UJA Federation of Greater Toronto

Address: 4600, Bathurst Street, Toronto, ON M2R 3V2

UJA Federation of Greater Toronto (Corporation# 4342089) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2006.

Corporation Overview

Corporation ID 4342089
Business Number 811707272
Corporation Name UJA Federation of Greater Toronto
Registered Office Address 4600, Bathurst Street
Toronto
ON M2R 3V2
Incorporation Date 2006-01-03
Corporation Status Active / Actif
Number of Directors 31 - 41

Directors

Director Name Director Address
Daniel Resnick 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ian Kessler 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Jeffrey Rosenthal 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ariella Rohringer 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Randy Shiff 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Richard Venn 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Harry Rosenbaum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Leonard Abramsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Linda Frum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Rachael Grad 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ariel Koschitzky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Glenys Lindenberg 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Gabi Mandowsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Jennifer Brodlieb 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Errol Tenenbaum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Michael Diamond 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Dahra Granovsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Adam Bekhor 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Warren Kimel 4600 Bathurst St, Toronto ON M2R 3V2, Canada
Lori Shapiro 4600 Bathurst Street, Toronto ON M2R 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-01-03 2012-12-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-12-14 current 4600, Bathurst Street, Toronto, ON M2R 3V2
Address 2006-01-03 2012-12-14 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2
Name 2012-12-14 current UJA Federation of Greater Toronto
Name 2006-01-03 2012-12-14 UJA FEDERATION OF GREATER TORONTO
Status 2012-12-14 current Active / Actif
Status 2006-01-03 2012-12-14 Active / Actif

Activities

Date Activity Details
2017-11-17 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2016-11-15 Financial Statement / Г‰tats financiers Statement Date: 2016-06-30.
2015-11-18 Financial Statement / Г‰tats financiers Statement Date: 2015-06-30.
2012-12-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-02 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-01-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-12-07 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 4600, BATHURST STREET
City TORONTO
Province ON
Postal Code M2R 3V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Orthodox Israel Coalition Incorporated 4600 Bathurst, Suite 316, Toronto, ON M2R 3V2 2020-02-13
Lipa Green Centre for Jewish Community Services 4600 Bathusrt Street, Suite 500, Toronto, ON M2R 3V2 2008-04-02
Jewish Literacy Foundation of Canada 4600 Bathurst St, Toronto, ON M2R 3V2 2005-04-19
Sherman Campus 4600, Bathurst Street, Suite 500, Toronto, ON M2R 3V2 1994-07-26
Camp Moshava 316-4600 Bathurst St., Toronto, ON M2R 3V2 1972-10-16
Greater Toronto Jewish Federation New Ventures 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 2004-09-13
750 Spadina Ave. Association 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 1994-10-21
Centre for Jewish Campus Life 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2003-03-27
Canadian Friends of The Israel Guide Dog Center for The Blind 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2 2003-10-20
Schwartz / Reisman Centre 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2005-10-14
Find all corporations in postal code M2R 3V2

Corporation Directors

Name Address
Daniel Resnick 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ian Kessler 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Jeffrey Rosenthal 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ariella Rohringer 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Randy Shiff 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Richard Venn 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Harry Rosenbaum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Leonard Abramsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Linda Frum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Rachael Grad 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Ariel Koschitzky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Glenys Lindenberg 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Gabi Mandowsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Jennifer Brodlieb 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Errol Tenenbaum 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Michael Diamond 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Dahra Granovsky 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Adam Bekhor 4600 Bathurst Street, Toronto ON M2R 3V2, Canada
Warren Kimel 4600 Bathurst St, Toronto ON M2R 3V2, Canada
Lori Shapiro 4600 Bathurst Street, Toronto ON M2R 3V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V2

Similar businesses

Corporation Name Office Address Incorporation
Greater Toronto Jewish Federation New Ventures 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 2004-09-13
Federation of Cosmopolitan Chambers of Commerce of Greater Montreal 1255 University Street, Suite 1502, Montreal, QC H3B 3X2 1995-12-11
Greater Northwest China Federation of Entrepreneurial Businesses In Canada 66 Via Avellino Road, Vaughan, ON L4H 0Y5 2017-12-18
Federation of Asian Canadian Lawyers 20 Toronto Street, Suite 300, Toronto, ON M5C 2B8 2007-11-05
International Federation On Ageing 1 Bridgepoint Drive, Suite G.238, Toronto, ON M4M 2B5 1993-05-13
Canadian Student Debating Federation 200 Lonsdale Road, Toronto, ON M4V 1W6 1973-11-05
Canadian Federation of Independent Business 4141 Yonge St., 4th Floor, Toronto, ON M2P 2A6 1971-08-03
La Federation Internationale Des Instituts Pour Les Etudes Avancees 170 College Street, Toronto, ON M5S 1A4 1986-11-13
Greater Known Incorporated 56 Captain Hall Court, Scarborough, ON M1V 2W1 2015-08-06
Greater Toronto Railing Association 221 Rayette Road, Concord, ON L4K 2G1

Improve Information

Please comment or provide details below to improve the information on UJA Federation of Greater Toronto.

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.