Friends of Simon Wiesenthal Center for Holocaust Studies

Address:
5075 Yonge Street, 9th Floor, Toronto, ON M2N 6C6

Friends of Simon Wiesenthal Center for Holocaust Studies is a business entity registered at Corporations Canada, with entity identifier is 2538806. The registration start date is November 10, 1989. The current status is Active.

Corporation Overview

Corporation ID 2538806
Business Number 890666761
Corporation Name Friends of Simon Wiesenthal Center for Holocaust Studies
Registered Office Address 5075 Yonge Street
9th Floor
Toronto
ON M2N 6C6
Incorporation Date 1989-11-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GERALD SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
HONEY SHERMAN 50 OLD COLONY ROAD, TORONTO ON M2L 2K1, Canada
MEYER MAY 353 S. HIGHLAND AVENUE, LOS ANGELES CA 90036, United States
JILL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
MARVIN HIER 1565 S. EDRIS STREET, LOS ANGELES CA 90035, United States
MICHAEL BREGMAN 45 ELGIN AVENUE, TORONTO ON M5R 1G5, Canada
SAM BELZBERG 3711 ALEXANDRA STREET, VANCOUVER BC V6J 4C3, Canada
ALEX SHNAIDER 91 OLD COLONY ROAD, TORONTO ON M2L 2K3, Canada
LAWRENCE BLOOMBERG 130 KING STREET WEST, SUITE 3200, TORONTO ON M5X 1J9, Canada
JEREMY FREEDMAN 413 LYTTON BOULEVARD, TORONTO ON M5N 1S3, Canada
JOEL FELDBERG 43 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
GORDON DIAMOND 2590 PINE CRESCENT, VANCOUVER BC V2N 6C6, Canada
ERIC WEISZ 980 YONGE ST. #30, TORONTO ON M4W 3V8, Canada
MALKA GREEN 91 OLD FOREST HILL ROAD, TORONTO ON M5P 2R7, Canada
RON FRISCH 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
DAVID CYNAMON 486 RUSSELL HILL RD, TORONTO ON M5P 2S7, Canada
TOM KOFFLER 414 RUSSELL HILL RD, TORONTO ON M4V 2V2, Canada
RAYMOND STONE 22 ALEXANDRA WOOD, TORONTO ON M5N 2S1, Canada
ALLAN SILBER 106 OLD FORES HILL ROAD, TORONTO ON M5P 2R9, Canada
PHILIP REICHMANN 1 FIRST CANADIAN PLACE, SUITE 3300, TORONTO ON M5X 1B1, Canada
PAUL BRONFMAN 40 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-11-10 2013-12-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-11-09 1989-11-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-09 current 5075 Yonge Street, 9th Floor, Toronto, ON M2N 6C6
Address 2007-03-31 2013-12-09 5075 Yonge St., Ste. 902, Toronto, ON M2N 6C6
Address 2000-11-03 2007-03-31 8 King St. East, Suite 1300, Toronto, ON M5C 1B5
Address 1989-11-10 2000-11-03 1040 West Georgia St, 15th Floor, Vancouver, BC V6E 4H8
Name 2013-12-09 current Friends of Simon Wiesenthal Center for Holocaust Studies
Name 1989-11-10 2013-12-09 FRIENDS OF SIMON WIESENTHAL CENTER FOR HOLOCAUST STUDIES
Status 2013-12-09 current Active / Actif
Status 1989-11-10 2013-12-09 Active / Actif

Activities

Date Activity Details
2020-01-29 Financial Statement / États financiers Statement Date: 2019-05-31.
2013-12-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-02-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-02-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-09-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-12-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-06-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1989-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-18 Soliciting
Ayant recours à la sollicitation
2017 2017-12-07 Soliciting
Ayant recours à la sollicitation
2016 2016-12-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5075 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Communimotion Incorporated. 5075 Yonge Street, Suite 805, Toronto, ON M2N 7H3 2013-03-06
10406317 Canada Inc. 5075 Yonge Street, Suite 303, Toronto, ON M2N 6C6 2017-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Outsourcing Inc. 400-5075 Young Street, North York, ON M2N 6C6 2020-01-23
Moregidge Inc. 806-5075 Yonge Street, Toronto, ON M2N 6C6 2018-02-28
Indus.ai Inc. 5075 Yonge St. Unit 803, Toronto, ON M2N 6C6 2017-01-23
Kcwa Family and Social Services 5075 Yonge Street, Suite 401, North York, ON M2N 6C6 1985-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
GERALD SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
HONEY SHERMAN 50 OLD COLONY ROAD, TORONTO ON M2L 2K1, Canada
MEYER MAY 353 S. HIGHLAND AVENUE, LOS ANGELES CA 90036, United States
JILL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
MARVIN HIER 1565 S. EDRIS STREET, LOS ANGELES CA 90035, United States
MICHAEL BREGMAN 45 ELGIN AVENUE, TORONTO ON M5R 1G5, Canada
SAM BELZBERG 3711 ALEXANDRA STREET, VANCOUVER BC V6J 4C3, Canada
ALEX SHNAIDER 91 OLD COLONY ROAD, TORONTO ON M2L 2K3, Canada
LAWRENCE BLOOMBERG 130 KING STREET WEST, SUITE 3200, TORONTO ON M5X 1J9, Canada
JEREMY FREEDMAN 413 LYTTON BOULEVARD, TORONTO ON M5N 1S3, Canada
JOEL FELDBERG 43 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
GORDON DIAMOND 2590 PINE CRESCENT, VANCOUVER BC V2N 6C6, Canada
ERIC WEISZ 980 YONGE ST. #30, TORONTO ON M4W 3V8, Canada
MALKA GREEN 91 OLD FOREST HILL ROAD, TORONTO ON M5P 2R7, Canada
RON FRISCH 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
DAVID CYNAMON 486 RUSSELL HILL RD, TORONTO ON M5P 2S7, Canada
TOM KOFFLER 414 RUSSELL HILL RD, TORONTO ON M4V 2V2, Canada
RAYMOND STONE 22 ALEXANDRA WOOD, TORONTO ON M5N 2S1, Canada
ALLAN SILBER 106 OLD FORES HILL ROAD, TORONTO ON M5P 2R9, Canada
PHILIP REICHMANN 1 FIRST CANADIAN PLACE, SUITE 3300, TORONTO ON M5X 1B1, Canada
PAUL BRONFMAN 40 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Entities with the same directors

Name Director Name Director Address
CANADA-ISRAEL COMMITTEE ALEX SHNAIDER 259 YORKLAND ROAD, TORONTO ON M2J 5B2, Canada
COUNSEL LANCASTER LIMITED ALLAN SILBER 106 OLD FORREST HILL ROAD, TORONTO ON M5P 2R9, Canada
4352246 CANADA INC. ALLAN SILBER 106 OLD FOREST HILL ROAD, TORONTO ON M5P 2R9, Canada
COUNSEL QUEBEC PROPERTIES INC. Allan Silber 106 Old Forest Hill Road, Toronto ON M5P 2R9, Canada
Street Capital Financial Corporation Allan Silber 106 Old Forest Hill Road, Toronto ON M5P 2R9, Canada
109690 CANADA LTD. - ALLAN SILBER 2 ST CLAIRE EAST 11TH FLOOR, TORONTO ON M4T 2T5, Canada
174876 CANADA LTD. DAVID CYNAMON 603 ROEHAMPTON AVE, TORONTO ON M4P 1S7, Canada
TIPTAP GRATUITY SYSTEMS INC. DAVID CYNAMON 486 RUSSELL HILL ROAD, TORONTO ON M5P 2S7, Canada
MUX LAB INC. DAVID CYNAMON 603 ROCHAMPTON AVE, TORONTO ON M4P 1S7, Canada
CMP HEALTH MANAGEMENT INC. DAVID CYNAMON 61 OLD FOREST HILL RD., TORONTO ON M5P 2R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6C6

Similar businesses

Corporation Name Office Address Incorporation
Grenville Center for Social Studies Inc. 201 Fenton St., Kemptville, ON K0G 1J0 2013-02-10
Friends of The Institute for Advanced Strategic and Political Studies 104 Avenue Road, 2nd Floor, Toronto, ON M5R 3R9 1991-05-06
The Canadian Friends of Ohr Somayach - Tanenbaum Centre - College of Judaic Studies 360 Spadina Road, Toronto, ON M5P 2V4 1973-11-05
Center for Iranian Studies Inc. 290 Sheppard Ave., Toronto, ON M2N 1N5 2008-01-16
Pkucanada Center for Canadian Studies 220 Duncan Mill Rd, Suite 612, Toronto, ON M3B 3J5 2015-03-05
Canadian Friends of The Rabin Medical Center 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2017-02-28
Green Book Studies & Inquiries Center Inc. 5715 Ste-catherine, Saint-izidore, ON K0C 2B0 2009-08-10
Canadian Center for Global Studies Corporation - Ccgs 828 Silverstone Avenue, Winnipeg, MB R3T 2W6 2006-05-05
Canadian Center for Kurdish Studies and Consultations 1871a, Lawrence Street East, Scarborough, ON M1R 2Y3 2012-07-03
Global Development Studies Center Gdsc 6990 Disputed Road, Windsor/lasalle, ON N9A 6Z6 2020-06-20

Improve Information

Please provide details on Friends of Simon Wiesenthal Center for Holocaust Studies 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