CHABAD'S CHILDREN OF CHERNOBYL
CHABAD ENFANTS DE TCHERNOBYL

Address: 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3

CHABAD'S CHILDREN OF CHERNOBYL (Corporation# 3354482) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1997.

Corporation Overview

Corporation ID 3354482
Business Number 888672771
Corporation Name CHABAD'S CHILDREN OF CHERNOBYL
CHABAD ENFANTS DE TCHERNOBYL
Registered Office Address 110 Eglinton Avenue West
Suite 401
Toronto
ON M4R 1A3
Incorporation Date 1997-03-13
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
SHMUEL GNIWISCH 6750 WESTBURY STREET, MONTRÉAL QC H3W 2X6, Canada
MOSHE NEW 17 OLDRED CRESCENT, HAMSTEAD QC H3X 3H9, Canada
SHIMON KATZ 4750 PALISADE AVENUE, RIVERSALE NY 10471, United States
DAVID TESSEL 680-7 WEST 246TH STREET, RIVERDALE NY 10471, United States
SHMUEL LANGSAM 648 LEFFERTS AVENUE, BROOKLIN NY 11203, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1997-03-13 2015-01-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-03-12 1997-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-01-30 current 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3
Address 1997-03-13 2015-01-30 2021 Atwater St, Suite 815, Montreal, QC H3H 2P2
Name 2015-01-30 current CHABAD'S CHILDREN OF CHERNOBYL
Name 2015-01-30 current CHABAD ENFANTS DE TCHERNOBYL
Name 1997-03-13 2015-01-30 CHABAD ENFANTS DE TCHERNOBYL
Name 1997-03-13 2015-01-30 CHABAD'S CHILDREN OF CHERNOBYL
Status 2015-01-30 current Active / Actif
Status 2005-09-21 2015-01-30 Active / Actif
Status 2004-12-16 2005-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-03-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-01-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-06-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-06-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-06-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 110 EGLINTON AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Jewish Educational Fund 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3 1997-04-11
Horn High Yo (canada) Inc. 110 Eglinton Avenue West, Suite 100, Toronto, ON M4R 1A3 2010-08-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Certitude International Trading Corporation 110 Eglinton Ave West, Suite 303-b, Toronto, ON M4R 1A3 2011-05-06
Mesamax Inc. 120 Eglinton Ave W, Toronto, ON M4R 1A3 2010-07-06
Rkg Safe-t Generators Inc. 400 - 110 Eglinton Avenue West, Toronto, ON M4R 1A3 2008-03-10
Association of Canadian Psychology Regulatory Organizations 110 Eglinton Ave. W., Suite 500, Toronto, ON M4R 1A3 2008-01-02
Toronto Global Forum 110 Avenue Eglinton Ouest, Suite 201, Toronto, ON M4R 1A3 2006-02-06
Italdesign Manufacturing Corp. 110 Eglinton Ave W, Suite 401, Toronto, ON M4R 1A3 2002-07-11
The Canadian Foundation for Economic Education 110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3 1974-06-25
The Harweg Foundation 110 Elginton Ave West, Suite 100, Toronto, ON M4R 1A3 1961-06-27
Q.r.i. Qualitative Research International Inc. 104-110 Eglinton Ave. W., Toronto, ON M4R 1A3
Eco-ed - A World Congress for Education and Communication On Environment and Development 110 Eglinton Avenue West, 3rd Floor, Toronto, ON M4R 1A3 1991-09-23
Find all corporations in postal code M4R 1A3

Corporation Directors

Name Address
SHMUEL GNIWISCH 6750 WESTBURY STREET, MONTRÉAL QC H3W 2X6, Canada
MOSHE NEW 17 OLDRED CRESCENT, HAMSTEAD QC H3X 3H9, Canada
SHIMON KATZ 4750 PALISADE AVENUE, RIVERSALE NY 10471, United States
DAVID TESSEL 680-7 WEST 246TH STREET, RIVERDALE NY 10471, United States
SHMUEL LANGSAM 648 LEFFERTS AVENUE, BROOKLIN NY 11203, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1A3

Similar businesses

Corporation Name Office Address Incorporation
Centre Communautaire Juif De Qc Chabad 543 545 Grande AllÉe Est, QuÉbec, QC G1R 2J9 2012-03-06
Chabad Hope Center 5110 De Courtrai, Suite 201, Montreal, QC H3W 1A7 2012-12-27
Chabad Russian Youth Center 4707 Carlton, Montreal, QC H3W 1G5 2011-04-04
Canadian Friends of Chabad of Tiberias Inc. 4704 Avenue Kent, Montreal, QC H3W 1H1 1988-01-07
Chabad Chai Center 5120 De Courtrai, Suite 170, Montreal, QC H3W 1A7 2005-07-27
Organisation Chabad Westmount 4 CarrÉ Westmount, Suite 110, Westmount, QC H3Z 2S6 2012-07-20
Foundation for Our Children's Children 172 Oldhastings Rd, Rr 3, Warkworth, ON K0K 3K0 2002-12-19
Fonds Canadien D'aide Aux Victimes De Tchernobyl En Bielorussie 5 Oxford Crescent, Mount Pearl, NL A1N 2X6 1989-11-20
Chabad At Western 260 Steele St., London, ON N6A 2L1 2016-04-21
Mod3lz Inc. 52 Chabad Gate, Thornhill, ON L4J 2R3 2007-01-23

Improve Information

Please comment or provide details below to improve the information on CHABAD'S CHILDREN OF CHERNOBYL.

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.