CHABAD'S CHILDREN OF CHERNOBYL (Corporation# 3354482) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1997.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4R 1A3 |
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 |
Please comment or provide details below to improve the information on CHABAD'S CHILDREN OF CHERNOBYL.
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.