ZICHRON YISROEL CONGREGATION

Address:
300 Atkinson Avenue, Thornhil, ON L4J 8A2

ZICHRON YISROEL CONGREGATION is a business entity registered at Corporations Canada, with entity identifier is 10502154. The registration start date is November 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10502154
Business Number 783872914
Corporation Name ZICHRON YISROEL CONGREGATION
Registered Office Address 300 Atkinson Avenue
Thornhil
ON L4J 8A2
Incorporation Date 2017-11-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Allan Gutenberg 116 Rosedale Heights Drive, Vaughan ON L4J 4V9, Canada
Jason Shron 28 Janesville Road, Vaughan ON L4J 6Z9, Canada
Jack Weinberg 68 Rosedale Heights Drive, Vaughan ON L4J 4V7, Canada
Gilad Epstein 101 Binscarth Crescent, Vaughan ON L4J 4S7, Canada
Sheldon Basch 23 Braemar Court, Vaughan ON L4J 7L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-11-20 current 300 Atkinson Avenue, Thornhil, ON L4J 8A2
Name 2017-11-20 current ZICHRON YISROEL CONGREGATION
Status 2017-11-20 current Active / Actif

Activities

Date Activity Details
2017-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 300 Atkinson Avenue
City Thornhil
Province ON
Postal Code L4J 8A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sentientific Systems Inc. 38 Rosedale Heights Dr, Thornhill, ON L4J 8A2 2013-01-21
Inexso Ltd. 28 Rosedale Heights Dr, Thornhill, ON L4J 8A2 2007-05-09
Tissa Desilva Realty Ltd. 8 Rosedale Heights Drive, Thornhill, ON L4J 8A2
Tds Associates Ltd. 8 Rosedale Heights Drive, Thornhill, ON L4J 8A2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
Allan Gutenberg 116 Rosedale Heights Drive, Vaughan ON L4J 4V9, Canada
Jason Shron 28 Janesville Road, Vaughan ON L4J 6Z9, Canada
Jack Weinberg 68 Rosedale Heights Drive, Vaughan ON L4J 4V7, Canada
Gilad Epstein 101 Binscarth Crescent, Vaughan ON L4J 4S7, Canada
Sheldon Basch 23 Braemar Court, Vaughan ON L4J 7L5, Canada

Entities with the same directors

Name Director Name Director Address
THE KELMAN CHARITABLE FOUNDATION ALLAN GUTENBERG 116 ROSEDALE HEIGHTS DRIVE, THORNHILL ON L4J 4V9, Canada
KASHRUTH COUNCIL OF CANADA ALLAN GUTENBERG 116 ROSEDALE HEIGHTS DRIVE, THORNHILL ON L4J 4V9, Canada
THE CANADIAN FOUNDATION FOR DEVELOPMENTALLY DISABLED CHILDREN IN ISRAEL GILAD EPSTEIN 101 BINSCARTH CRESCENT, THORNHILL ON L4J 4S7, Canada
L'association historique de VIA · VIA Historical Association Jason Shron 28 Janesville Road, Vaughan ON L4J 6Z9, Canada

Competitor

Search similar business entities

City Thornhil
Post Code L4J 8A2

Similar businesses

Corporation Name Office Address Incorporation
Investissements Yisroel Inc. 5617 Sir Winston Churchill Ave, Cote St-luc, QC H4W 2V8 1986-11-12
The Orthodox Community Ohev Yisroel 195 Marlborough Ave., Ottawa, ON K1N 8G3 2002-06-13
La Congregation Des Soeurs Maristes 48 Rue Ouellette, Edmundston, NB E3V 3H9 1964-09-16
Friends of The Congregation of The Oratory Suite 505 - 500 Tache Avenue, Winnipeg, MB R2H 0A2 2015-05-29
CongrÉgation Bouddhique Vietnamienne UnifiÉe Du Canada 951 Burnhamthorpe Road, Mississauga, ON L4Y 3V5 1992-12-07
Congregation Des Religieuses De Notre Dame De Sion 160 Marion Street, Toronto, ON M6R 1E8 1983-03-30
Christian Congregation In Canada 1431 Wilson Avenue, Toronto, ON M3M 1H9 1982-05-10
Congregation Des Soeurs De La Sainte-famille De Bordeaux Au Canada 350 Rue Père-marquette, Québec, QC G1S 1Y8 1959-05-05
Roman Congregation of Saint Dominic Canada 6574 41e Avenue, Montreal, QC H1T 2V1 1970-11-24
Canadian Friends of B'nai Torah Congregation of Boca Raton, Inc. 999 De Maisonneuve Boulevard, Suite 1820, Montréal, QC H3A 3L4 2020-04-06

Improve Information

Please provide details on ZICHRON YISROEL CONGREGATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches