United Jewish Appeal of Greater Toronto (Corporation# 9607897) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 9607897 |
Corporation Name |
United Jewish Appeal of Greater Toronto United Jewish Appeal of Greater Toronto |
Registered Office Address |
4600 Bathurst Street Toronto ON M2R 3V2 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 30 |
Director Name | Director Address |
---|---|
Ariella Rohringer | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Jeffrey Rosenthal | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Linda Frum | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Michael Diamond | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Errol Tenenbaum | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-07-01 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2016-07-01 | current | 4600 Bathurst Street, Toronto, ON M2R 3V2 |
Name | 2016-07-01 | current | United Jewish Appeal of Greater Toronto |
Name | 2016-07-01 | current | United Jewish Appeal of Greater Toronto |
Status | 2016-07-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-11-20 | Financial Statement / Г‰tats financiers | Statement Date: 2020-06-30. |
2019-11-20 | Financial Statement / Г‰tats financiers | Statement Date: 2019-06-30. |
2018-11-23 | Financial Statement / Г‰tats financiers | Statement Date: 2018-06-30. |
2017-11-27 | Financial Statement / Г‰tats financiers | Statement Date: 2017-06-30. |
2016-11-15 | Financial Statement / Г‰tats financiers | Statement Date: 2016-06-30. |
2016-07-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-12-13 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-12-28 | Soliciting Ayant recours Г la sollicitation |
2017 | 2016-12-08 | Soliciting Ayant 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 |
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
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 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Orthodox Israel Coalition Incorporated | 4600 Bathurst, Suite 316, Toronto, ON M2R 3V2 | 2020-02-13 |
Lipa Green Centre for Jewish Community Services | 4600 Bathusrt Street, Suite 500, Toronto, ON M2R 3V2 | 2008-04-02 |
Uja Federation of Greater Toronto | 4600, Bathurst Street, Toronto, ON M2R 3V2 | 2006-01-03 |
Jewish Literacy Foundation of Canada | 4600 Bathurst St, Toronto, ON M2R 3V2 | 2005-04-19 |
Sherman Campus | 4600, Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 1994-07-26 |
Camp Moshava | 316-4600 Bathurst St., Toronto, ON M2R 3V2 | 1972-10-16 |
Prosserman Jewish Community Centre | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Jewish Community Campuses of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Haliburton Jewish Community Property | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Canadian Jewish Holocaust Survivors and Descendants | 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V2 | 2012-10-31 |
Find all corporations in postal code M2R 3V2 |
Name | Address |
---|---|
Ariella Rohringer | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Jeffrey Rosenthal | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Linda Frum | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Michael Diamond | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
Errol Tenenbaum | 4600 Bathurst Street, Toronto ON M2R 3V2, Canada |
City | TORONTO |
Post Code | M2R 3V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
United Israel Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1967-02-27 |
Jewish Community Properties of Greater Toronto | 4600 Bathurst Street, Toronto, ON M2R 3V2 | |
Jewish Foundation of Greater Toronto | 4600 Bathurst Street, Toronto, ON M2R 3V2 | |
Jewish Community Properties of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2007-06-26 |
Jewish Community Campuses of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Greater Toronto Jewish Federation New Ventures | 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 | 2004-09-13 |
United African Appeal of Canada Inc.- | 20 Orpington Crescent, Unit 6, Toronto, ON M9V 3E3 | 2002-10-15 |
United Messianic Jewish Outreach | 12 Glenholme Drive, St Catharines, ON L2N 2Z3 | 1993-11-26 |
United Jewish Relief Agencies of Canada | 100 Sparks Street, Suite 650, Ottawa, ON K1P 5B7 | 1967-05-16 |
Please comment or provide details below to improve the information on United Jewish Appeal of Greater Toronto.
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.