ALLIANCE ISRAELITE UNIVERSELLE (CANADA) (Corporation# 346632) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1958.
Corporation ID | 346632 |
Business Number | 136765476 |
Corporation Name | ALLIANCE ISRAELITE UNIVERSELLE (CANADA) |
Registered Office Address |
212-1 Carre Cummings Motnreal QC H3W 1M6 |
Incorporation Date | 1958-07-17 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
VICTOR GOLDBLOOM | 8 GROVE PARK, WESTMOUNT QC H3X 2S9, Canada |
EDMOND ELBAZ | 594 AVENUE SMART, COTE SAINT-LUC QC H4X 1S8, Canada |
SARITA BENCHIMOL | 5708 AVENUE LOCKWOOD, COTE SAINT-LUC QC H4W 1Y9, Canada |
ARMAND ESSIMINY | 179 CROISSANT ETON, HAMSPTEAD QC H3X 3K4, Canada |
SYLVAIN ABITBOL | 148 RUE FINCHLEY, HAMPSTEAD QC H3X 3A2, Canada |
ERIC BENATAR | 5552 AVENUE BORDEN, COTE SAINT-LUC QC H4V 2T6, Canada |
MARCEL ELBAZ | 2445 RUE MCNULTY, SAINT-LAURENT QC H4M 1L7, Canada |
GENEVIEVE BUSBIB | 5726 CHEMIN MERRIMAC, COTE SAINT-LUC QC H4W 1S6, Canada |
DAVID BENSOUSSAN | 5170 AVENUE HINGSTON, MONTREAL QC H3X 3R4, Canada |
RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada |
MOISE AMSELEM | IU- 6301 PLACE NORTHCREST, MONTREAL QC H3S 2W4, Canada |
ARIELLE LASRY | 5005 AVENUE ROSLYN, MONTREAL QC H3W 2L6, Canada |
JULIO DAHAN | 6027 RUE KRIGHOFF, MONTREAL QC H4W 3C5, Canada |
JOSEPH NUSS | 4 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada |
ZAKI GHAVITIAN | 5569 AVENUE CLARANALD, COTE-SAINT-LUC QC H3X 2S9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1958-07-17 | 2014-09-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1958-07-16 | 1958-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-18 | current | 212-1 Carre Cummings, Motnreal, QC H3W 1M6 |
Address | 2010-03-31 | 2014-09-18 | 1 Carre Cummings, #212, Montreal, QC H3W 1M6 |
Address | 1958-07-17 | 2010-03-31 | 1 Carre Cummings, Montreal, QC H3W 1M6 |
Name | 2014-09-18 | current | ALLIANCE ISRAELITE UNIVERSELLE (CANADA) |
Name | 2012-05-30 | 2014-09-18 | ALLIANCE ISRAÉLITE UNIVERSELLE (CANADA) |
Name | 1958-07-17 | 2012-05-30 | THE CANADIAN FRIENDS OF THE ALLIANCE ISRAELITE UNIVERSELLE, INC. |
Status | 2014-09-18 | current | Active / Actif |
Status | 1958-07-17 | 2014-09-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-18 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-05-30 | Amendment / Modification | Name Changed. |
1958-07-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-18 | Soliciting Ayant recours Г la sollicitation |
2018 | 2019-05-01 | Soliciting Ayant recours Г la sollicitation |
2017 | 2019-05-01 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
8751609 Canada Society | 1 CarrГ© Cummings Square, Montreal, QC H3W 1M6 | 2014-01-09 |
Institut De La Culture SÉpharade | 216-5151 Ch. De La Cote Ste Catherine, Montreal, QC H3W 1M6 | 2001-10-22 |
Chambre De Commerce Juive | 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 | 1996-07-25 |
Can Serve Foundation | 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6 | 1992-06-01 |
Montreal Holocaust Museum | 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6 | 1991-06-04 |
Congres Sepharade Du Canada Inc. | 216 - 5151 Ch. De La Cote Ste Catherine, Monteal, QC H3W 1M6 | 1989-06-02 |
Canadian Sephardi Federation | 5151 Ch De La Cote-st-catherine, S 216, Montreal, QC H3W 1M6 | 1977-12-12 |
Canadian Zionist Federation | 1 Cummings Square, Suite 206, Montreal, QC H3W 1M6 | 1971-04-08 |
Hebrew Culture Organization of Canada | 1 Carre Cummings, Bureau 206, Montreal, QC H3W 1M6 | 1949-06-24 |
Jewish Colonization Association, of Canada | 5151 Cote St.catherine, Suite 510, Montreal, QC H3W 1M6 | 1935-03-19 |
Find all corporations in postal code H3W 1M6 |
Name | Address |
---|---|
VICTOR GOLDBLOOM | 8 GROVE PARK, WESTMOUNT QC H3X 2S9, Canada |
EDMOND ELBAZ | 594 AVENUE SMART, COTE SAINT-LUC QC H4X 1S8, Canada |
SARITA BENCHIMOL | 5708 AVENUE LOCKWOOD, COTE SAINT-LUC QC H4W 1Y9, Canada |
ARMAND ESSIMINY | 179 CROISSANT ETON, HAMSPTEAD QC H3X 3K4, Canada |
SYLVAIN ABITBOL | 148 RUE FINCHLEY, HAMPSTEAD QC H3X 3A2, Canada |
ERIC BENATAR | 5552 AVENUE BORDEN, COTE SAINT-LUC QC H4V 2T6, Canada |
MARCEL ELBAZ | 2445 RUE MCNULTY, SAINT-LAURENT QC H4M 1L7, Canada |
GENEVIEVE BUSBIB | 5726 CHEMIN MERRIMAC, COTE SAINT-LUC QC H4W 1S6, Canada |
DAVID BENSOUSSAN | 5170 AVENUE HINGSTON, MONTREAL QC H3X 3R4, Canada |
RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada |
MOISE AMSELEM | IU- 6301 PLACE NORTHCREST, MONTREAL QC H3S 2W4, Canada |
ARIELLE LASRY | 5005 AVENUE ROSLYN, MONTREAL QC H3W 2L6, Canada |
JULIO DAHAN | 6027 RUE KRIGHOFF, MONTREAL QC H4W 3C5, Canada |
JOSEPH NUSS | 4 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada |
ZAKI GHAVITIAN | 5569 AVENUE CLARANALD, COTE-SAINT-LUC QC H3X 2S9, Canada |
City | MOTNREAL |
Post Code | H3W 1M6 |
Please comment or provide details below to improve the information on ALLIANCE ISRAELITE UNIVERSELLE (CANADA).
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.