CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL

Address: 130 Bloor Street West, #510, Toronto, ON M5S 1N5

CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL (Corporation# 4227760) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 2004.

Corporation Overview

Corporation ID 4227760
Business Number 854664901
Corporation Name CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL
Registered Office Address 130 Bloor Street West
#510
Toronto
ON M5S 1N5
Incorporation Date 2004-03-19
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
MARTY GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
IGAL VOLACH 38 SUNNYCREST RD., TORONTO ON M2R 2T4, Canada
DARRIN ZWEIG 374 GLENGROVE AVE., TORONTO ON M5N 1W5, Canada
WARREN KIMEL 24 BROWSIDE AVE., TORONTO ON M5P 2V1, Canada
JEFFERY LYONS 1 SAINT THOMAS ST., UNIT 12B, TORONTO ON M5S 3M5, Canada
LESLIE DAN 15 HIGH POINT RD., TORONTO ON M3B 2A3, Canada
NORMAN GODFREY 70 LARKFIELD DRIVE, TORONTO ON M3B 2H1, Canada
ROBERT PERRY 55 ST. CLAIR AVENUE WEST, TORONTO ON M4V 2Y7, Canada
EDWARD SCHWARTZ 84 ORIOLE ROAD, TORONTO ON M4V 2G1, Canada
PAUL AUSTIN 30 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada
SIGGY (SIGMUND) SOUDACK 4800 DUFFERIN STREET, #201, TORONTO ON M3H 5S9, Canada
PAUL STERN 321 FRONT STREET EAST, TORONTO ON M5A 1G3, Canada
ROBERT RUBINOFF 130 BLOOR STREET WEST, #510, TORONTO ON M5S 1N5, Canada
BRYON ALEXANDROFF 505 EGLINTON AVENUE WEST, TORONTO ON M5N 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-03-19 2014-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-04 current 130 Bloor Street West, #510, Toronto, ON M5S 1N5
Address 2011-03-31 2014-09-04 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Address 2007-10-25 2011-03-31 78 The Bridle Path, Toronto, ON M3B 2B1
Address 2004-03-19 2007-10-25 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Name 2014-09-04 current CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL
Name 2004-03-19 2014-09-04 CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL
Status 2014-09-04 current Active / Actif
Status 2004-03-19 2014-09-04 Active / Actif

Activities

Date Activity Details
2014-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-03-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 130 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gone Without A Trace Productions Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2001-10-18
Three Sticks Productions Ltd. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2005-07-05
6412521 Canada Limited 130 Bloor Street West, 5th Floor, Toronto, ON M2S 1N5 2005-06-29
6412564 Canada Limited 130 Bloor Street West, 5th Floor, Toronto, ON M2S 1N5 2005-06-29
Molly Films Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-02-27
Charlie Bartlett Productions Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-03-28
Talk To Me Productions Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-04-13
Lipstick Films Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-06-19
Lars Productions Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-07-06
Dead Diary Productions Inc. 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 2006-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sanusens Inc. 702 - 130 Bloor Street West, Toronto, ON M5S 1N5 2017-04-19
Bloom Tech Industries Ltd. 130 Bloor Street West, Suite 702, Toronto, ON M5S 1N5 2016-02-01
Mycoremedy Inc. 130 Bloor St. W., Suite 702, Toronto, ON M5S 1N5 2016-01-31
Sdc Atb Productions Inc. 130 Bloor St West, Suite 500, Toronto, ON M5S 1N5 2015-05-25
Sdc Avc Productions Inc. 130 Bloor Street West, Suite 500, Toronto, ON M5S 1N5 2015-04-14
Global Finance Fund Inc. 400-130 Bloor Street West, Toronto, ON M5S 1N5 2011-09-19
Outdoor Broadcast Network Inc. 130 Bloor Street W., Suite 905, Toronto, ON M5S 1N5 2002-08-28
Sport & Game Sequence Development Corporation 130 Bloor Street West, Suite 601, Toronto, ON M5S 1N5 2002-05-14
Human Stain Productions Inc. 130 Bloor St. West, 5th Floor, Toronto, ON M5S 1N5 2001-11-29
3747581 Canada Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 2000-04-13
Find all corporations in postal code M5S 1N5

Corporation Directors

Name Address
MARTY GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
IGAL VOLACH 38 SUNNYCREST RD., TORONTO ON M2R 2T4, Canada
DARRIN ZWEIG 374 GLENGROVE AVE., TORONTO ON M5N 1W5, Canada
WARREN KIMEL 24 BROWSIDE AVE., TORONTO ON M5P 2V1, Canada
JEFFERY LYONS 1 SAINT THOMAS ST., UNIT 12B, TORONTO ON M5S 3M5, Canada
LESLIE DAN 15 HIGH POINT RD., TORONTO ON M3B 2A3, Canada
NORMAN GODFREY 70 LARKFIELD DRIVE, TORONTO ON M3B 2H1, Canada
ROBERT PERRY 55 ST. CLAIR AVENUE WEST, TORONTO ON M4V 2Y7, Canada
EDWARD SCHWARTZ 84 ORIOLE ROAD, TORONTO ON M4V 2G1, Canada
PAUL AUSTIN 30 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada
SIGGY (SIGMUND) SOUDACK 4800 DUFFERIN STREET, #201, TORONTO ON M3H 5S9, Canada
PAUL STERN 321 FRONT STREET EAST, TORONTO ON M5A 1G3, Canada
ROBERT RUBINOFF 130 BLOOR STREET WEST, #510, TORONTO ON M5S 1N5, Canada
BRYON ALEXANDROFF 505 EGLINTON AVENUE WEST, TORONTO ON M5N 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1N5

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25
Association Canadienne Des Distributeurs De L'aviation & Entretien Organisation 2555 Derry Road E., Mississauga, ON L4T 1A1 1985-03-11
Corporation D'aviation Canada Israel 5200 Hochelaga, Suite 201, Montreal, QC H1V 1G4 2000-08-15
Canadian Friends of Israel Free Loan Association, Inc. 1000, Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4W5 1995-01-30
Canadian Friends of Akim - Israel Association for The Mentally Handicapped 22 Christine Crescent, Toronto, ON M2R 1A5 2006-08-09
Royal Canadian Air Force Association 222 Somerset Street West, Suite 405, Ottawa, ON K2P 2G3 1951-05-14
Canadian Association for Labour Israel 1155 Boulevard Robert-bourassa, Suite 1310, MontrГ©al, QC H3B 3A7 1943-02-05
The Canadian Space Commerce Association 7th Floor 150 John Street, Toronto, ON M5V 3E3 2007-11-22
Societe Canpal-canada Israel Ltee 1550 De Maisonneuve Blvd. West, Suite 1030, Montreal, QC 1948-03-17

Improve Information

Please comment or provide details below to improve the information on CANADIAN ASSOCIATION FOR AVIATION AND SPACE IN ISRAEL.

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.