Prosserman Jewish Community Centre

Address: 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2

Prosserman Jewish Community Centre (Corporation# 4483154) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2008.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

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

Corporations in the same location

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

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
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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Prosserman Jewish Community Centre.

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.