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