CANADIAN JEWISH COMMITTEE FOR THE RESETTLEMENT OF REFUGEES

Address:
5257 Durocher Avenue, Montreal, QC H2V 3X9

CANADIAN JEWISH COMMITTEE FOR THE RESETTLEMENT OF REFUGEES is a business entity registered at Corporations Canada, with entity identifier is 1654764. The registration start date is February 20, 1984. The current status is Active.

Corporation Overview

Corporation ID 1654764
Business Number 118833631
Corporation Name CANADIAN JEWISH COMMITTEE FOR THE RESETTLEMENT OF REFUGEES
Registered Office Address 5257 Durocher Avenue
Montreal
QC H2V 3X9
Incorporation Date 1984-02-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
M.C. WERZBERGER 5422 DUROCHER, MONTREAL QC H2V 3Y1, Canada
S SANDER 335 WISEMAN, OUTREMONT QC H2V 3J5, Canada
ABRAHAM DRUMMER 381 BLOMMFIELD, MONTREAL QC H2V 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-02-20 2016-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-02-19 1984-02-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-04 current 5257 Durocher Avenue, Montreal, QC H2V 3X9
Address 2016-12-15 2019-12-04 5422 Durocher, Montreal, QC H2V 3Y1
Address 2008-03-31 2016-12-15 484 Wiseman, Outremont, QC J2V 3J8
Address 1984-02-20 2008-03-31 484 Wiseman, Outremont, QC J2V 3J8
Name 1984-02-20 current CANADIAN JEWISH COMMITTEE FOR THE RESETTLEMENT OF REFUGEES
Status 2016-12-15 current Active / Actif
Status 2016-11-23 2016-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-17 2016-11-23 Active / Actif
Status 2004-12-16 2005-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-12-04 Amendment / Modification Section: 201
2016-12-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5257 Durocher Avenue
City Montreal
Province QC
Postal Code H2V 3X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12474735 Canada Inc. 5361 Avenue Durocher, Montreal, QC H2V 3X9 2020-11-05
Canadian Friends of Mosdos Chernobel 5239 Avenue Durocher, Montreal, QC H2V 3X9 2017-11-01
10372781 Canada Inc. 5291 Av. Durocher, Montréal, QC H2V 3X9 2017-08-21
9190562 Canada Inc. 5291 Durocher Avenue, Montreal, QC H2V 3X9 2015-02-17
8089558 Canada Inc. 5291 Durocher Ave., Outremont, QC H2V 3X9 2012-01-25
2164639 Canada Inc. 5373 Durocher, Outremont, QC H2V 3X9 1987-03-09
Ethisolutions Inc. 5391 Durocher Aveenue, Montreal, QC H2V 3X9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
M.C. WERZBERGER 5422 DUROCHER, MONTREAL QC H2V 3Y1, Canada
S SANDER 335 WISEMAN, OUTREMONT QC H2V 3J5, Canada
ABRAHAM DRUMMER 381 BLOMMFIELD, MONTREAL QC H2V 3R7, Canada

Entities with the same directors

Name Director Name Director Address
166204 CANADA INC. ABRAHAM DRUMMER 381 BLOOMFIELD AVE, OUTREMONT QC H2V 3R7, Canada
CANADIAN FRIENDS OF YETEV LEV ABRAHAM DRUMMER 381 BLOOMFIELD AVE., OUTREMONT QC H2V 3R7, Canada
ABDOR PRODUCTS LTD.- ABRAHAM DRUMMER 1122 ST VIATEUR STREET WEST, MONTREAL QC , Canada
EXPLORATIONS BROWN-CREEK LTEE · BROWN-CREEK EXPLORATIONS LTD. ABRAHAM DRUMMER 381 BLOOMFIELD, MONTREAL QC H2C 3R7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2V 3X9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council for Israel and Jewish Advocacy - Public Affairs Committee 200 King Street West, Toronto, ON M5H 3W5 2003-12-23
Refugees 4 Refugees Canada 75 Havenlea Road, Toronto, ON M1X 1T2 2017-04-10
Ottawa Jewish Community Refugee Committee 307 Gilmour St., Ottawa, ON K2P 0P7 1979-08-07
Somali Canadian Resettlement Organization Inc. 108b, Edmonton, AB T6K 2L6 2017-06-21
Canadian Fund for Czechoslovak Refugees 740 Spadina Avenue, Toronto, ON M5S 2J2 1949-05-11
Canadian Association for Refugees In Africa(cara) 177 Bayview Dr., Unit 26, Barrie, ON L4N 4Y6 2018-12-28
Canadian Aid for Southern African Refugees Station E, Box 35158, Vancouver, BC V6M 4G4 1977-11-22
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
La Fondation Canadienne Pour Les Refugies P.o.box 50000, Ottawa, ON K1G 4B6 1979-09-21
Forum Canadien Pour Les RÉfugiÉs Burundais 900-275 Slater Street, Ottawa, ON K1P 5H9 2015-12-11

Improve Information

Please provide details on CANADIAN JEWISH COMMITTEE FOR THE RESETTLEMENT OF REFUGEES 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