UNITED ISRAEL APPEAL OF CANADA INC. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 27, 1967 with corporation #621153. The current entity status is . The registered office location is at 4600 Bathurst Street, Suite 421, Toronto, ON M2R 3V3. The directors of the corporation include Marilyn Kaufman, Sherman Ian, Joel Lazar, Michael Etinson, Alex Cristall, Joel Segal, Gail Adelson Marcovitz, Harvey Dales, Adam Levene and Ralph Shedletsky.
ID | 621153 |
Current Name | UNITED ISRAEL APPEAL OF CANADA INC. |
Incorporation Date | 1967-02-27 |
Address |
4600 Bathurst Street Suite 421 Toronto ON M2R 3V3 |
Director Limits | 11-11 |
Director Name | Director Address |
---|---|
Marilyn Kaufman | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Sherman Ian | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Joel Lazar | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Michael Etinson | 4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada |
Alex Cristall | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Joel Segal | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Gail Adelson Marcovitz | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Harvey Dales | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Adam Levene | 360 Main Street, 30th floor, Winnipeg MB R3C 4G1, Canada |
RALPH SHEDLETSKY | 14 RIDERWOOD DRIVE, TORONTO ON M2L 2X3, Canada |
MARK SIEGEL | 1060 PINEHILL ROAD, R. R. #1, BRIDGEWORTH ON K0L 1H0, Canada |
Evan Zelikovitz | 40 Jack Aaron Drive, Ottawa ON K2G 6M4, Canada |
Benjamin Mogil | 36 Glen Cedar Avenue, Toronto ON M6C 3G2, Canada |
Linda Kerzner | 1802 - 90 George Street, Ottawa ON K1N 0A8, Canada |
Julia Reitman | 4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada |
Yannai Segal | 9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada |
SUSAN D. LAXER | 6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada |
David Amiel | 103 Stratford Street, Hampstead QC H3X 3E2, Canada |
MORRIS PERLIS | 128 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada |
Bruce Leboff | 11 Browside Avenue, Toronto ON M5P 2T9, Canada |
DAVID CAPE | 9200 DE LA COTE-DE-LIESSE, LACHINE QC H8T 1A1, Canada |
JONATHAN BERKOWITZ | 181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada |
ROBERT S. VINEBERG | 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
MICHAEL ARGAND | 2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada |
JONATHAN BICHER | 9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada |
Leslie Richmond | 10 Dewbourne Avenue, Toronto ON M5P 1Z2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2023-08-08 | current | Financial Statement / États financiers - Section: . Statement Date: 2022-12-31. |
Address | 2022-05-04 | current | 4600 BATHURST STREET, SUITE 421, TORONTO, ON M2R 3V3 |
Activity | 2022-04-04 | current | Amendment / Modification - Section: 201. |
Act | 2014-09-17 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-09-17 | current | Active / Actif |
Name | 2014-09-17 | current | UNITED ISRAEL APPEAL OF CANADA INC. |
Address | 2014-09-17 | 2022-05-04 | 4600 BATHURST STREET, SUITE 315, TORONTO, ON M2R 3V3 |
Address | 2014-09-17 | current | 4600 BATHURST STREET, SUITE 315, TORONTO, ON M2R 3V3 |
Activity | 2014-09-17 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2012-03-31 | 2014-09-17 | 5151 COTE ST-CATHERINE ROAD, MONTREAL, QC H3W 1M6 |
Activity | 2006-12-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2005-06-23 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2003-06-17 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2002-07-30 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 1999-07-30 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 1999-02-22 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Name | 1991-10-08 | 2014-09-17 | UNITED ISRAEL APPEAL OF CANADA INC. |
Name | 1978-01-27 | 1991-10-08 | UNITED ISRAEL APPEAL OF CANADA - |
Name | 1978-01-27 | 1991-10-08 | HAMAGBIT HAMOUCHEDET LE ISRAEL B'CANADA INC. |
Name | 1968-06-14 | 1978-01-27 | UNITED ISRAEL APPEAL OF CANADA INC. |
Act | 1967-02-27 | 2014-09-17 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1967-02-27 | 2014-09-17 | Active / Actif |
Name | 1967-02-27 | 1968-06-14 | UNTED ISRAEL APPEAL INC. |
Address | 1967-02-27 | 2012-03-31 | 5151 COTE ST-CATHERINE ROAD, MONTREAL, QC H3W 1M6 |
Activity | 1967-02-27 | current | Incorporation / Constitution en société - . |
Act | 1967-02-26 | 1967-02-27 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-06-14 | Soliciting / Ayant recours à la sollicitation |
2018 | 2018-06-03 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2017 | 2017-06-04 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Marilyn Kaufman | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Sherman Ian | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Joel Lazar | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Michael Etinson | 4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada |
Alex Cristall | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Joel Segal | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Gail Adelson Marcovitz | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Harvey Dales | 4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada |
Adam Levene | 360 Main Street, 30th floor, Winnipeg MB R3C 4G1, Canada |
RALPH SHEDLETSKY | 14 RIDERWOOD DRIVE, TORONTO ON M2L 2X3, Canada |
MARK SIEGEL | 1060 PINEHILL ROAD, R. R. #1, BRIDGEWORTH ON K0L 1H0, Canada |
Evan Zelikovitz | 40 Jack Aaron Drive, Ottawa ON K2G 6M4, Canada |
Benjamin Mogil | 36 Glen Cedar Avenue, Toronto ON M6C 3G2, Canada |
Linda Kerzner | 1802 - 90 George Street, Ottawa ON K1N 0A8, Canada |
Julia Reitman | 4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada |
Yannai Segal | 9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada |
SUSAN D. LAXER | 6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada |
David Amiel | 103 Stratford Street, Hampstead QC H3X 3E2, Canada |
MORRIS PERLIS | 128 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada |
Bruce Leboff | 11 Browside Avenue, Toronto ON M5P 2T9, Canada |
DAVID CAPE | 9200 DE LA COTE-DE-LIESSE, LACHINE QC H8T 1A1, Canada |
JONATHAN BERKOWITZ | 181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada |
ROBERT S. VINEBERG | 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
MICHAEL ARGAND | 2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada |
JONATHAN BICHER | 9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada |
Leslie Richmond | 10 Dewbourne Avenue, Toronto ON M5P 1Z2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
LS Properties (1110 Pettigrew) BT Ltd. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 | 2013-01-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bathurst Jewish Community Centre | 4588 Bathurst St, Toronto, ON M2R 1W6 | 1994-07-26 |
156792 Canada Limited | 101 Mcnabb Street, Markham, ON L3R4H8 | 1987-06-22 |
Haliburton Jewish Community Property | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Street Capital Financial Corporation · Corporation Financière Street Capital | 1 Yonge Street, Suite 2401, Toronto, ON M5E 1E5 | 2006-05-01 |
Assante Corporation | 360 Main St, Suite 2500, Winnipeg, MB R3C 4H6 | |
Perlini Fabrics Ltd. · Les Tissus Perlini Ltee | 433 Chabanel Street West, Suite 605 Tower B, Montreal, QC H2N2J7 | 1982-11-15 |
128606 Canada Inc. | 433 Chabanel West, Suite 605 Tower B, Montreal, QC H2N2J7 | 1983-11-29 |
Centre for Jewish Campus Life | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2003-03-27 |
Perl "is" Fabrics Ltd. · Les Tissus Pel "is" Ltee | 9151 Louis H. Lafontaine, Ville D'Anjou, QC H1J 1Z1 | 1978-05-10 |
Jewish Community Campuses of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Find all corporations with the same officer (Morris Perlis) |
Corporation Name | Address | Incorporation Date |
---|---|---|
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Camp Cayuga | 122,Fairlawn Crescent, Beaconsfield, QC H9W 5R4 | 2012-07-26 |
3911284 Canada Inc. | 578 Roslyn Avenue, Westmount, QC H3Y 2T8 | 2001-08-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
UJA Federation of Greater Toronto | 4600, Bathurst Street, Toronto, ON M2R 3V2 | 2006-01-03 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Thomas O. Hecht Foundation · La Fondation Thomas O. Hecht | 5485, Pare Street, Suite 200, Mont-Royal, QC H4P 1P7 | 1986-11-10 |
Telaction Systems Inc. · Les Systemes Telaction Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1987-02-09 |
Coast Music Wholesale (1986) Ltd. | 21000 Trans-Canada Highway, Baie-d'Urfé, QC H9X 4B7 | 1986-10-09 |
Stepworth Holdings Inc. · Les Investissements Stepworth Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1985-12-18 |
Ecurie Canada Corporation | 2 First Canadian Place, Suite 3400, Toronto, ON M5X1J3 | 1977-04-18 |
Ellenworth Holdings Inc. · Les Investissements Ellenworth Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B4P2 | 1987-10-02 |
J & F Martell Diffusion (canada) Inc. | 150 Bloor Street West, Toronto, ON M5S2X9 | 1986-11-14 |
150409 Canada Inc. | 400 4 Ave. S.w., Calgary, AB T2P0X9 | 1986-05-21 |
Beeteebee Investments Inc. · Investissements Beeteebee Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B4P2 | 1987-12-21 |
165707 Canada Inc. | 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B2M6 | 1989-02-10 |
Find all corporations with the same officer (ROBERT S. VINEBERG) |
Street Address |
4600 BATHURST STREET SUITE 421 |
City | TORONTO |
Province | ON |
Postal Code | M2R 3V3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jewish Community Properties of Greater Toronto | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2007-06-26 |
Canadian Young Judaea | 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V2 | 1994-11-15 |
Toronto Board of Rabbis | 4600 Bathurst Street, Toronto, ON M2R 3V3 | 2013-07-09 |
Haliburton Jewish Community Property | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
Prosserman Jewish Community Centre | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2008-06-18 |
750 Spadina Ave. Association | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 1994-10-21 |
United Jewish Appeal of Canada Inc. | 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 | 1968-03-21 |
Centre for Jewish Campus Life | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 | 2003-03-27 |
GTA Jewish Security Network | 4600 Bathurst Street, Toronto, ON M2R 3V2 | 2023-11-29 |
Canadian Friends of The Israel Guide Dog Center for The Blind | 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2 | 2003-10-20 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Canada Israel Forum | 4600 Bathurst St, Suite 315, Toronto, ON M2R 3V3 | 1993-12-21 |
Emunah Canada | 4600 Bathurst St., Suite 302E, Toronto, ON M2R 3V3 | 1943-02-04 |
JIAS (Jewish Immigrant Aid Services) Toronto | 4600 Bathurst St, Toronto, ON M2R 3V3 | 2003-06-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Tea Culture Exchange Association for Canada & China | 48 Coneflower Cres., North York, ON M2R 0A4 | 2016-09-27 |
Goodluxe Inc. | 23 Coneflower Crescent, unit 63, Toronto, ON M2R 0A5 | 2019-02-04 |
Linear Smile Inc. | 23 Coneflower Crescent, Unit 57, Toronto, ON M2R 0A5 | 2014-09-23 |
Sixsox Inc. | 485 Patricia Ave., unit #818, Toronto, ON M2R 0A2 | 2016-12-09 |
SkyBlue Cross Corporation | 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 | 2006-06-07 |
Jack S. Voyager Ink Ltd. | 224-17 Coneflower Crs., Toronto, ON M2R 0A4 | 2017-08-08 |
The Spicy Thela Corp. | Unit: 237 15 Coneflower Cres, Toronto, ON M2R 0A5 | 2021-04-24 |
13449068 Canada Inc. | 9 Coneflower Cres, North York, ON M2R 0A4 | 2021-10-21 |
9763384 Canada Inc. | 255-19 Coneflower Cres, Toronto, ON M2R 0A5 | 2016-05-22 |
14611101 Canada Inc. | 15 Coneflower Crescent, Suite 225, Toronto, ON M2R 0A5 | 2022-12-18 |
Find all corporations in the same postal code |
Do you have more infomration about United Israel Appeal of Canada Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |