Zionist Organization of Canada (Corporation# 660281) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1919.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M6B 3K1 |
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 |
Please comment or provide details below to improve the information on Zionist Organization of Canada.
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.