Kashruth Council of Canada
Le Conseil Cacherout du Canada

Address: 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2

Kashruth Council of Canada (Corporation# 3784967) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 2000.

Corporation Overview

Corporation ID 3784967
Business Number 863251526
Corporation Name Kashruth Council of Canada
Le Conseil Cacherout du Canada
Registered Office Address 3200 Dufferin Street
Suite 308
Toronto
ON M6A 3B2
Incorporation Date 2000-07-10
Corporation Status Active / Actif
Number of Directors 3 - 36

Directors

Director Name Director Address
Eli Mandel 30 Roberta Ave, Toronto ON M6A 2J5, Canada
YEHOSHUA CZERMAK 112 RANEE AVENUE, TORONTO ON M6A 1N2, Canada
NEIL COHEN 49 BEVSHIRE CIRCLE, THORNHILL ON L4J 5B4, Canada
ROBERT BENMERGUI 58 LISA CRES, THORNHILL ON L4J 2N3, Canada
IRA MARDER 99 DALEMOUNT AVENUE, TORONTO ON M6B 4J7, Canada
DAVID WOOLF 130 FISHERVILLE ROAD, TORONTO ON M2R 3C2, Canada
MARK HALPERN 600 COCHRANE DR, SUITE 210, MARKHAM ON L3R 5K3, Canada
RONALD RUTMAN 182 HILLHURST BLVD, TORONTO ON M5N 1P2, Canada
SIMON SCHONBLUM 74 SHELBORNE AVENUE, TORONTO ON M5N 1Z3, Canada
Larry Froom 50 Faye Court, Vaughan ON L4J 5B5, Canada
JERROLD LANDAU 38 ROBBIE AVENUE, TORONTO ON M3H 1Y4, Canada
NAFTALI WINTER 1 ST. CLAIR AVENUE E, SUITE 801, TORONTO ON M4T 2V7, Canada
SRULY KAROLY 91 OVERBROOK PLACE, TORONTO ON M3H 4P5, Canada
NATHAN BLEEMAN 970 LAWRENCE AVENUE W, SUITE 304, TORONTO ON M6A 3B6, Canada
MEYER FELDMAN 240 THORNWAY AVENUE, THORNHILL ON L4J 7X8, Canada
Pinny Kaufman 101 Caribou Ave, Toronto ON M5N 2B1, Canada
ALLAN GUTENBERG 116 ROSEDALE HEIGHTS DRIVE, THORNHILL ON L4J 4V9, Canada
Shea Miller 411 Lawrence Avenue West, Toronto ON M5M 1C1, Canada
Shimshon Katz 150 Viewmount Avenue, Toronto ON M6B 1T7, Canada
Cyril Braude 7601 Bathurst Street, Vaughan ON L4J 4H5, Canada
MOSHE SIGLER 3625 DUFFERIN ST, SUITE 150, TORONTO ON M3K 1Z2, Canada
ARI MESSINGER 12 REDDICK COURT, TORONTO ON M6B 2S2, Canada
DANIEL BITTON 55 HEFHILL COURT, THORNHILL ON L4J 7L9, Canada
SHMUEL ZIMMERMAN 63 DELL PARK AVENUE, TORONTO ON M6B 2T7, Canada
ELIE MAMANN 12 MCALLISTER ROAD, TORONTO ON M3H 2M9, Canada
JACK FEINTUCH 73 BEVSHIRE CIRCLE, THORNHILL ON L4J 5C6, Canada
MOSHE KESTEN 329 HILLHURST BLVD, TORONTO ON M6B 1M9, Canada
AVRUM WAISBROD 122 BARSE ST, TORONTO ON M5M 4L4, Canada
Yossi Marder 597 Coldstream Avenue, Toronto ON M6B 2L1, Canada
MICHOEL KLUGMANN 44 HILLMOUNT AVENUE, TORONTO ON M6B 1X4, Canada
BRIAN LASS 478 COLDSTREAM AVENUE, TORONTO ON M5N 1Y5, Canada
DAVID KLEINER 329 JOICEY BLVD, TORONTO ON M5M 2V8, Canada
SHIMSHON GROSS 22 ST CLAIR AVENUE EAST, SUITE 1501, TORONTO ON M4T 2S3, Canada
PAUL JACOBS 5 YOR DOWNS DR, TORONTO ON M3H 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-07-10 2014-01-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-06 current 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2
Address 2008-03-31 2014-01-06 3200 Dufferin Street, #308, Toronto, ON M6A 3B2
Address 2007-03-31 2008-03-31 3200 Dufferin Street, #308, Toronto, ON M6A 2B3
Address 2000-11-16 2007-03-31 4600 Bathurst Street, Suite 240, Toronto, ON M2R 3V2
Address 2000-07-10 2000-11-16 620 Wilson Ave., Suite 501, Toronto, ON M3K 1Z3
Name 2000-09-27 current Kashruth Council of Canada
Name 2000-09-27 current Le Conseil Cacherout du Canada
Name 2000-07-10 2000-09-27 KASHRUTH COUNCIL OF CANADA
Status 2014-01-06 current Active / Actif
Status 2000-07-10 2014-01-06 Active / Actif

Activities

Date Activity Details
2014-10-27 Amendment / Modification Section: 201
2014-01-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-13 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-11-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-02-09 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-01-12 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-10-01 Amendment / Modification
2000-09-27 Amendment / Modification Name Changed.
Directors Changed.
2000-07-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-14 Soliciting
Ayant recours Г  la sollicitation
2019 2019-01-14 Soliciting
Ayant recours Г  la sollicitation
2018 2017-05-10 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 3200 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M6A 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Matan Foundation 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2 2003-09-10
Evolver Canada Corporation 3200 Dufferin Street, Suite 300 Box 22, Toronto, ON M6A 2T3 2003-08-14
6770487 Canada Ltd. 3200 Dufferin Street, Unit#10, Toronto, ON M6A 3B2 2007-05-11
Tap Technical Fighting Inc. 3200 Dufferin Street, Unit 28b, Toronto, ON M6A 3B2 2008-09-18
Halacha Institute of Toronto 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2 2014-04-11
Anacee Cleaning Services Inc. 3200 Dufferin Street, Suite 340, Toronto, ON M6A 0A1 2014-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cryptometry Canada Inc. 3200 Dufferin Street, Unit 401, Toronto, ON M6A 3B2 2017-11-07
Fullintel Canada Inc. 283 Dalhousie Street, Suite 201, Toronto, ON M6A 3B2 2017-02-14
Once-a-week Bookkeeper Inc. 410-3200 Dufferin Street, North York, ON M6A 3B2 2015-08-28
Teixem Corp. 3200 Dufferin Street Suite #401, Toronto, ON M6A 3B2 2013-12-02
M Square Espresso Bar Inc. 307-3200 Dufferin Street, Toronto, ON M6A 3B2 2013-11-21
North American Management Inc. 3200 Dufferin Street, Suite 503, Toronto, ON M6A 3B2 2010-02-17
A-1 Credit Recovery & Collection Services Inc. 3200 Dufferin St. Suite 205, Toronto, ON M6A 3B2 2006-11-30
6605842 Canada Inc. 3200 Dufferin Street Suite 10b, Toronto, ON M6A 3B2 2006-07-31
6589499 Canada Inc. 3200 Dufferin St. Suite 407, Toronto, ON M6A 3B2 2006-06-26
Perfume Destination Ltd. 3250 Dufferin Street, Unit 2, Toronto, ON M6A 3B2 2005-10-17
Find all corporations in postal code M6A 3B2

Corporation Directors

Name Address
Eli Mandel 30 Roberta Ave, Toronto ON M6A 2J5, Canada
YEHOSHUA CZERMAK 112 RANEE AVENUE, TORONTO ON M6A 1N2, Canada
NEIL COHEN 49 BEVSHIRE CIRCLE, THORNHILL ON L4J 5B4, Canada
ROBERT BENMERGUI 58 LISA CRES, THORNHILL ON L4J 2N3, Canada
IRA MARDER 99 DALEMOUNT AVENUE, TORONTO ON M6B 4J7, Canada
DAVID WOOLF 130 FISHERVILLE ROAD, TORONTO ON M2R 3C2, Canada
MARK HALPERN 600 COCHRANE DR, SUITE 210, MARKHAM ON L3R 5K3, Canada
RONALD RUTMAN 182 HILLHURST BLVD, TORONTO ON M5N 1P2, Canada
SIMON SCHONBLUM 74 SHELBORNE AVENUE, TORONTO ON M5N 1Z3, Canada
Larry Froom 50 Faye Court, Vaughan ON L4J 5B5, Canada
JERROLD LANDAU 38 ROBBIE AVENUE, TORONTO ON M3H 1Y4, Canada
NAFTALI WINTER 1 ST. CLAIR AVENUE E, SUITE 801, TORONTO ON M4T 2V7, Canada
SRULY KAROLY 91 OVERBROOK PLACE, TORONTO ON M3H 4P5, Canada
NATHAN BLEEMAN 970 LAWRENCE AVENUE W, SUITE 304, TORONTO ON M6A 3B6, Canada
MEYER FELDMAN 240 THORNWAY AVENUE, THORNHILL ON L4J 7X8, Canada
Pinny Kaufman 101 Caribou Ave, Toronto ON M5N 2B1, Canada
ALLAN GUTENBERG 116 ROSEDALE HEIGHTS DRIVE, THORNHILL ON L4J 4V9, Canada
Shea Miller 411 Lawrence Avenue West, Toronto ON M5M 1C1, Canada
Shimshon Katz 150 Viewmount Avenue, Toronto ON M6B 1T7, Canada
Cyril Braude 7601 Bathurst Street, Vaughan ON L4J 4H5, Canada
MOSHE SIGLER 3625 DUFFERIN ST, SUITE 150, TORONTO ON M3K 1Z2, Canada
ARI MESSINGER 12 REDDICK COURT, TORONTO ON M6B 2S2, Canada
DANIEL BITTON 55 HEFHILL COURT, THORNHILL ON L4J 7L9, Canada
SHMUEL ZIMMERMAN 63 DELL PARK AVENUE, TORONTO ON M6B 2T7, Canada
ELIE MAMANN 12 MCALLISTER ROAD, TORONTO ON M3H 2M9, Canada
JACK FEINTUCH 73 BEVSHIRE CIRCLE, THORNHILL ON L4J 5C6, Canada
MOSHE KESTEN 329 HILLHURST BLVD, TORONTO ON M6B 1M9, Canada
AVRUM WAISBROD 122 BARSE ST, TORONTO ON M5M 4L4, Canada
Yossi Marder 597 Coldstream Avenue, Toronto ON M6B 2L1, Canada
MICHOEL KLUGMANN 44 HILLMOUNT AVENUE, TORONTO ON M6B 1X4, Canada
BRIAN LASS 478 COLDSTREAM AVENUE, TORONTO ON M5N 1Y5, Canada
DAVID KLEINER 329 JOICEY BLVD, TORONTO ON M5M 2V8, Canada
SHIMSHON GROSS 22 ST CLAIR AVENUE EAST, SUITE 1501, TORONTO ON M4T 2S3, Canada
PAUL JACOBS 5 YOR DOWNS DR, TORONTO ON M3H 1H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 3B2

Similar businesses

Corporation Name Office Address Incorporation
Canadian 4-h Council 960 Carling Avenue, Building 106, Ottawa, ON K1A 0C6 1933-09-13
Canadian Pallet Council 239 Division Street, Cobourg, ON K9A 3P9 1982-03-29
Fisheries Council of Canada 610-170 Laurier Ave. West, Ottawa, ON K1P 5V5 1966-05-10
Conseil Unitarien Du Canada 302-192 Spadina Avenue, Toronto, ON M5T 2C2 1968-04-01
Le Conseil Canadien Du Nouveau Millenaire 208 John St., Belleville, ON K8N 3G1 1997-03-03
Standards Council of Canada 600-55 Metcalfe Street, Ottawa, ON K1P 6L5 1984-06-04
Conseil Canadien De L'energie 805b-350 Sparks St., Ottawa, ON K1R 7S8 1984-04-18
Canadian Airports Council 706-350 Sparks Street, Ottawa, ON K1R 7S8 1991-05-16
The Composting Council of Canada 16 Northumberland Street, Toronto, ON M6H 1P7 1991-05-15
Conseil Canadien De L'aviculture P.i.c. 574 Laurier Ave. West, Ottawa, ON 1976-02-16

Improve Information

Please comment or provide details below to improve the information on Kashruth Council of Canada.

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.