GESHER ABRAHAM

Address:
819 Sheppard Ave West, Toronto, ON M3H 2T3

GESHER ABRAHAM is a business entity registered at Corporations Canada, with entity identifier is 3285014. The registration start date is August 7, 1996. The current status is Active.

Corporation Overview

Corporation ID 3285014
Business Number 890986896
Corporation Name GESHER ABRAHAM
Registered Office Address 819 Sheppard Ave West
Toronto
ON M3H 2T3
Incorporation Date 1996-08-07
Corporation Status Active / Actif
Number of Directors 1 - 13

Directors

Director Name Director Address
Gaela Mintz 29 Flook Lane, Toronto ON M2R 3Y7, Canada
JOANNA SHAPIRO 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
JONATHAN LEBI 97 INVERMAY AVENUE, TORONTO ON M3H 1Z6, Canada
ROBERT CLOSNER 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
David Zbar 90 Yeomans Road, Toronto ON M3H 0A3, Canada
MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
Jeff Weissberger 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
ARIELLE MAYER 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
MICHELLE SHULMAN 19 STRATHEARN ROAD, TORONTO ON M6C 1R2, Canada
Cheri Glina 58 Timberlane Drive, Toronto ON M3H 1J4, Canada
Shirley Mayer 155 Alexis Boulevard, Toronto ON M3H 2R1, Canada
SIMON WOLLE 2 CANDIS DRIVE, TORONTO ON M3H 5G2, Canada
Merle Goldman 197 Fenn Ave, Toronto ON M2P 1Y1, Canada
Jasmine Eliav 119 Haddington Ave., Toronto ON M5M 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-08-07 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-08-06 1996-08-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-07 current 819 Sheppard Ave West, Toronto, ON M3H 2T3
Address 2014-10-07 2019-10-07 819 Sheppard Avenue West, North York, ON M3H 2T3
Address 2014-07-30 2014-10-07 819 Sheppard Avenue West, North York, ON M3H 2T3
Address 2007-03-31 2014-07-30 55 Yeomans Road, North York, ON M3H 3J7
Address 1996-08-07 2007-03-31 55 Yeomans Road, North York, ON M3H 3J7
Name 2014-10-07 current GESHER ABRAHAM
Name 1996-08-07 2014-10-07 GESHER ABRAHAM
Status 2014-10-07 current Active / Actif
Status 1996-08-07 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-08-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Soliciting
Ayant recours à la sollicitation
2019 2019-06-12 Soliciting
Ayant recours à la sollicitation
2018 2018-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 819 Sheppard Ave West
City Toronto
Province ON
Postal Code M3H 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pharmetza Ltd. 102-801 Sheppard Avenue West, Toronto, ON M3H 2T3 2020-05-01
Canadian Stucco Works Limited 799 Sheppard Ave, Toronto, ON M3H 2T3 2011-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
Gaela Mintz 29 Flook Lane, Toronto ON M2R 3Y7, Canada
JOANNA SHAPIRO 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
JONATHAN LEBI 97 INVERMAY AVENUE, TORONTO ON M3H 1Z6, Canada
ROBERT CLOSNER 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
David Zbar 90 Yeomans Road, Toronto ON M3H 0A3, Canada
MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
Jeff Weissberger 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
ARIELLE MAYER 819 SHEPPARD AVE WEST, TORONTO ON M3H 2T3, Canada
MICHELLE SHULMAN 19 STRATHEARN ROAD, TORONTO ON M6C 1R2, Canada
Cheri Glina 58 Timberlane Drive, Toronto ON M3H 1J4, Canada
Shirley Mayer 155 Alexis Boulevard, Toronto ON M3H 2R1, Canada
SIMON WOLLE 2 CANDIS DRIVE, TORONTO ON M3H 5G2, Canada
Merle Goldman 197 Fenn Ave, Toronto ON M2P 1Y1, Canada
Jasmine Eliav 119 Haddington Ave., Toronto ON M5M 2P4, Canada

Entities with the same directors

Name Director Name Director Address
3414493 CANADA INC. MICHAEL STEIN 11 CHURCH STREET, SUITE 401, TORONTO ON M5E 1W1, Canada
The Diabetes Leadership Foundation MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
Gourmet Camper corp. Michael Stein 494 Huron St #2D, Toronto ON M5R 2R3, Canada
7145608 CANADA INC. MICHAEL STEIN 15 BRUSHWOOD COURT, TORONTO ON M3A 1V9, Canada
Boart Longyear Ventures Inc. Robert Closner 2442 South Sheridan Way, Mississauga ON L5J 2M7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3H 2T3

Similar businesses

Corporation Name Office Address Incorporation
Friends of The Plains of Abraham Inc. 390 Ave De Bernieres, Quebec, QC G1R 2L7 1990-03-30
Les Entreprises Abraham Levine Limitee 4000 De Maisonneuve Boulevard West, Apt 2308, Westmount, QC 1977-10-26
Abraham Telio Investments Inc. 5800 St-denis Street, Suite 502, Montreal, QC H2S 3L5 1988-09-13
Cie Gestions Abraham Kramer Ltee 5662 Holland Street, Vancouver, BC V6N 2A8 1980-06-11
Les Investissements Abraham Neuman Inc. 26 Meadow Glade Gardens, Nepean, ON K2G 5J4 1980-12-04
Dr. Abraham Wexler Dmd Inc. 5025 Sherbrooke Ouest, Suite 525, Westmount, QC H4A 1S9 2017-07-05
Abraham Festival 2150 Lorraine Drive, Peterborough, ON K9L 1W4 2019-12-25
Readyconcept Inc. 187 Gesher Crescent, Maple, ON L6A 0X2 2018-12-05
Anything Telecom Inc. 153 Gesher Cres., Maple, ON L6A 0X2 2015-06-02
9913475 Canada Inc. 66 Gesher Cres, Maple, ON L6A 0W8 2016-09-20

Improve Information

Please provide details on GESHER ABRAHAM 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