DAVID AND REBECCA ZELIKOVITZ FAMILY CHARITABLE FOUNDATION

Address:
427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2

DAVID AND REBECCA ZELIKOVITZ FAMILY CHARITABLE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1981668. The registration start date is October 3, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1981668
Corporation Name DAVID AND REBECCA ZELIKOVITZ FAMILY CHARITABLE FOUNDATION
Registered Office Address 427 Laurier Avenue West
Suite 900
Ottawa
ON K1R 7Y2
Incorporation Date 1985-10-03
Dissolution Date 2015-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SANDRA GREEN 110 BLOOR STREET WEST, SUITE 1706, TORONTO ON M5S 2W7, Canada
SHEILA MANDEL 242 FOREST HILL ROAD, TORONTO ON M5P 2N5, Canada
HAROLD ZELIKOVITZ 08 CRONSTON AVENUE, SUITE 136, BELLE HARBOR NY 11694, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-10-02 1985-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-31 current 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2
Address 2009-03-31 2014-03-31 427 Laurier Avenue, Suite 900, Ottawa, ON K1R 7Y2
Address 2007-03-31 2009-03-31 427 Laurier Avenue, Suite 900, Ottawa, ON K1R 7Y2
Address 1985-10-03 2007-03-31 427 Laurier Avenue, Suite 900, Ottawa, ON K1R 7Y2
Name 1985-10-03 current DAVID AND REBECCA ZELIKOVITZ FAMILY CHARITABLE FOUNDATION
Status 2015-04-28 current Dissolved / Dissoute
Status 2005-03-18 2015-04-28 Active / Actif
Status 2004-12-16 2005-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-10-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-28 Dissolution Section: Part II of CCA / Partie II de la LCC
2014-10-08 Amendment / Modification
1985-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2011-06-08
2012 2011-06-08
2013 2011-05-27

Office Location

Address 427 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1R 7Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3243826 Canada Inc. 427 Laurier Avenue West, Suite 300, Ottawa, ON K1R 7Y2 1996-03-27
Leland Louis Technologies Incorporated 427 Laurier Avenue West, Suite 700, Ottawa, ON K1R 7Y2 1996-09-30
Bradson Mercantile Inc. 427 Laurier Avenue West, Suite 300, Ottawa, ON K1R 7Y2
Freshfest 427 Laurier Avenue West, Suite 510, Ottawa, ON K1R 7Y2 1999-11-18
3693341 Canada Inc. 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 1999-12-16
Carlson Travel Network Associates of Canada, Inc. 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 2001-09-25
V.a. Stepan Holdings Limited 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 1959-06-08
Hiawatha Land Development Corporation 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 1989-04-14
Advance Controls-canada, Inc. 427 Laurier Avenue West, #900, Ottawa, ON K1R 7Y2 2000-09-25
3872220 Canada Inc. 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 2001-03-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Powder Hunters Inc. 700-427 Laurier Avenue West, Ottawa, ON K1R 7Y2 2018-10-04
Data Clinic Canada Inc. 900 - 427 Laurier Avenue West, Ottawa, ON K1R 7Y2 2003-08-11
3954510 Canada Inc. 427 Laurier Avenue West, Suite 900, Ottawa, ON K1R 7Y2 2001-10-04
3690920 Canada Inc. 427 Laurier Ave. West, Suite 900, Ottawa, ON K1R 7Y2 1999-12-07
3267075 Canada Inc. 427 Laurier Ave West, Suite 700, Ottawa, ON K1R 7Y2 1996-06-06
The Bradson Technology Group Ltd. 427 Laurier Ave West, Suite 300, Ottawa, ON K1R 7Y2 1996-01-19
Medical - Legal Society of Ottawa-carleton 900-427 Laurier Ave W, Ottawa, ON K1R 7Y2 1984-02-09
Canadian Friends of Hebrew Theological College 900-427 Laurier Avenue West, Ottawa, ON K1R 7Y2 1961-04-28
Axyn Canada Corporation 427 Laurier Ave West, Suite 900, Ottawa, ON K1R 7Y2 1998-02-26
La SociÉtÉ D'accueil Des Jeux Olympiques SpÉciaux D'hiver Canadien De L'an 2000 (ottawa) 427 Laurier Ave W, Suite 900, Ottawa, ON K1R 7Y2 1998-10-30
Find all corporations in postal code K1R 7Y2

Corporation Directors

Name Address
SANDRA GREEN 110 BLOOR STREET WEST, SUITE 1706, TORONTO ON M5S 2W7, Canada
SHEILA MANDEL 242 FOREST HILL ROAD, TORONTO ON M5P 2N5, Canada
HAROLD ZELIKOVITZ 08 CRONSTON AVENUE, SUITE 136, BELLE HARBOR NY 11694, United States

Entities with the same directors

Name Director Name Director Address
106599 CANADA INC. SANDRA GREEN 540 ALEXIS NIHON, ST.LAURENT QC H4M 2A8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7Y2

Similar businesses

Corporation Name Office Address Incorporation
Max and Tessie Zelikovitz Family Charitable Foundation 3580 Rivergate Way, Suite 306, Ottawa, ON K1V 1V5 1985-10-03
The David Family Foundation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2011-06-03
The David Gelber Family Foundation 615 René-lévesque Blvd West, Suite 600, Montreal, QC H3B 1P5 1970-04-10
The David and Judy Rothschild Charitable Foundation 6125 De Vimy Avenue, Montréal, QC H3S 2R2 2013-12-13
The Pindoff Family Charitable Foundation 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 2015-06-17
The Virmani Family Charitable Foundation 37 Colonial Crescent, Oakville, ON L6J 4K8 2006-02-20
Silver Family Charitable Foundation 53 The Links Road, Toronto, ON M2P 1T7 1995-11-09
Ash Family Charitable Foundation 200-8837-201st Street, Langley, BC V2Y 0C8 2008-08-15
The Ganz Family Charitable Foundation One Pearce Road, Woodbridge, ON L4L 3T2 1997-07-14
The Muzzo Family Charitable Foundation 50 Confederation Parkway, Concord, ON L4K 4T8 1989-12-18

Improve Information

Please provide details on DAVID AND REBECCA ZELIKOVITZ FAMILY CHARITABLE FOUNDATION 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