Foundation for Yiddish Culture in Honour of Jacob Zipper and Shloime Wiseman
Fondation de la culture yiddish en honneur de Jacob Zipper et Shloime Wiseman

Address: 8252 Guelph Road, Cote Saint-luc, QC H4W 1J4

Foundation for Yiddish Culture in Honour of Jacob Zipper and Shloime Wiseman (Corporation# 2536358) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1989.

Corporation Overview

Corporation ID 2536358
Business Number 852303858
Corporation Name Foundation for Yiddish Culture in Honour of Jacob Zipper and Shloime Wiseman
Fondation de la culture yiddish en honneur de Jacob Zipper et Shloime Wiseman
Registered Office Address 8252 Guelph Road
Cote Saint-luc
QC H4W 1J4
Incorporation Date 1989-10-30
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
EMILY KOPLEY 4696 EDWARD-MONPETIT, MONTREAL QC H3W 1P5, Canada
JACK WOLOFSKY 8252 GUELPH ROAD, COTE SAINT-LUC QC H4W 1J4, Canada
SANDY WOLOFSKY 6800 MACDONALD AVENUE, APT. 107, MONTREAL QC H3X 3Z2, Canada
BENJAMIN GONSHOR 3488 COTE DES NEIGES, APT. 1602, MONTREAL QC H3H 2M6, Canada
BRONNA LEVY 5827 JEANNE-MANCE, APT. 5, MONTREAL QC H2V 4K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-10-30 2015-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-10-29 1989-10-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-21 current 8252 Guelph Road, Cote Saint-luc, QC H4W 1J4
Address 2012-07-27 2015-04-21 8252 Guelph Road, Cote St-luc, QC H4W 1J4
Address 2009-03-31 2012-07-27 5151 Cote Ste Catherine, Suite 200, Montreal, QC H3W 1M6
Address 2004-03-31 2009-03-31 5151 Cote Ste Catherine, Montreal, QC H3W 1M6
Address 1989-10-30 2004-03-31 5170 Van Horne Avenue, Montreal, QC H3W 1J6
Name 2015-04-21 current Foundation for Yiddish Culture in Honour of Jacob Zipper and Shloime Wiseman
Name 2015-04-21 current Fondation de la culture yiddish en honneur de Jacob Zipper et Shloime Wiseman
Name 1989-10-30 2015-04-21 FONDATION DE LA CULTURE YIDDISH EN HONNEUR DE JACOB ZIPPER ET SHLOIME WISEMAN
Name 1989-10-30 2015-04-21 FOUNDATION FOR YIDDISH CULTURE IN HONOUR OF JACOB ZIPPER AND SHLOIME WISEMAN
Status 2015-04-21 current Active / Actif
Status 1989-10-30 2015-04-21 Active / Actif

Activities

Date Activity Details
2015-04-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-10-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8252 GUELPH ROAD
City COTE SAINT-LUC
Province QC
Postal Code H4W 1J4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
EMILY KOPLEY 4696 EDWARD-MONPETIT, MONTREAL QC H3W 1P5, Canada
JACK WOLOFSKY 8252 GUELPH ROAD, COTE SAINT-LUC QC H4W 1J4, Canada
SANDY WOLOFSKY 6800 MACDONALD AVENUE, APT. 107, MONTREAL QC H3X 3Z2, Canada
BENJAMIN GONSHOR 3488 COTE DES NEIGES, APT. 1602, MONTREAL QC H3H 2M6, Canada
BRONNA LEVY 5827 JEANNE-MANCE, APT. 5, MONTREAL QC H2V 4K9, Canada

Competitor

Search similar business entities

City COTE SAINT-LUC
Post Code H4W 1J4

Similar businesses

Corporation Name Office Address Incorporation
The Shloime Wiseman Foundation 6502 Kildare, Cote Saint Luc, QC H4W 3B8 1998-11-04
Amis Canadiens Du Centre National Livre Yiddish 656 Rosly Avenue, Westmount, QC H3Y 2T9 1991-02-13
Museum of Chinese Culture In Canada Foundation 472 Somerset Street West, Ottawa, ON K1R 5J8 2017-10-17
Fondation Des Arts Et De La Culture Pour Les Minorites 6595 Mackle, Apt. 704, Cote St-luc, QC H4W 2Y1 1986-11-24
Portraits of Honour Foundation 1920 Rogers Drive, Cambridge, ON N3H 5C6 2016-05-03
Les Immeubles Wiseman Inc. 405 Avenue Wiseman, MontrГ©al, QC H2V 3J9 1987-05-21
Les Investissements Jacob M. Inc. 6645 Sherbrooke E, Montreal, QC H1N 1C7 1993-04-23
Jacob Digital Health Consulting Inc. 200 Jeffcoat Drive, Etobicoke, ON M9W 3C8 2020-11-18
Les Agences Sid Wiseman Inc. 555 Chabanel West, Ste M-109, Montreal, QC H2N 2H7 1985-04-16
L. Wiseman Holdings Inc. 2222 Rene Levesque West, Suite 200, Montreal, QC H3H 1R6 2000-12-04

Improve Information

Please comment or provide details below to improve the information on Foundation for Yiddish Culture in Honour of Jacob Zipper and Shloime Wiseman.

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.