CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM
LES AMIS CANADIENS DE L’UNION MONDIALE DU JUDAISME PROGRESSIF

Address: 301-3845 Bathurst Street, Toronto, ON M3H 3N2

CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM (Corporation# 507695) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1974.

Corporation Overview

Corporation ID 507695
Corporation Name CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM
LES AMIS CANADIENS DE L’UNION MONDIALE DU JUDAISME PROGRESSIF
Registered Office Address 301-3845 Bathurst Street
Toronto
ON M3H 3N2
Incorporation Date 1974-07-17
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
MARK S. ANSHAN 501 ROSELAWN AVENUE, TORONTO ON M5N 1K2, Canada
CAROLE STERLING 451 OLD ORCHARD GROVE, TORONTO ON M5M 2G3, Canada
Pekka Sinervo 21 Burkebrook Place RL-04, Toronto ON M4G 0A2, Canada
Nani Beutel 33 Gardiner Rd, Toronto ON M5P 3B6, Canada
Miriam Pearlman 33 Leacock Crescent, Toronto ON M3B 1N8, Canada
Jordan Cohen 215 Cline Avenue North, Hamilton ON L8S 4A1, Canada
LES ROTHSCHILD 157 DEWBORNE AVENUE, TORONTO ON M6C 1Z1, Canada
AUSTIN BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1974-07-17 2014-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-07-16 1974-07-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-22 current 301-3845 Bathurst Street, Toronto, ON M3H 3N2
Address 2014-03-31 2014-08-22 1950 Bathurst St, Toronto, ON M5P 3K9
Address 2005-03-31 2014-03-31 1950 Bathurst St, Toronto, ON M5P 3K9
Address 1974-07-17 2005-03-31 1950 Bathurst St, Toronto, ON M5P 3K9
Name 2014-08-22 current CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM
Name 2014-08-22 current LES AMIS CANADIENS DE L’UNION MONDIALE DU JUDAISME PROGRESSIF
Name 1974-07-17 2014-08-22 LES AMIS CANADIENS DE L'UNION MONDIALE DU JUDAISME PROGRESSIF
Name 1974-07-17 2014-08-22 CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM-
Status 2014-08-22 current Active / Actif
Status 2005-02-07 2014-08-22 Active / Actif
Status 2004-12-16 2005-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1974-07-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-11-18 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2014-08-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1974-07-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-19 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-17 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-11 Soliciting
Ayant recours Г  la sollicitation
2017 2017-04-27 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 301-3845 BATHURST STREET
City TORONTO
Province ON
Postal Code M3H 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Urj Canada 3845 Bathurst St., #301, Toronto, ON M3H 3N2 2011-05-03
Kesher Employment Services 3845 Bathurst Street, #302, Toronto, ON M3H 3N2 1997-01-17
The Jewish Theological Society of Canada 3845 Bathurst Street, Suite 310, Toronto, ON M3H 3N2 1957-07-31
The Reform Mikvah of Greater Toronto 3845 Bathurst Street, Suite 301, Toronto, ON M3H 3N2 2006-05-17
Canadian Council for Reform Judaism 3845 Bathurst Street, Suite 301, Toronto, ON M3H 3N2 1988-12-30
Oakatom Canada Inc. 3845 Bathurst Street, Suite 402, Toronto, ON M3H 3N2 2008-12-18
The Small Wonders Charitable Organization 3845 Bathurst Street, Suite 103, Toronto, ON M3H 3N2 2011-03-31
Shr Hvac Distribution Inc. 3845 Bathurst Street, Suite 402, Toronto, ON M3H 3N2 2012-05-18
Zigelbaum Family Foundation 3845 Bathurst Street, Suite 102, North York, ON M3H 3N2 2018-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
MARK S. ANSHAN 501 ROSELAWN AVENUE, TORONTO ON M5N 1K2, Canada
CAROLE STERLING 451 OLD ORCHARD GROVE, TORONTO ON M5M 2G3, Canada
Pekka Sinervo 21 Burkebrook Place RL-04, Toronto ON M4G 0A2, Canada
Nani Beutel 33 Gardiner Rd, Toronto ON M5P 3B6, Canada
Miriam Pearlman 33 Leacock Crescent, Toronto ON M3B 1N8, Canada
Jordan Cohen 215 Cline Avenue North, Hamilton ON L8S 4A1, Canada
LES ROTHSCHILD 157 DEWBORNE AVENUE, TORONTO ON M6C 1Z1, Canada
AUSTIN BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3H 3N2

Similar businesses

Corporation Name Office Address Incorporation
World Blind Union 1929 Bayview Avenue, Toronto, ON M4G 3E8 2007-03-16
Centre Financier Union Mondiale Inc. 315 - 20 Des Soeurs-grises, MontrГ©al, QC H3C 5M1 2007-09-06
World Lebanese Union Help Foundation 111 Rue St-urbain, Bureau 109, Montreal, QC H2Z 1Y6 1987-09-14
Fonds De Dotation De L'union Mondiale Des Organisations FГ©minines Catholiques (umofc) C-702 Scotland Avenue, Winnipeg, MB R3M 1X5 2000-04-28
Service - Union Mondiale Diplomatique Inc. 4360 De Niverville, Saint-hubert, QC J3Y 9E9 2012-05-01
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Amis Canadiens Du H.c.r. 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 1990-11-28
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
Canadian Friends of Fresh and Green Academy Inc. 26 Lakewoods Court, Barrie, ON L4N 0G4 2017-12-22
Canadian Friends of The Museum of Modern Art 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1999-02-23

Improve Information

Please comment or provide details below to improve the information on CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM.

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.