Jewish Canadian Military Museum Inc.

Address: 788 Marlee Ave., Suite 308, Toronto, ON M6B 3K1

Jewish Canadian Military Museum Inc. (Corporation# 3785921) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 2000.

Corporation Overview

Corporation ID 3785921
Business Number 894382613
Corporation Name Jewish Canadian Military Museum Inc.
Registered Office Address 788 Marlee Ave.
Suite 308
Toronto
ON M6B 3K1
Incorporation Date 2000-07-12
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
BUNNY Bergstein 1555 FINCH AVE E, #505, TORONTO ON M2J 4X9, Canada
ART Robins 69 MILLERSGROVE DRIVE, TORONTO ON M2R 3S1, Canada
MURRAY JACOBS 15 EDINBURGH DRIVE, TORONTO ON M3M 1B5, Canada
ERIC LEVINE 308-18 CEDARCROFT BLVD., NORTH YORK ON M3R 2Z2, Canada
AL RUBIN 67 LUNAU LANE, THORNHILL ON L3T 5N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 788 Marlee Ave., Suite 308, Toronto, ON M6B 3K1
Address 2001-09-24 2003-03-31 69 Millersgrove Drive, Toronto, ON M2R 3S1
Address 2000-07-12 2001-09-24 78 Invermay Ave, Toronto, ON M3H 1Z5
Name 2004-11-17 current Jewish Canadian Military Museum Inc.
Name 2000-07-12 2004-11-17 JEWISH CANADIAN MILITARY ARCHIVES INC.
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-11-09 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-07-12 2016-11-09 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2004-11-17 Amendment / Modification Name Changed.
2000-07-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-04
2013 2012-10-15
2012 2011-10-11

Office Location

Address 788 MARLEE AVE.
City TORONTO
Province ON
Postal Code M6B 3K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sar-el Canada Suite 317-788 Marlee Avenue, Toronto, ON M6B 3K1 2006-05-10
Canadian Zionist Camps Association 788 Marlee Ave, Toronto, ON M6B 3K1 1948-05-03
Zionist Organization of Canada 788 Marlee Avenue, Toronto, ON M6B 3K1 1919-04-28
The Canadian Zionist Cultural Association 788 Marlee Avenue, Suite 201, Toronto, ON M6B 3K1 1975-05-29
Mazon Canada 788 Marlee Ave, Suite 301, Toronto, ON M6B 3K1 1986-09-26
Canadian Young Judaea 788 Marlee Avenue, Toronto, ON M6B 3K1 1994-11-15
Ontario Jewish Education Association 788 Marlee Avenue, Toronto, ON M6B 3K1 2020-07-24
Canadian Young Judaea Scholarship Fund 788 Marlee Avenue, Toronto, ON M6B 3K1 2020-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11303791 Canada Inc. 1908, 830 Lawrence Avenue West, Toronto, ON M6B 0A6 2019-03-17
7721331 Canada Inc. 2679 B Bathurst St., Toronto, ON M6B 0A7 2010-12-08
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
11716409 Canada Ltd. 508-1205 Queen Street W, Toronto, ON M6B 0B9 2019-11-01
Too Good To Go Corporation 75 Elm Ridge Drive, Toronto, ON M6B 1A2 2016-06-27
Green Energy Windows & Doors Inc. 73 Elm Ridge Drive, Toronto, ON M6B 1A2 2011-02-16
10162132 Canada Inc. 36 Elm Ridge Drive, Toronto, ON M6B 1A3 2017-03-26
Syrf Systems Research Inc. 95 Elm Ridge Drive, Toronto, ON M6B 1A6 2007-02-11
Elliott Shiff Productions Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2000-03-20
Arledan North America Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2016-10-18
Find all corporations in postal code M6B

Corporation Directors

Name Address
BUNNY Bergstein 1555 FINCH AVE E, #505, TORONTO ON M2J 4X9, Canada
ART Robins 69 MILLERSGROVE DRIVE, TORONTO ON M2R 3S1, Canada
MURRAY JACOBS 15 EDINBURGH DRIVE, TORONTO ON M3M 1B5, Canada
ERIC LEVINE 308-18 CEDARCROFT BLVD., NORTH YORK ON M3R 2Z2, Canada
AL RUBIN 67 LUNAU LANE, THORNHILL ON L3T 5N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6B 3K1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Jewish Congress Museum and Archives 1590 Docteur Penfield Ave., Montreal, QC H3G 1C5 1968-09-17
Canadian Friends of The World's Jewish Museum Ste.2810-201 Portage Avenue, Winnipeg, MB R3B 3K6 2016-10-03
The Jewish Museum of Canada 4600 Bathurst Street, Toronto, ON M2R 3V2 2008-06-18
The Military Communications and Electronics Museum Foundation 95 Craftsman Blvd, Kingston, ON K7K 7B4 1985-06-25
The Military Engineers Museum Association of Canada J-10 Mitchell Building, Champlain Ave, Base Gagetown, Station Forces, Oromocto, NB E2V 4J5 1975-08-08
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
Montreal Jewish Museum 5695 Ferrier, Montreal, QC H4P 1N1 2004-06-23
The Museum of Jewish Montreal 4055 Ave. Laval #301, Montreal, QC H2W 2J4 2012-11-20
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29

Improve Information

Please comment or provide details below to improve the information on Jewish Canadian Military Museum Inc..

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.