HEBREW CULTURE ORGANIZATION OF CANADA

Address: 1 Carre Cummings, Bureau 206, Montreal, QC H3W 1M6

HEBREW CULTURE ORGANIZATION OF CANADA (Corporation# 453021) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 24, 1949.

Corporation Overview

Corporation ID 453021
Business Number 118955426
Corporation Name HEBREW CULTURE ORGANIZATION OF CANADA
Registered Office Address 1 Carre Cummings
Bureau 206
Montreal
QC H3W 1M6
Incorporation Date 1949-06-24
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
ROSA FINESTONE 5700 REMBRANDT, APPT. 301, CÔTE ST-LUC QC H4W 3E6, Canada
Les Rothschild 157 Dewbourne Avenue, Toronto ON M6C 1Z1, Canada
FLORENCE SIMON 6785 KORCZAK CRESCENT, #1602, CÔTE ST-LUC QC H4W 2W6, Canada
ARLAZAR ELIASHIV 6823 MACKLE, CÔTE ST-LUC QC H4W 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1949-06-24 2014-05-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1949-06-23 1949-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-02 current 1 Carre Cummings, Bureau 206, Montreal, QC H3W 1M6
Address 2003-03-31 2014-05-02 1 Carre Cumming Square, Suite 206, Montreal, QC H3W 1M6
Address 1949-06-24 2003-03-31 1310 Greene Avenue, Suite 800, Montreal, QC H3Z 2B2
Name 1949-06-24 current HEBREW CULTURE ORGANIZATION OF CANADA
Status 2014-05-02 current Active / Actif
Status 1949-06-24 2014-05-02 Active / Actif

Activities

Date Activity Details
2014-05-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-06 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-11-06 Amendment / Modification
1949-06-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-03-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-01-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1 CARRE CUMMINGS
City MONTREAL
Province QC
Postal Code H3W 1M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8751609 Canada Society 1 CarrГ© Cummings Square, Montreal, QC H3W 1M6 2014-01-09
Institut De La Culture SÉpharade 216-5151 Ch. De La Cote Ste Catherine, Montreal, QC H3W 1M6 2001-10-22
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Can Serve Foundation 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6 1992-06-01
Montreal Holocaust Museum 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6 1991-06-04
Congres Sepharade Du Canada Inc. 216 - 5151 Ch. De La Cote Ste Catherine, Monteal, QC H3W 1M6 1989-06-02
Canadian Sephardi Federation 5151 Ch De La Cote-st-catherine, S 216, Montreal, QC H3W 1M6 1977-12-12
Canadian Zionist Federation 1 Cummings Square, Suite 206, Montreal, QC H3W 1M6 1971-04-08
Alliance Israelite Universelle (canada) 212-1 Carre Cummings, Motnreal, QC H3W 1M6 1958-07-17
Jewish Colonization Association, of Canada 5151 Cote St.catherine, Suite 510, Montreal, QC H3W 1M6 1935-03-19
Find all corporations in postal code H3W 1M6

Corporation Directors

Name Address
ROSA FINESTONE 5700 REMBRANDT, APPT. 301, CÔTE ST-LUC QC H4W 3E6, Canada
Les Rothschild 157 Dewbourne Avenue, Toronto ON M6C 1Z1, Canada
FLORENCE SIMON 6785 KORCZAK CRESCENT, #1602, CÔTE ST-LUC QC H4W 2W6, Canada
ARLAZAR ELIASHIV 6823 MACKLE, CÔTE ST-LUC QC H4W 3E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1M6

Similar businesses

Corporation Name Office Address Incorporation
Stam Hebrew Religious Organization of Canada 2290 Ekers Avenue, Montreal, QC H3S 1C5 1990-06-11
Organisation De La Culture De SantГ© En Entreprise 511- 6465 Sherbrooke Est, Montreal, QC H1N 3N6 2019-01-01
Rich In Culture Organization Inc. 97 Crown Victoria Dr, Brampton, ON L7A 3X6 2020-05-15
Tianhua Culture Organization Inc. 103 Brownstone Crescent, Courtice, ON L1E 2Y2 2012-12-06
Rainbow World Culture Organization 3 Royal Albert Crescent, Toronto, ON M1V 3B1 2018-07-27
Sri Lanka Organization for Culture and Arts 95-2336 Orient Drive, Gloucester, ON K1B 4N5 2009-04-09
Youth International Culture & Education Organization 1041 Mcnicoll Ave, Upper, Scarborough, ON M1W 3W6 2014-01-30
Global Council for Economics and Culture Development Assessment & Evaluation Organization 1950 Scott At., Ottawa, ON K1Z 8L8 2014-01-23
Merrickville Organization for Culture and The Arts 517 Elgin Street, Merrickville, ON K0G 1N0 2018-08-08
Hebrew Academy of North York 561 Deloraine Ave., Toronto, ON M5M 2C5 2002-07-09

Improve Information

Please comment or provide details below to improve the information on HEBREW CULTURE ORGANIZATION OF CANADA.

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.