Prosserman Jewish Community Centre (Corporation# 4483154) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2008.
Corporation ID | 4483154 |
Business Number | 857936025 |
Corporation Name | Prosserman Jewish Community Centre |
Registered Office Address |
4600 Bathurst Street Suite 500 Toronto ON M2R 3V2 |
Incorporation Date | 2008-06-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Laila Hulbert | 87 Searle Avenue, Toronto ON M3H 4A6, Canada |
Brian Prosserman | 51 Rose Green Drive, Vaughan ON L4J 4R8, Canada |
Barry Stork | 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada |
Lorne Goldstein | 9 Ormsby Cres, Toronto ON M5P 2V2, Canada |
Carol Grubert | 125 Coldstream Avenue, Toronto ON M5N 1X7, Canada |
David Dulberg | 56 Sanibel Crescent, Vaughan ON L4J 8G9, Canada |
Barry Cracower | 520-1 Benvenuto Place, Toronto ON M4V 2L1, Canada |
Paul Engel | 20 Cedar Springs Grove, Toronto ON M3H 5L2, Canada |
Laurie Sheff | 42 Hillholm Road, Toronto ON M5P 1M3, Canada |
Michael Sherman | 59 Dunloe Road, Toronto ON M5P 2T5, Canada |
Shani Marzin | 462 Marc Santi Boulevard, Vaughan ON L6A 0L2, Canada |
Josh Siegal | 413-1030 Sheppard Ave West, Toronto ON M3H 6C1, Canada |
Howard Klerer | 77 Quail Run Boulevard, Vaughan ON L6A 1E9, Canada |
Alison Himel | 47 Alvin Avenue, Toronto ON M4T 2A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2008-06-18 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 |
Address | 2008-06-18 | 2014-10-15 | 66 Wellington Street West, Suite 4200,toronto Dominion Centr Box 2, Toronto, ON M5K 1N6 |
Name | 2014-10-15 | current | Prosserman Jewish Community Centre |
Name | 2008-06-18 | 2014-10-15 | PROSSERMAN JEWISH COMMUNITY CENTRE |
Status | 2014-10-15 | current | Active / Actif |
Status | 2008-06-18 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-12-02 | Financial Statement / Г‰tats financiers | Statement Date: 2020-06-30. |
2019-12-06 | Financial Statement / Г‰tats financiers | Statement Date: 2019-06-30. |
2018-12-13 | Financial Statement / Г‰tats financiers | Statement Date: 2018-06-30. |
2017-12-08 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2017-12-06 | Financial Statement / Г‰tats financiers | Statement Date: 2017-06-30. |
2016-12-15 | Financial Statement / Г‰tats financiers | Statement Date: 2016-06-30. |
2016-02-29 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2015-12-08 | Financial Statement / Г‰tats financiers | Statement Date: 2015-06-30. |
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-06-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-12-01 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-12-04 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-12-05 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-12-05 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jewish Immigrant Aid Services of Canada | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1922-08-30 |
United Israel Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1967-02-27 |
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
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 |
Jewish Community Properties of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2007-06-26 |
The Jewish Museum of Canada | 4600 Bathurst Street, Toronto, ON M2R 3V2 | 2008-06-18 |
Find all corporations in the same location |
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 |
Uja Federation of Greater Toronto | 4600, Bathurst Street, Toronto, ON M2R 3V2 | 2006-01-03 |
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 |
Jewish Community Campuses of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Haliburton Jewish Community Property | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Canadian Jewish Holocaust Survivors and Descendants | 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V2 | 2012-10-31 |
Mizrachi Organization of Canada | 4600 Bathurst St., Suite 316, Toronto, ON M2R 3V2 | 1941-01-06 |
Find all corporations in postal code M2R 3V2 |
Name | Address |
---|---|
Laila Hulbert | 87 Searle Avenue, Toronto ON M3H 4A6, Canada |
Brian Prosserman | 51 Rose Green Drive, Vaughan ON L4J 4R8, Canada |
Barry Stork | 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada |
Lorne Goldstein | 9 Ormsby Cres, Toronto ON M5P 2V2, Canada |
Carol Grubert | 125 Coldstream Avenue, Toronto ON M5N 1X7, Canada |
David Dulberg | 56 Sanibel Crescent, Vaughan ON L4J 8G9, Canada |
Barry Cracower | 520-1 Benvenuto Place, Toronto ON M4V 2L1, Canada |
Paul Engel | 20 Cedar Springs Grove, Toronto ON M3H 5L2, Canada |
Laurie Sheff | 42 Hillholm Road, Toronto ON M5P 1M3, Canada |
Michael Sherman | 59 Dunloe Road, Toronto ON M5P 2T5, Canada |
Shani Marzin | 462 Marc Santi Boulevard, Vaughan ON L6A 0L2, Canada |
Josh Siegal | 413-1030 Sheppard Ave West, Toronto ON M3H 6C1, Canada |
Howard Klerer | 77 Quail Run Boulevard, Vaughan ON L6A 1E9, Canada |
Alison Himel | 47 Alvin Avenue, Toronto ON M4T 2A8, Canada |
City | TORONTO |
Post Code | M2R 3V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miles Nadal Jewish Community Centre | 750 Spadina Avenue, Toronto, ON M5S 2J2 | 1995-03-14 |
Lipa Green Centre for Jewish Community Services | 4600 Bathusrt Street, Suite 500, Toronto, ON M2R 3V2 | 2008-04-02 |
Centre Canadien Pour L'etude De La Communaute Juive | 1130 Sherbrooke W., Suite 318, Montreal, QC H3A 2M8 | 1980-09-09 |
Windsor Jewish Community Centre | 1641 Ouellette Avenue, Windsor, ON N8X 1K9 | 2019-01-18 |
The Jewish Community Centre of Ottawa Summer Camp | 21 Nadolny Sachs Private, Ottawa, ON K2A 1R9 | 1991-05-28 |
Centre Communautaire Juif De Qc Chabad | 543 545 Grande AllÉe Est, QuÉbec, QC G1R 2J9 | 2012-03-06 |
Fondation Ellen Et Martin Prosserman, Inc. | 2300 Yonge Street, Suite 1602, Toronto, ON M4P 1E4 | 1995-07-19 |
Bathurst Jewish Community Centre | 4588 Bathurst St, Toronto, ON M2R 1W6 | 1994-07-26 |
Ottawa Jewish Community High School | 5 Aldridge Way, Nepean, ON K2G 4H9 | 1995-05-11 |
Canadian Friends of The Ukrainian Jewish Community | 19 Wolverton Crescent, Ottawa, ON K2G 4C2 | 2008-01-25 |
Please comment or provide details below to improve the information on Prosserman Jewish Community Centre.
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.