K5WK INFORMATION SYSTEMS INC. SYSTEMES D'INFORMATIQUE WK INC.
W.C. Cole P.O.Box 155, Port Hope, ON L1A 3W3G & H STEEL INDUSTRIES LIMITED LES INDUSTRIES D'ACIER G & H LIMITEE
M. Cole Rr #1, Omemee, ON K0L 2W0Peterborough Concert Association
L.M. Cole 851 Richmond Road Suite 603, Ottawa, ON K2A 3X2Greenfields Computer Services Ltd.
A. Cole 408 Merton Street, Toronto, ON M4S 1B3Browndale International Foundation
T.G. Cole Charter Oak Lane, Greenwich, Canadian Acceptance Corporation Limited Societe Financiere Canadian Acceptance Limitee
Ken Cole 11 Hassard Avenue, Toronto, ON107601 Canada Limited
Bob Cole Box 606, Simcoe, ON N3Y 5P9Prison Arts Foundation
H.B. Cole 141 New Maryland Rd., New Maryland, NB E3C 1H6Atlantic Resource Planners Ltd.
Guy Cole 4470 Swaisland Road, Kelowna, BC V1W 1Y78850828 Canada Incorporated

Improve Information

Do you have more infomration about Gabrelle Cole? Please fill in the following form.

Dataset Information

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, 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. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.