UNITED ISRAEL APPEAL OF CANADA INC.

Address: 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3

UNITED ISRAEL APPEAL OF CANADA INC. (Corporation# 621153) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1967.

Corporation Overview

Corporation ID 621153
Corporation Name UNITED ISRAEL APPEAL OF CANADA INC.
Registered Office Address 4600 Bathurst Street
Suite 315
Toronto
ON M2R 3V3
Incorporation Date 1967-02-27
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Marilyn Kaufman 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Sherman Ian 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Lazar 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Michael Etinson 4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada
Alex Cristall 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Segal 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Gail Adelson Marcovitz 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Harvey Dales 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1967-02-27 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-02-26 1967-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-17 current 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3
Address 2012-03-31 2014-09-17 5151 Cote St-catherine Road, Montreal, QC H3W 1M6
Address 1967-02-27 2012-03-31 5151 Cote St-catherine Road, Montreal, QC H3W 1M6
Name 2014-09-17 current UNITED ISRAEL APPEAL OF CANADA INC.
Name 1991-10-08 2014-09-17 UNITED ISRAEL APPEAL OF CANADA INC.
Name 1978-01-27 1991-10-08 HAMAGBIT HAMOUCHEDET LE ISRAEL B'CANADA INC.
Name 1978-01-27 1991-10-08 UNITED ISRAEL APPEAL OF CANADA -
Name 1968-06-14 1978-01-27 UNITED ISRAEL APPEAL OF CANADA INC.
Name 1967-02-27 1968-06-14 UNTED ISRAEL APPEAL INC.
Status 2014-09-17 current Active / Actif
Status 1967-02-27 2014-09-17 Active / Actif

Activities

Date Activity Details
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-12-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-06-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-06-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-07-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-07-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-02-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1967-02-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-06-05 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 4600 BATHURST STREET
City TORONTO
Province ON
Postal Code M2R 3V3
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 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
Prosserman Jewish Community Centre 4600 Bathurst Street, Suite 500, 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
The Jewish Family and Child Foundation 4600 Bathurst Street, 1st Floor, Toronto, ON M2R 3V3 2011-08-09
Birthright Israel Foundation of Canada 4600 Bathurst Street Suite 317, Toronto, ON M2R 3V3 2001-03-05
Emunah Canada 4600 Bathurst St., Suite 302e, Toronto, ON M2R 3V3 1943-02-04
The Canada Israel Forum 4600 Bathurst St, Suite 315, Toronto, ON M2R 3V3 1993-12-21
Network of Jewish Human Service Agencies Canada 4600 Bathurst Street, 1st Floor, Toronto, ON M2R 3V3 1995-07-25
Jias (jewish Immigrant Aid Services) Toronto 4600 Bathurst St, Toronto, ON M2R 3V3 2003-06-30
Toronto Board of Rabbis 4600 Bathurst Street, Toronto, ON M2R 3V3 2013-07-09
Brina: Canada 4600 Bathurst Street, Suite 317, Toronto, ON M2R 3V3 2020-12-09

Corporation Directors

Name Address
Marilyn Kaufman 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Sherman Ian 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Lazar 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Michael Etinson 4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada
Alex Cristall 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Segal 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Gail Adelson Marcovitz 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Harvey Dales 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V3

Similar businesses

Corporation Name Office Address Incorporation
United Jewish Appeal of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1968-03-21
United African Appeal of Canada Inc.- 20 Orpington Crescent, Unit 6, Toronto, ON M9V 3E3 2002-10-15
Bm Spirits Israel Inc. 2200, Chemin Du Fief, Saint-lazare, QC J7T 2N5 2011-01-31
Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H2 1990-02-05
Gestion J. Israel Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1974-06-05
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Canada-israel Valeurs Mobiliers Limitee 1120 Finch Avenue W., Suite 801, Toronto, ON M3J 3H7
Canada-israel Valeurs Mobilierslimitee 970 Lawrence Ave West, Suite 502, Toronto, ON M6A 3B6 1952-06-11

Improve Information

Please comment or provide details below to improve the information on UNITED ISRAEL APPEAL OF CANADA INC..

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.