CANADIAN SOCIETY FOR THE PROTECTION OF NATURE IN ISRAEL
LA SOCIÉTÉ CANADIENNE POUR LA PROTECTION DE LA NATURE EN ISRAËL

Address: 25 Imperial Street, Suite 200, Toronto, ON M5P 1B9

CANADIAN SOCIETY FOR THE PROTECTION OF NATURE IN ISRAEL (Corporation# 8130698) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2012.

Corporation Overview

Corporation ID 8130698
Business Number 811512680
Corporation Name CANADIAN SOCIETY FOR THE PROTECTION OF NATURE IN ISRAEL
LA SOCIÉTÉ CANADIENNE POUR LA PROTECTION DE LA NATURE EN ISRAËL
Registered Office Address 25 Imperial Street
Suite 200
Toronto
ON M5P 1B9
Incorporation Date 2012-05-14
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Carl Mandel 38 Ardwold Gate, Toronto ON M5R 2W2, Canada
Dan Barak 33 Heddington Avenue, Toronto ON M5N 2K7, Canada
MARTIN BELMAN 602-3900 YONGE STREET, TORONTO ON M4N 3N6, Canada
Itai Peleg 320 Tweedsmuir Avenue, Suite 2102, Toronto ON M5P 2Y3, Canada
Michael Berger 44 Park Hill Road, Toronto ON M6C 3R9, Canada
ALLAN SHIFF 86 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
Laura Lavie 83 Lillian St. Unit 10, Toronto ON M4S 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2012-05-14 current 25 Imperial Street, Suite 200, Toronto, ON M5P 1B9
Name 2012-05-14 current CANADIAN SOCIETY FOR THE PROTECTION OF NATURE IN ISRAEL
Name 2012-05-14 current LA SOCIÉTÉ CANADIENNE POUR LA PROTECTION DE LA NATURE EN ISRAËL
Status 2012-05-14 current Active / Actif

Activities

Date Activity Details
2019-09-18 Amendment / Modification Section: 201
2012-05-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-04-09 Soliciting
Ayant recours Г  la sollicitation
2018 2017-12-05 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 25 IMPERIAL STREET
City TORONTO
Province ON
Postal Code M5P 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Letter of The Law 25 Imperial Street, Suite 500, Toronto, ON M5P 1B9 2017-01-04
Sabourin and Sun Canada Inc. 21 Imperial Street, Toronto, ON M5P 1B9 1998-12-24
Beautifeyed Incorporated 21 Imperial Street, Toronto, ON M5P 1B9 2017-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs PartagГ©s Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
Carl Mandel 38 Ardwold Gate, Toronto ON M5R 2W2, Canada
Dan Barak 33 Heddington Avenue, Toronto ON M5N 2K7, Canada
MARTIN BELMAN 602-3900 YONGE STREET, TORONTO ON M4N 3N6, Canada
Itai Peleg 320 Tweedsmuir Avenue, Suite 2102, Toronto ON M5P 2Y3, Canada
Michael Berger 44 Park Hill Road, Toronto ON M6C 3R9, Canada
ALLAN SHIFF 86 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
Laura Lavie 83 Lillian St. Unit 10, Toronto ON M4S 2H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P 1B9

Similar businesses

Corporation Name Office Address Incorporation
The Nature Conservancy of Canada 410-245 Eglinton Ave. E., Toronto, ON M4P 3J1 1962-11-28
World Society for The Protection of Animals Canada 90 Eglinton Avenue, Suite 960, Toronto, ON M4P 2Y3 1980-09-24
Canadian Parks and Wilderness Society 100 Gloucester Street, Suite 600, Ottawa, ON K2P 0A4 1963-11-19
The Canadian Parents' Coalition of The Protection of Children/cpcpc 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J2 2003-01-02
Canadian Association for The Protection of The Gambling Public Inc. 8258a Rue Mongeau Street Lasalle Qc., Lasalle, QC H8P 3M9 1986-04-16
La Societe Internationale Pour La Protection Contre Les Chutes 800 Kipling Avenue, Toronto, ON M8Z 5S4 1988-04-05
L'association Roumano-canadienne Pour La Protection Du Delta Du Danube 160, TrГ©sors De L'ile, Bureau 301, Charlemagne, QC J5Z 4P7 2015-01-15
Observatoire Canadien Pour La Protection De La Vie PrivГ©e (ocpvp) 9428 Rue Riverin, Brossard, QC J4X 3A6 2020-03-06
Arab Group for The Protection of Nature 429-115 George St., Oakville, ON L6J 3B8 2017-08-29
Canadian Committee for The International Union for Conservation of Nature (cciucn) Station D P.o. Box: 3443, Ottawa, ON K1P 6P4 1981-04-22

Improve Information

Please comment or provide details below to improve the information on CANADIAN SOCIETY FOR THE PROTECTION OF NATURE IN ISRAEL.

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.