Jewish Canadian Military Museum Inc. (Corporation# 3785921) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 2000.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-08-01 | Dissolution | Section: 222 |
2004-11-17 | Amendment / Modification | Name Changed. |
2000-07-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-12-04 | |
2013 | 2012-10-15 | |
2012 | 2011-10-11 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M6B 3K1 |
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 |
Please comment or provide details below to improve the information on Jewish Canadian Military Museum Inc..
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.