DURHAM REGION REFORM SYNAGOGUE

Address: 105 - 360 Watson Street, Whitby, ON L1N 9G2

DURHAM REGION REFORM SYNAGOGUE (Corporation# 3057305) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1994.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 105 - 360 WATSON STREET
City WHITBY
Province ON
Postal Code L1N 9G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7078790 Canada Incorporated 1006-360 Watson St W, Whitby, ON L1N 9G2 2008-11-17

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City WHITBY
Post Code L1N 9G2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DURHAM REGION REFORM SYNAGOGUE.

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.