CANADIAN FRIENDS OF THE HEBREW UNIVERSITY (Corporation# 346667) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1966.
Corporation ID | 346667 |
Corporation Name | CANADIAN FRIENDS OF THE HEBREW UNIVERSITY |
Registered Office Address |
1202 - 4950 Yonge Street Toronto ON M2N 6K1 |
Incorporation Date | 1966-08-02 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 6 |
Director Name | Director Address |
---|---|
MARGARET SHUCKETT | 412 LAMONT BOULEVARD, WINNIPEG MB R3P 0G3, Canada |
SAMUEL SPANGLET | 502-33 JACKES AVENUE, TORONTO ON M4T 1E2, Canada |
MURRAY PALAY | 207 LAMONT BOULEVARD, WINNIPEG MB R3P 0E8, Canada |
HOWARD SNIDERMAN | 8 WOLF CRESCENT, EDMONTON AB T5T 1E2, Canada |
Stave Adler | 13751 Garden City Road, Richmond BC V7A 2S5, Canada |
MONETTE MALEWSKI | 80 Rue Berlioz, PH#2, Montréal QC H3E 1N9, Canada |
SUSAN KATZ | 485 Richmond Road, #704, Ottawa ON K2A 3W9, Canada |
LILLIAN SHILLER | 801-2500 AVENUE PIERRE DUPUY, MONTREAL QC H3C 4L1, Canada |
PHILIP SWITZER | 2019 36TH AVENUE WEST, VANCOUVER BC V6M 1L1, Canada |
Robin Murphy | 453 Coral Springs Place Northeast, Calgary AB T3J 3P2, Canada |
RONALD APPLEBY | 2600-120 ADELAIDE STREET WEST, TORONTO ON M5H 3K6, Canada |
LORNE PERSIKO | 216 York Mills Road, Toronto ON M2L 1L1, Canada |
ARI BROJDE | 628 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada |
PETER HOTZ | 3478 Deering Island Place, Vancouver BC V6N 4H9, Canada |
RANDALL MILNER | 2475 10TH AVENUE WEST, VANCOUVER BC V6K 2J4, Canada |
BRENT SCHACTER | 224 LAMONT BOULEVARD, WINNIPEG MB R3P 0E9, Canada |
NATHAN LINDENBERG | 404 ROSEMARY ROAD, TORONTO ON M5P 3E5, Canada |
Matthew Price-Gallagher | 1303 Avenue Greene, #102, Westmount QC H3Z 2A7, Canada |
SAM HANSON | 1778 West 2nd Avenue, #200, Vancouver BC V6J 1H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1966-08-02 | 2014-04-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1966-08-01 | 1966-08-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-06-19 | current | 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1 |
Address | 2014-04-25 | 2017-06-19 | 3080 Yonge Street, Suite 3020, Toronto, ON M4N 3N1 |
Address | 2011-03-31 | 2014-04-25 | 1506 Docteur Penfield Avenue, Montreal, QC H3G 1B9 |
Address | 2007-03-31 | 2011-03-31 | 1506 Docteur Penfield Avenue, Montreal, QC H3G 1B9 |
Address | 1966-08-02 | 2007-03-31 | 1506 Docteur Penfield Avenue, Montreal, QC H3G 1B9 |
Name | 1966-08-02 | current | CANADIAN FRIENDS OF THE HEBREW UNIVERSITY |
Status | 2014-04-25 | current | Active / Actif |
Status | 1966-08-02 | 2014-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1966-08-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-27 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-03-27 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-03-22 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
11269054 Canada Inc. | 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1 | 2019-02-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
MARGARET SHUCKETT | 412 LAMONT BOULEVARD, WINNIPEG MB R3P 0G3, Canada |
SAMUEL SPANGLET | 502-33 JACKES AVENUE, TORONTO ON M4T 1E2, Canada |
MURRAY PALAY | 207 LAMONT BOULEVARD, WINNIPEG MB R3P 0E8, Canada |
HOWARD SNIDERMAN | 8 WOLF CRESCENT, EDMONTON AB T5T 1E2, Canada |
Stave Adler | 13751 Garden City Road, Richmond BC V7A 2S5, Canada |
MONETTE MALEWSKI | 80 Rue Berlioz, PH#2, Montréal QC H3E 1N9, Canada |
SUSAN KATZ | 485 Richmond Road, #704, Ottawa ON K2A 3W9, Canada |
LILLIAN SHILLER | 801-2500 AVENUE PIERRE DUPUY, MONTREAL QC H3C 4L1, Canada |
PHILIP SWITZER | 2019 36TH AVENUE WEST, VANCOUVER BC V6M 1L1, Canada |
Robin Murphy | 453 Coral Springs Place Northeast, Calgary AB T3J 3P2, Canada |
RONALD APPLEBY | 2600-120 ADELAIDE STREET WEST, TORONTO ON M5H 3K6, Canada |
LORNE PERSIKO | 216 York Mills Road, Toronto ON M2L 1L1, Canada |
ARI BROJDE | 628 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada |
PETER HOTZ | 3478 Deering Island Place, Vancouver BC V6N 4H9, Canada |
RANDALL MILNER | 2475 10TH AVENUE WEST, VANCOUVER BC V6K 2J4, Canada |
BRENT SCHACTER | 224 LAMONT BOULEVARD, WINNIPEG MB R3P 0E9, Canada |
NATHAN LINDENBERG | 404 ROSEMARY ROAD, TORONTO ON M5P 3E5, Canada |
Matthew Price-Gallagher | 1303 Avenue Greene, #102, Westmount QC H3Z 2A7, Canada |
SAM HANSON | 1778 West 2nd Avenue, #200, Vancouver BC V6J 1H6, Canada |
City | Toronto |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Friends of Hebrew Theological College | 900-427 Laurier Avenue West, Ottawa, ON K1R 7Y2 | 1961-04-28 |
Canadian Friends of The World Hebrew Association - Brit Ivrit Olamit | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1978-10-12 |
Canadian Friends of Maharishi University of Management | 114 Dewhurst Boulevard, Toronto, ON M4J 3J6 | 2007-12-10 |
Canadian Friends of Yeshiva University | 4580 Dufferin Street, Suite 300, Toronto, ON M3H 5Y2 | 2009-12-24 |
Canadian Friends of The Duvdevan Foundation | 181 University Avenue, Unit 1410, Toronto, ON M5H 3M7 | 2018-12-21 |
Canadian Friends of The American-israeli Medical Foundation | 600 University Ave, Room 656, Toronto, ON M5G 1Y5 | 1987-10-15 |
Canadian Friends of The Open University of Israel, Inc. | 1130 Sherbrooke West, Suite 318, Montreal, QC H3A 2M8 | 1984-11-09 |
Canadian Friends of Bar-ilan University | 1750 Steeles Avenue West, Sutei 214, Concord, ON L4K 2L7 | 1960-11-18 |
Canadian Friends of The University of The Bahamas | 1250 Rene Levesque Blvd West, 2200, Montreal, QC H3B 4W8 | 2009-06-08 |
Canadian Friends of Wcfe-tv 57 | 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 | 1982-10-04 |
Please comment or provide details below to improve the information on CANADIAN FRIENDS OF THE HEBREW UNIVERSITY.
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.