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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M2R 3V3 |
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 |
Please comment or provide details below to improve the information on UNITED ISRAEL APPEAL OF CANADA INC..
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.