CANADIAN FRIENDS OF THE HEBREW UNIVERSITY

Address: 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1202 - 4950 Yonge Street
City Toronto
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11269054 Canada Inc. 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1 2019-02-25

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M2N 6K1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN FRIENDS OF THE HEBREW UNIVERSITY.

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.