Zionist Organization of Canada

Address: 788 Marlee Avenue, Toronto, ON M6B 3K1

Zionist Organization of Canada (Corporation# 660281) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1919.

Corporation Overview

Corporation ID 660281
Corporation Name Zionist Organization of Canada
Registered Office Address 788 Marlee Avenue
Toronto
ON M6B 3K1
Incorporation Date 1919-04-28
Dissolution Date 2016-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
RON FELSEN 35 BARCLAY ROAD, TORONTO ON M3H 3E2, Canada
DANIEL MICHAELSON 145 BORDEN STREET, #2, TORONTO ON M5S 2N2, Canada
HYLA POLLAK 31 BROCKINGTON CRESCENT, TORONTO ON M3H 4S9, Canada
JEN TAYLOR 560 DELORAINE AVENUE, TORONTO ON M5M 2C4, Canada
JEREMY BORNSTEIN 39 PANNAHILL ROAD, TORONTO ON M3H 4W4, Canada
JOEL CAPPE 87 HOLM CRESCENT, THORNHILL ON L3T 5M5, Canada
PHIL BER 53 MIRIAM CRESCENT, RICHMOND HILL ON L4B 2P8, Canada
SINDI KACHUCK 173 DELHI AVENUE, TORONTO ON M3H 1A7, Canada
BRIAN BOSSIN 11 ACTON AVENUE, TORONTO ON M3H 4G9, Canada
JODI SHAPIRO 1079 SPADINA ROAD, TORONTO ON M5H 2M7, Canada
EVELYN BUCHBINDER 3 JOSEPHINE ROAD, TORONTO ON M3H 3G3, Canada
SHELLEY STEIN 14 OAKHURST DRIVE, THORNHILL ON L4J 7T6, Canada
JEFF PETERS 61 LAWRIE ROAD, THORNHILL ON L4J 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1919-04-28 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1919-04-27 1919-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 788 Marlee Avenue, Toronto, ON M6B 3K1
Address 2000-06-26 2014-10-16 1247 Guy Street, Room 130, Montreal, QC H3H 2K5
Address 1919-04-28 2000-06-26 1247 Guy Street, Room 130, Montreal, QC
Name 2014-10-16 current Zionist Organization of Canada
Name 1935-05-11 2014-10-16 ZIONIST ORGANIZATION OF CANADA
Name 1919-04-28 1935-05-11 THE FEDERATION OF ZIONIST SOCIETIES OF CANADA
Status 2016-11-15 current Dissolved / Dissoute
Status 2014-10-16 2016-11-15 Active / Actif
Status 2005-02-22 2014-10-16 Active / Actif
Status 2004-12-16 2005-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1919-04-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-11-15 Dissolution Section: 220(2)
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1919-04-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 788 MARLEE AVENUE
City TORONTO
Province ON
Postal Code M6B 3K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Zionist Cultural Association 788 Marlee Avenue, Suite 201, Toronto, ON M6B 3K1 1975-05-29
Canadian Young Judaea 788 Marlee Avenue, Toronto, ON M6B 3K1 1994-11-15
Ontario Jewish Education Association 788 Marlee Avenue, Toronto, ON M6B 3K1 2020-07-24
Canadian Young Judaea Scholarship Fund 788 Marlee Avenue, Toronto, ON M6B 3K1 2020-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sar-el Canada Suite 317-788 Marlee Avenue, Toronto, ON M6B 3K1 2006-05-10
Jewish Canadian Military Museum Inc. 788 Marlee Ave., Suite 308, Toronto, ON M6B 3K1 2000-07-12
Canadian Zionist Camps Association 788 Marlee Ave, Toronto, ON M6B 3K1 1948-05-03
Mazon Canada 788 Marlee Ave, Suite 301, Toronto, ON M6B 3K1 1986-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11303791 Canada Inc. 1908, 830 Lawrence Avenue West, Toronto, ON M6B 0A6 2019-03-17
7721331 Canada Inc. 2679 B Bathurst St., Toronto, ON M6B 0A7 2010-12-08
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
11716409 Canada Ltd. 508-1205 Queen Street W, Toronto, ON M6B 0B9 2019-11-01
Too Good To Go Corporation 75 Elm Ridge Drive, Toronto, ON M6B 1A2 2016-06-27
Green Energy Windows & Doors Inc. 73 Elm Ridge Drive, Toronto, ON M6B 1A2 2011-02-16
10162132 Canada Inc. 36 Elm Ridge Drive, Toronto, ON M6B 1A3 2017-03-26
Syrf Systems Research Inc. 95 Elm Ridge Drive, Toronto, ON M6B 1A6 2007-02-11
Elliott Shiff Productions Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2000-03-20
Arledan North America Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2016-10-18
Find all corporations in postal code M6B

Corporation Directors

Name Address
RON FELSEN 35 BARCLAY ROAD, TORONTO ON M3H 3E2, Canada
DANIEL MICHAELSON 145 BORDEN STREET, #2, TORONTO ON M5S 2N2, Canada
HYLA POLLAK 31 BROCKINGTON CRESCENT, TORONTO ON M3H 4S9, Canada
JEN TAYLOR 560 DELORAINE AVENUE, TORONTO ON M5M 2C4, Canada
JEREMY BORNSTEIN 39 PANNAHILL ROAD, TORONTO ON M3H 4W4, Canada
JOEL CAPPE 87 HOLM CRESCENT, THORNHILL ON L3T 5M5, Canada
PHIL BER 53 MIRIAM CRESCENT, RICHMOND HILL ON L4B 2P8, Canada
SINDI KACHUCK 173 DELHI AVENUE, TORONTO ON M3H 1A7, Canada
BRIAN BOSSIN 11 ACTON AVENUE, TORONTO ON M3H 4G9, Canada
JODI SHAPIRO 1079 SPADINA ROAD, TORONTO ON M5H 2M7, Canada
EVELYN BUCHBINDER 3 JOSEPHINE ROAD, TORONTO ON M3H 3G3, Canada
SHELLEY STEIN 14 OAKHURST DRIVE, THORNHILL ON L4J 7T6, Canada
JEFF PETERS 61 LAWRIE ROAD, THORNHILL ON L4J 3N6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6B 3K1

Similar businesses

Corporation Name Office Address Incorporation
The Zionist Organization of Canada Charitable Fund 788 Marlee Ave, Toronto, ON M6B 3K1 1969-06-18
Canadian Zionist Camps Association 788 Marlee Ave, Toronto, ON M6B 3K1 1948-05-03
Labor Zionist Movement of Canada 4770 Kent Avenue, Suite 301, Montreal, QC H3W 1H2 1966-05-10
Canadian Zionist Federation 1 Cummings Square, Suite 206, Montreal, QC H3W 1M6 1971-04-08
The Canadian Zionist Cultural Association 788 Marlee Avenue, Suite 201, Toronto, ON M6B 3K1 1975-05-29
Lao Buddhist Monk Cultural Organization In Canada - 6234 264 Street, Aldergrove, BC V4W 1P4 2007-05-25
International Promotional Organization I.p.o. Inc. 1819 Boul Rene Levesque West, 2nd Floor, Montreal, QC H3H 2P5 1988-02-25
Alliance Ouvrier Sioniste Du Canada 4770 Kent Ave., Suite 312c, Montreal, QC H3W 1H2 1981-08-17
Csosbo - Canadian Security Officers Service Brotherhood Organization 992 Dale, Laval, QC H7V 3V9 2007-07-26
Les Concepts D'organization Ocl Ltee 542 Lansdowne Avenue, Westmount, QC 1972-07-13

Improve Information

Please comment or provide details below to improve the information on Zionist Organization of Canada.

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.