United Israel Appeal of Canada Inc.

4600 Bathurst Street, Suite 421, Toronto, ON M2R 3V3

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
Marilyn Kaufman4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Sherman Ian4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Lazar4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Michael Etinson4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada
Alex Cristall4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Segal4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Gail Adelson Marcovitz4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Harvey Dales4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Adam Levene360 Main Street, 30th floor, Winnipeg MB R3C 4G1, Canada
RALPH SHEDLETSKY14 RIDERWOOD DRIVE, TORONTO ON M2L 2X3, Canada
MARK SIEGEL1060 PINEHILL ROAD, R. R. #1, BRIDGEWORTH ON K0L 1H0, Canada
Evan Zelikovitz40 Jack Aaron Drive, Ottawa ON K2G 6M4, Canada
Benjamin Mogil36 Glen Cedar Avenue, Toronto ON M6C 3G2, Canada
Linda Kerzner1802 - 90 George Street, Ottawa ON K1N 0A8, Canada
Julia Reitman4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada
Yannai Segal9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada
SUSAN D. LAXER6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada
David Amiel103 Stratford Street, Hampstead QC H3X 3E2, Canada
MORRIS PERLIS128 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada
Bruce Leboff11 Browside Avenue, Toronto ON M5P 2T9, Canada
DAVID CAPE9200 DE LA COTE-DE-LIESSE, LACHINE QC H8T 1A1, Canada
JONATHAN BERKOWITZ181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada
ROBERT S. VINEBERG34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MICHAEL ARGAND2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada
JONATHAN BICHER9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada
Leslie Richmond10 Dewbourne Avenue, Toronto ON M5P 1Z2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2023-08-08currentFinancial Statement / États financiers - Section: . Statement Date: 2022-12-31.
Address2022-05-04current4600 BATHURST STREET, SUITE 421, TORONTO, ON M2R 3V3
Activity2022-04-04currentAmendment / Modification - Section: 201.
Act2014-09-17currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-09-17currentActive / Actif
Name2014-09-17currentUNITED ISRAEL APPEAL OF CANADA INC.
Address2014-09-172022-05-044600 BATHURST STREET, SUITE 315, TORONTO, ON M2R 3V3
Address2014-09-17current4600 BATHURST STREET, SUITE 315, TORONTO, ON M2R 3V3
Activity2014-09-17currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2012-03-312014-09-175151 COTE ST-CATHERINE ROAD, MONTREAL, QC H3W 1M6
Activity2006-12-20currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2005-06-23currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2003-06-17currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2002-07-30currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity1999-07-30currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity1999-02-22currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Name1991-10-082014-09-17UNITED ISRAEL APPEAL OF CANADA INC.
Name1978-01-271991-10-08UNITED ISRAEL APPEAL OF CANADA -
Name1978-01-271991-10-08HAMAGBIT HAMOUCHEDET LE ISRAEL B'CANADA INC.
Name1968-06-141978-01-27UNITED ISRAEL APPEAL OF CANADA INC.
Act1967-02-272014-09-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1967-02-272014-09-17Active / Actif
Name1967-02-271968-06-14UNTED ISRAEL APPEAL INC.
Address1967-02-272012-03-315151 COTE ST-CATHERINE ROAD, MONTREAL, QC H3W 1M6
Activity1967-02-27currentIncorporation / Constitution en société - .
Act1967-02-261967-02-27Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20232023-06-14Soliciting / Ayant recours à la sollicitation
20182018-06-03Non-Soliciting / N'ayant pas recours à la sollicitation
20172017-06-04Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Marilyn Kaufman4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Sherman Ian4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Lazar4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Michael Etinson4600 Bathurst Street, Suite 421, North York ON M2R 3V3, Canada
Alex Cristall4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Joel Segal4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Gail Adelson Marcovitz4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Harvey Dales4600 Bathurst Street Suite 421, North York ON M2R 3V3, Canada
Adam Levene360 Main Street, 30th floor, Winnipeg MB R3C 4G1, Canada
RALPH SHEDLETSKY14 RIDERWOOD DRIVE, TORONTO ON M2L 2X3, Canada
MARK SIEGEL1060 PINEHILL ROAD, R. R. #1, BRIDGEWORTH ON K0L 1H0, Canada
Evan Zelikovitz40 Jack Aaron Drive, Ottawa ON K2G 6M4, Canada
Benjamin Mogil36 Glen Cedar Avenue, Toronto ON M6C 3G2, Canada
Linda Kerzner1802 - 90 George Street, Ottawa ON K1N 0A8, Canada
Julia Reitman4383 Westmount Avenue, Westmount QC H3Y 1W8, Canada
Yannai Segal9724 Oakhill Drive SW, Calgary AB T2V 3W5, Canada
SUSAN D. LAXER6849 BANTING ROAD, COTE SAINT-LUC QC H4W 1G1, Canada
David Amiel103 Stratford Street, Hampstead QC H3X 3E2, Canada
MORRIS PERLIS128 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada
Bruce Leboff11 Browside Avenue, Toronto ON M5P 2T9, Canada
DAVID CAPE9200 DE LA COTE-DE-LIESSE, LACHINE QC H8T 1A1, Canada
JONATHAN BERKOWITZ181 ATHLETES WAY, SUITE 502, VANCOUVER BC V5Y 0E5, Canada
ROBERT S. VINEBERG34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MICHAEL ARGAND2170 ARMCRESCENT EAST, HALIFAX NS B3L 3C4, Canada
JONATHAN BICHER9 STEPHENSON STREET, DOLLARD-DES-ORMEAUX QC H9A 2W1, Canada
Leslie Richmond10 Dewbourne Avenue, Toronto ON M5P 1Z2, Canada

Corporations with the same officer (Adam Levene)

Corporation NameAddressIncorporation Date
LS Properties (1110 Pettigrew) BT Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G12013-01-07

Corporations with the same officer (SUSAN D. LAXER)

Corporation NameAddressIncorporation Date
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V31968-03-21

Corporations with the same officer (Morris Perlis)

Corporation NameAddressIncorporation Date
Bathurst Jewish Community Centre 4588 Bathurst St, Toronto, ON M2R 1W61994-07-26
156792 Canada Limited 101 Mcnabb Street, Markham, ON L3R4H81987-06-22
Haliburton Jewish Community Property 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22008-06-18
Street Capital Financial Corporation · Corporation Financière Street Capital 1 Yonge Street, Suite 2401, Toronto, ON M5E 1E52006-05-01
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 H2N2J71982-11-15
128606 Canada Inc. 433 Chabanel West, Suite 605 Tower B, Montreal, QC H2N2J71983-11-29
Centre for Jewish Campus Life 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22003-03-27
Perl "is" Fabrics Ltd. · Les Tissus Pel "is" Ltee 9151 Louis H. Lafontaine, Ville D'Anjou, QC H1J 1Z11978-05-10
Jewish Community Campuses of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22008-06-18
Find all corporations with the same officer (Morris Perlis)

Corporations with the same officer (Yannai Segal)

Corporation NameAddressIncorporation Date
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V31968-03-21

Corporations with the same officer (MICHAEL ARGAND)

Corporation NameAddressIncorporation Date
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V31968-03-21

Corporations with the same officer (JULIA REITMAN)

Corporation NameAddressIncorporation Date
Camp Cayuga 122,Fairlawn Crescent, Beaconsfield, QC H9W 5R42012-07-26
3911284 Canada Inc. 578 Roslyn Avenue, Westmount, QC H3Y 2T82001-08-09

Corporations with the same officer (Gail Adelson Marcovitz)

Corporation NameAddressIncorporation Date
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V31968-03-21

Corporations with the same officer (Leslie Richmond)

Corporation NameAddressIncorporation Date
UJA Federation of Greater Toronto 4600, Bathurst Street, Toronto, ON M2R 3V22006-01-03

Corporations with the same officer (ROBERT S. VINEBERG)

Corporation NameAddressIncorporation Date
The Thomas O. Hecht Foundation · La Fondation Thomas O. Hecht 5485, Pare Street, Suite 200, Mont-Royal, QC H4P 1P71986-11-10
Telaction Systems Inc. · Les Systemes Telaction Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G21987-02-09
Coast Music Wholesale (1986) Ltd. 21000 Trans-Canada Highway, Baie-d'Urfé, QC H9X 4B71986-10-09
Stepworth Holdings Inc. · Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P21985-12-18
Ecurie Canada Corporation 2 First Canadian Place, Suite 3400, Toronto, ON M5X1J31977-04-18
Ellenworth Holdings Inc. · Les Investissements Ellenworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B4P21987-10-02
J & F Martell Diffusion (canada) Inc. 150 Bloor Street West, Toronto, ON M5S2X91986-11-14
150409 Canada Inc. 400 4 Ave. S.w., Calgary, AB T2P0X91986-05-21
Beeteebee Investments Inc. · Investissements Beeteebee Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B4P21987-12-21
165707 Canada Inc. 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B2M61989-02-10
Find all corporations with the same officer (ROBERT S. VINEBERG)

Location Information

Street Address 4600 BATHURST STREET
SUITE 421
City TORONTO
Province ON
Postal Code M2R 3V3
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Jewish Community Properties of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22007-06-26
Canadian Young Judaea 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V21994-11-15
Toronto Board of Rabbis 4600 Bathurst Street, Toronto, ON M2R 3V32013-07-09
Haliburton Jewish Community Property 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22008-06-18
Prosserman Jewish Community Centre 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22008-06-18
750 Spadina Ave. Association 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V21994-10-21
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V31968-03-21
Centre for Jewish Campus Life 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V22003-03-27
GTA Jewish Security Network 4600 Bathurst Street, Toronto, ON M2R 3V22023-11-29
Canadian Friends of The Israel Guide Dog Center for The Blind 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V22003-10-20
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
The Canada Israel Forum 4600 Bathurst St, Suite 315, Toronto, ON M2R 3V31993-12-21
Emunah Canada 4600 Bathurst St., Suite 302E, Toronto, ON M2R 3V31943-02-04
JIAS (Jewish Immigrant Aid Services) Toronto 4600 Bathurst St, Toronto, ON M2R 3V32003-06-30

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A42016-09-27
Goodluxe Inc. 23 Coneflower Crescent, unit 63, Toronto, ON M2R 0A52019-02-04
Linear Smile Inc. 23 Coneflower Crescent, Unit 57, Toronto, ON M2R 0A52014-09-23
Sixsox Inc. 485 Patricia Ave., unit #818, Toronto, ON M2R 0A22016-12-09
SkyBlue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A22006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A42017-08-08
The Spicy Thela Corp. Unit: 237 15 Coneflower Cres, Toronto, ON M2R 0A52021-04-24
13449068 Canada Inc. 9 Coneflower Cres, North York, ON M2R 0A42021-10-21
9763384 Canada Inc. 255-19 Coneflower Cres, Toronto, ON M2R 0A52016-05-22
14611101 Canada Inc. 15 Coneflower Crescent, Suite 225, Toronto, ON M2R 0A52022-12-18
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Fondation D'IsraËl Pour La Recherche Sur Le Cancer 1310 Greene, Suite 710, Westmount, QC H3Z 2B21976-07-30
Israel Bed & Breakfast Ltd. · Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H21990-02-05
Canada-Israel Securities, Limited · Canada-Israel Valeurs Mobiliers Limitee 1120 Finch Avenue W., Suite 801, Toronto, ON M3J 3H7
Canadian Friends of Israel Fire and Rescue Services 1501 Mcgill College Avenue, Suite 26th Floor, Montreal, QC H3A 3N92004-11-08
Israel Richler Trading Ltd. - · La Compagnie De Commerce Israel Richler Ltee 5569 Pinedale Avenue, Cote-Saint-Luc, QC H4V 2X81979-10-22
United African Appeal of Canada Inc.- · Appel Africain Unifie Du Canada 20 Orpington Crescent, Unit 6, Toronto, ON M9V 3E32002-10-15
Canpal-Canadian Israel Corp. Ltd. · Societe Canpal-Canada Israel Ltee 1550 De Maisonneuve Blvd. West, Suite 1030, Montreal, QC1948-03-17
The Israel Gillman Family Foundation · La Fondation De La Famille Israel Gillman 3442 Stanley Street, Montreal, QC H3A 1G21994-06-10
Canada-Israel Business Review Inc. · Revue De Commerce Canada - Israel Inc. 3488 Cote Des Neiges, Suite 1603, Montreal, QC H3H2M61991-11-12
United Jewish Appeal of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2

Improve Information

Do you have more infomration about United Israel Appeal of Canada Inc.? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.