UNITED JEWISH APPEAL OF CANADA INC.

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

UNITED JEWISH APPEAL OF CANADA INC. (Corporation# 621170) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 1968.

Corporation Overview

Corporation ID 621170
Corporation Name UNITED JEWISH APPEAL OF CANADA INC.
Registered Office Address 4600 Bathurst Street
Suite 315
Toronto
ON M2R 3V3
Incorporation Date 1968-03-21
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Melissa Muskat 169 Ava Road, Toronto ON M6C 1W6, Canada
Linda Frum Room 240 East Block, Ottawa ON K1A 0A4, Canada
Leslie Gales 22 St. Clair AVenue East, #1600, Toronto ON M4T 2S3, Canada
Michael Frankel 1981 Avenue McGill College, Montréal QC H3A 2W8, Canada
DR. MARK SIEGEL 1060 PINEHILL ROAD, RR 1, BRIDGEWORTH ON K0L 1H0, Canada
JONATHAN BERKOWITZ 181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada
Bruce Leboff 11 Browside Avenue, Toronto ON M5P 2T9, Canada
WARREN KIMEL 24 BROWSIDE AVENUE, TORONTO ON M5P 2V1, Canada
Leanne Matlow 610 Briar Hill Avenue, Toronto ON M5N 1N2, Canada
Yannai Segal 9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada
Linda Kerzner 1802-90 George Street, Ottawa ON K1N 0A8, Canada
Steve Shafir 10303 Jasper Avenue, Edmonton AB T5J 4H8, Canada
JONATHAN BICHER 9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada
Jacki Levin 8 Oak Knoll Drive, Hamilton ON L8S 4C3, Canada
Leah Carr 873 Avenue Road, Apartment 8, Toronto ON M5P 2K5, Canada
SUSAN D. LAXER 6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada
Gail Adelson Marcovitz 218 Edgehill Road, Montreal QC H3Y 1E9, Canada
Julia Berger Reitman 4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada
DR. STEVEN GOLUBOFF 227 LAKESHORE PLACE, SASKATOON SK S7J 3T7, Canada
STEPHEN GAERBER 3549 WEST 24TH STREET, VANCOUVER BC V6S 1L5, Canada
Howard Conter 5994 Campbell Drive, Halifax NS B3H 1E3, Canada
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
Benjamin Mogil 36 Glen Cedar Road, Toronto ON M6C 3G2, Canada
MICHAEL ARGAND 2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada
Shoel Silver 1 Yorkdale Road, #601, Toronto ON M6A 3A1, Canada
Karen James 2742 Point Grey Road, Vancouver BC V6K 1A6, Canada
Laurel Malkin 141 Wellington Crescent, Apartment 702, Winnipeg MB R3M 3X3, Canada
David Amiel 103 Stratford Street, Hampstead QC H3X 3E2, Canada
Stephen Libin 34 Elm Ridge Drive, Toronto ON M6B 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1968-03-21 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-03-20 1968-03-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3
Address 2014-09-26 2014-09-29 4600 Bathurst Street, Suite 315, Willowdale, ON M2R 3V3
Address 2007-03-31 2014-09-26 5151 Cote Ste Catherine Rd, Montreal, QC H3W 1M6
Address 1968-03-21 2007-03-31 5151 Cote Ste Catherine Rd, Montreal, QC H3W 1M6
Name 2014-09-29 current UNITED JEWISH APPEAL OF CANADA INC.
Name 1968-03-21 2014-09-29 UNITED JEWISH APPEAL OF CANADA INC.
Status 2014-09-29 current Active / Actif
Status 1968-03-21 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1968-03-21 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 Non-Soliciting
N'ayant pas 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 Israel Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1967-02-27
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
Melissa Muskat 169 Ava Road, Toronto ON M6C 1W6, Canada
Linda Frum Room 240 East Block, Ottawa ON K1A 0A4, Canada
Leslie Gales 22 St. Clair AVenue East, #1600, Toronto ON M4T 2S3, Canada
Michael Frankel 1981 Avenue McGill College, Montréal QC H3A 2W8, Canada
DR. MARK SIEGEL 1060 PINEHILL ROAD, RR 1, BRIDGEWORTH ON K0L 1H0, Canada
JONATHAN BERKOWITZ 181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada
Bruce Leboff 11 Browside Avenue, Toronto ON M5P 2T9, Canada
WARREN KIMEL 24 BROWSIDE AVENUE, TORONTO ON M5P 2V1, Canada
Leanne Matlow 610 Briar Hill Avenue, Toronto ON M5N 1N2, Canada
Yannai Segal 9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada
Linda Kerzner 1802-90 George Street, Ottawa ON K1N 0A8, Canada
Steve Shafir 10303 Jasper Avenue, Edmonton AB T5J 4H8, Canada
JONATHAN BICHER 9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada
Jacki Levin 8 Oak Knoll Drive, Hamilton ON L8S 4C3, Canada
Leah Carr 873 Avenue Road, Apartment 8, Toronto ON M5P 2K5, Canada
SUSAN D. LAXER 6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada
Gail Adelson Marcovitz 218 Edgehill Road, Montreal QC H3Y 1E9, Canada
Julia Berger Reitman 4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada
DR. STEVEN GOLUBOFF 227 LAKESHORE PLACE, SASKATOON SK S7J 3T7, Canada
STEPHEN GAERBER 3549 WEST 24TH STREET, VANCOUVER BC V6S 1L5, Canada
Howard Conter 5994 Campbell Drive, Halifax NS B3H 1E3, Canada
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
Benjamin Mogil 36 Glen Cedar Road, Toronto ON M6C 3G2, Canada
MICHAEL ARGAND 2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada
Shoel Silver 1 Yorkdale Road, #601, Toronto ON M6A 3A1, Canada
Karen James 2742 Point Grey Road, Vancouver BC V6K 1A6, Canada
Laurel Malkin 141 Wellington Crescent, Apartment 702, Winnipeg MB R3M 3X3, Canada
David Amiel 103 Stratford Street, Hampstead QC H3X 3E2, Canada
Stephen Libin 34 Elm Ridge Drive, Toronto ON M6B 1A3, 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 Israel Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1967-02-27
United African Appeal of Canada Inc.- 20 Orpington Crescent, Unit 6, Toronto, ON M9V 3E3 2002-10-15
United Jewish Relief Agencies of Canada 100 Sparks Street, Suite 650, Ottawa, ON K1P 5B7 1967-05-16
United Messianic Jewish Outreach 12 Glenholme Drive, St Catharines, ON L2N 2Z3 1993-11-26
Free Loan Foundation of Community Holy Association of United Jewish Congregations (1990) In Memory of Max David Friedman 5773 Durocher, Montreal, QC H2V 3Y3 1990-10-02
Human Appeal Canada 828 Bethany Crescent, Mississauga, ON L5V 3B9 2017-03-15
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
The Ontario Jewish Archives Foundation 4600 Bathurst Street, Toronto, ON M2R 3V2
Own Appeal Inc. 5 Loyalist Court, Barrie, ON L4N 0S9 2017-03-08

Improve Information

Please comment or provide details below to improve the information on UNITED JEWISH 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.