DURHAM REGION REFORM SYNAGOGUE (Corporation# 3057305) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1994.
Corporation ID | 3057305 |
Business Number | 891307548 |
Corporation Name | DURHAM REGION REFORM SYNAGOGUE |
Registered Office Address |
105 - 360 Watson Street Whitby ON L1N 9G2 |
Incorporation Date | 1994-08-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Vivian Laiwint | 16 Tally Lane, Toronto ON M2K 1V4, Canada |
HOWARD STEINBERG | 27 CARMICHAEL DRIVE, WHITBY ON L1N 9A4, Canada |
JOANIE GERTLER | 124 MULLEN DRIVE, AJAX ON L1T 2A8, Canada |
KAYLA MacMILLAN | 10 McCarrick Street, Ajax ON L1T 0J2, Canada |
RON KING | 360 WATSON STREET WEST, SUITE 105, WHITBY ON L1N 9G2, Canada |
HARTLEY GOLDENTHAL | 1898 WILDFLOWER DR., PICKERING ON L1V 7A6, Canada |
BERYL APELBAUM | 10 DEARHAM WOOD, SCARBOROUGH ON M1E 1W5, Canada |
Tyler Samuels | 722 Grandview Street North, Oshawa ON L1K 2E8, Canada |
HARLEY SALTZMAN | 122 SHUTER STREET, TORONTO ON M5A 1V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-11-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1994-08-05 | 2013-11-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-08-04 | 1994-08-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-11-28 | current | 105 - 360 Watson Street, Whitby, ON L1N 9G2 |
Address | 2005-03-31 | 2013-11-28 | 27 Barrett Cres., Ajax, ON L1T 2C8 |
Address | 1994-08-05 | 2005-03-31 | 33 Hettersley Drive, Ajax, ON L1T 1P3 |
Name | 1994-08-05 | current | DURHAM REGION REFORM SYNAGOGUE |
Status | 2013-11-28 | current | Active / Actif |
Status | 1994-08-05 | 2013-11-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1994-08-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-11-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-11-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-11-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-11-09 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
7078790 Canada Incorporated | 1006-360 Watson St W, Whitby, ON L1N 9G2 | 2008-11-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harwood Photographic Limited | 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 | 1958-06-17 |
Twelve Little Paws Inc. | 650 Gordon St, #107, Whitby, ON L1N 0C1 | 2017-05-29 |
Prismatic Realms, Inc. | 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 | 2016-05-12 |
9534377 Canada Inc. | 34 Oceanpearl Cres, Whitby, ON L1N 0C2 | 2015-12-02 |
11909762 Canada Inc. | 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 | 2020-02-18 |
11696009 Canada Ltd. | 210-4 Treewood Street, Scarborough, ON L1N 0C3 | 2019-10-22 |
Tost Software Consulting Inc. | 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 | 2012-06-21 |
Rhonda Bennett & Team Inc. | 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 | 2020-10-20 |
Gtagps Inc. | 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2016-02-25 |
9160523 Canada Inc. | 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2015-01-20 |
Find all corporations in postal code L1N |
Name | Address |
---|---|
Vivian Laiwint | 16 Tally Lane, Toronto ON M2K 1V4, Canada |
HOWARD STEINBERG | 27 CARMICHAEL DRIVE, WHITBY ON L1N 9A4, Canada |
JOANIE GERTLER | 124 MULLEN DRIVE, AJAX ON L1T 2A8, Canada |
KAYLA MacMILLAN | 10 McCarrick Street, Ajax ON L1T 0J2, Canada |
RON KING | 360 WATSON STREET WEST, SUITE 105, WHITBY ON L1N 9G2, Canada |
HARTLEY GOLDENTHAL | 1898 WILDFLOWER DR., PICKERING ON L1V 7A6, Canada |
BERYL APELBAUM | 10 DEARHAM WOOD, SCARBOROUGH ON M1E 1W5, Canada |
Tyler Samuels | 722 Grandview Street North, Oshawa ON L1K 2E8, Canada |
HARLEY SALTZMAN | 122 SHUTER STREET, TORONTO ON M5A 1V8, Canada |
City | WHITBY |
Post Code | L1N 9G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cannjah Pharm Inc. | 34 Hiley Ave, Ajax Durham Region, ON L1S 6H5 | 2019-09-16 |
Gta & Durham Region Bartending Service Inc. | 7 Herriman Street, Bowmanville, ON L1C 4L6 | 2019-03-19 |
Durham Region Roller Derby | 116 Stillwell Lane, Newcastle, ON L1B 1R5 | 2018-11-15 |
Black Queens of Durham Region | 73 Dreyer Drive, Ajax, ON L1S 1J3 | 2020-07-10 |
Durham Region Comeunity Outreach | 23-10 Sunray Street, Whitby, ON L1N 9B5 | 2020-07-14 |
Durham Region Contracting Inc. | 1371 Simcoe Street North, Apt 209, Oshawa, ON L1G 4X5 | 2018-04-10 |
Durham Region Performing Arts Foundation | 50 Centre Street South, Oshawa, ON L1H 3Z7 | 2006-03-07 |
Chabad Jewish Centre of Durham Region | 1121 Dundas Street East, Whitby, ON L1N 2K4 | 2010-12-17 |
Durham Region Home Builders Association | 101c-1050 Simcoe Street North, Oshawa, ON L1G 4W5 | 1993-12-20 |
Police Appreciation Dinner and Awards Night - Durham Region | 815 King Street West, Oshawa, ON L1J 2L4 | 2019-07-31 |
Please comment or provide details below to improve the information on DURHAM REGION REFORM SYNAGOGUE.
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.