BRINA: CANADA

Address: 4600 Bathurst Street, Suite 317, Toronto, ON M2R 3V3

BRINA: CANADA (Corporation# 12557908) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2020.

Corporation Overview

Corporation ID 12557908
Business Number 794687665
Corporation Name BRINA: CANADA
Registered Office Address 4600 Bathurst Street
Suite 317
Toronto
ON M2R 3V3
Incorporation Date 2020-12-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Larry Akerman Beit Paz, 1 Haganan Street, Modiin N/A, Israel
S. David Shapiro 711 3rd Ave 10th Floor, New York NY 10017, United States
Elizabeth Sokolsky 4600 Bathurst Street, Suite 317, Toronto ON M2R 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-12-09 current 4600 Bathurst Street, Suite 317, Toronto, ON M2R 3V3
Name 2020-12-09 current BRINA: CANADA
Status 2020-12-09 current Active / Actif

Activities

Date Activity Details
2020-12-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4600 Bathurst Street
City Toronto
Province ON
Postal Code M2R 3V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jewish Immigrant Aid Services of Canada 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1922-08-30
United Israel Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1967-02-27
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1968-03-21
Greater Toronto Jewish Federation New Ventures 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 2004-09-13
750 Spadina Ave. Association 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 1994-10-21
Centre for Jewish Campus Life 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2003-03-27
Canadian Friends of The Israel Guide Dog Center for The Blind 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2 2003-10-20
Schwartz / Reisman Centre 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2005-10-14
Jewish Community Properties of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2007-06-26
The Jewish Museum of Canada 4600 Bathurst Street, Toronto, ON M2R 3V2 2008-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jewish Family and Child Foundation 4600 Bathurst Street, 1st Floor, Toronto, ON M2R 3V3 2011-08-09
Birthright Israel Foundation of Canada 4600 Bathurst Street Suite 317, Toronto, ON M2R 3V3 2001-03-05
Emunah Canada 4600 Bathurst St., Suite 302e, Toronto, ON M2R 3V3 1943-02-04
The Canada Israel Forum 4600 Bathurst St, Suite 315, Toronto, ON M2R 3V3 1993-12-21
Network of Jewish Human Service Agencies Canada 4600 Bathurst Street, 1st Floor, Toronto, ON M2R 3V3 1995-07-25
Jias (jewish Immigrant Aid Services) Toronto 4600 Bathurst St, Toronto, ON M2R 3V3 2003-06-30
Toronto Board of Rabbis 4600 Bathurst Street, Toronto, ON M2R 3V3 2013-07-09

Corporation Directors

Name Address
Larry Akerman Beit Paz, 1 Haganan Street, Modiin N/A, Israel
S. David Shapiro 711 3rd Ave 10th Floor, New York NY 10017, United States
Elizabeth Sokolsky 4600 Bathurst Street, Suite 317, Toronto ON M2R 3V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 3V3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on BRINA: CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.