Canadian Friends of Rambam Medical Centre

Address:
64 Merton St., Toronto, ON M4S 1A1

Canadian Friends of Rambam Medical Centre is a business entity registered at Corporations Canada, with entity identifier is 3051081. The registration start date is July 11, 1994. The current status is Active.

Corporation Overview

Corporation ID 3051081
Business Number 892312448
Corporation Name Canadian Friends of Rambam Medical Centre
Registered Office Address 64 Merton St.
Toronto
ON M4S 1A1
Incorporation Date 1994-07-11
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
DAVID GREEN 64 MERTON ST., TORONTO ON M4S 1A1, Canada
PERRY WONG 64 MERTON STREET, TORONTO ON M4S 1A1, Canada
KERRY AURIAT 64 MERTON ST., TORONTO ON M4S 1A1, Canada
RON KALIFER 64 MERTON ST., TORONTO ON M4S 1A1, Canada
EARL GORMAN 64 MERTON ST., TORONTO ON M4S 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-07-11 2014-02-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-07-10 1994-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-21 current 64 Merton St., Toronto, ON M4S 1A1
Address 2012-03-31 2014-02-21 20 Egliton Avenue W, Suite 1600, Toronto, ON M4R 2H1
Address 2008-03-31 2012-03-31 20 Eglinton Ave W, Suite 1600, Toronto, ON M4R 2H1
Address 1994-07-11 2008-03-31 20 Eglinton Ave W, Suite 1600, Toronto, ON M4R 2H1
Name 2014-02-21 current Canadian Friends of Rambam Medical Centre
Name 1994-07-11 2014-02-21 CANADIAN FRIENDS OF RAMBAM MEDICAL CENTRE
Status 2014-02-21 current Active / Actif
Status 2005-02-02 2014-02-21 Active / Actif
Status 2004-12-16 2005-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2020-03-05 Financial Statement / États financiers Statement Date: 2018-12-31.
2019-01-29 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-01-26 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-02-14 Financial Statement / États financiers Statement Date: 2015-12-31.
2017-02-10 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-02-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-07 Soliciting
Ayant recours à la sollicitation
2019 2018-10-18 Soliciting
Ayant recours à la sollicitation
2018 2017-12-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 64 MERTON ST.
City TORONTO
Province ON
Postal Code M4S 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A & M Green Foundation 64 Merton Street, 1st Floor, Toronto, ON M4S 1A1 2014-05-28
8250243 Canada Inc. 6-180 Merton Street, Toronto, ON M4S 1A1 2012-07-13
Barker Specialty-canada Corporation 228 Merton Street, 2nd Floor, Toronto, ON M4S 1A1 2010-02-23
Canadian Green Innovation Foundation (cgif) 503-194 Merton Street, Toronto, ON M4S 1A1 2010-01-12
Bettercare Nursing Services 170 Merton Street, Toronto, ON M4S 1A1 1999-05-07
Invest In Kids Foundation 64 Merton Street, Suite 200, Toronto, ON M4S 1A1 1992-07-17
Invest In Kids 64 Merton Street, Suite 200, Toronto, ON M4S 1A1 1999-06-30
3743667 Canada Limited 64 Merton Street, Groung Fl., Toronto, ON M4S 1A1 2000-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
DAVID GREEN 64 MERTON ST., TORONTO ON M4S 1A1, Canada
PERRY WONG 64 MERTON STREET, TORONTO ON M4S 1A1, Canada
KERRY AURIAT 64 MERTON ST., TORONTO ON M4S 1A1, Canada
RON KALIFER 64 MERTON ST., TORONTO ON M4S 1A1, Canada
EARL GORMAN 64 MERTON ST., TORONTO ON M4S 1A1, Canada

Entities with the same directors

Name Director Name Director Address
BINSTOCK, GREEN AND ASSOCIATES LIMITED "THE MARKETING-RESEARCH NETWORK" DAVID GREEN 209 DAVISVILLE AVENUE, TORONTO ON , Canada
LINK CHARITY CANADA INC. David Green 9 Windham E Quarter line Road, R. R. #7, Simcoe ON N3Y 4K6, Canada
CARBONCURE TECHNOLOGIES INC. DAVID GREEN 5010 LOCKEHAVEN DRIVE, SAANICH BC V8N 4J5, Canada
CANADIAN NON-FOODS COUNCIL DAVID GREEN 88 ST-REGIS CRESCENT, DOWNSVIEW ON M3J 1Y8, Canada
ACE OFFICE SOLUTIONS INC. DAVID GREEN 545 King Street West, Toronto ON M5V 1M1, Canada
PRUDENTIAL PORTFOLIO MANAGERS (CANADA) LIMITED DAVID GREEN 20 MORGAN GARDENS, WEATHERBY HOUSE, ALDENHAM HERTFORDSHIRE WD258BF, United Kingdom
A & M Green Foundation DAVID GREEN 46 LOWTHER AVENUE, TORONTO ON M5R 1C6, Canada
82269 CANADA LTD. DAVID GREEN 17 LAMBERT DRIVE, OTTAWA ON , Canada
DEG Financial Solutions Inc. David Green 186 Generation Blvd., Scarborough ON M1B 2V1, Canada
CARMANAH ENGINEERING LTD. DAVID GREEN 1312 VICTORIA AVENUE, VICTORIA BC V8S 4P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 1A1

Similar businesses

Corporation Name Office Address Incorporation
Quebec Foundation for Rambam Medical Centre 5827 Palmer Avenue, Cote Saint-luc, QC H4W 2P8 2007-02-23
Canadian Friends of The Rabin Medical Center 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2017-02-28
Canadian Friends of Soroka Medical Center 3 Larratt Lane, Richmond Hill, ON L4C 9J1 2014-11-24
Canadian Friends of Sheba Medical Center 180 Steeles Avenue West, Suite 223, Thornhill, ON L4J 2L1
Canadian Friends of The American-israeli Medical Foundation 600 University Ave, Room 656, Toronto, ON M5G 1Y5 1987-10-15
Les Amis Canadiens Du Centre Kravis 300 Leo Parizeau, Suite 1800 C.p. 959, Montreal, QC H2W 2P9 1992-06-04
Canadian Friends of Sha'alvim Educational Centre 123 Franmore Circle, Thornhill, ON L4J 3B9 1990-10-29
Amis Canadiens Du Centre National Livre Yiddish 656 Rosly Avenue, Westmount, QC H3Y 2T9 1991-02-13
The Canadian Friends of Ohr Somayach - Tanenbaum Centre - College of Judaic Studies 360 Spadina Road, Toronto, ON M5P 2V4 1973-11-05
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31

Improve Information

Please provide details on Canadian Friends of Rambam Medical Centre 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