Maccabi Canada

Address:
27-18 Clark Avenue, Thornhill, ON L4J 8H1

Maccabi Canada is a business entity registered at Corporations Canada, with entity identifier is 348287. The registration start date is December 23, 1964. The current status is Active.

Corporation Overview

Corporation ID 348287
Business Number 140092321
Corporation Name Maccabi Canada
Registered Office Address 27-18 Clark Avenue
Thornhill
ON L4J 8H1
Incorporation Date 1964-12-23
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
ALEX BRAINIS 83 CARDISH STREET, KLEINBERB ON L1J 1C0, Canada
JEFFREY ROSIN 8 WOODHOUSE DRIVE, THORNHILL ON L4T 6N8, Canada
THOMAS BACHER 6 NORTHBANK COURT, THORNHILL ON L4T 7J7, Canada
ALLAN GOLD 27-18 CLARK AVENUE, THORNHILL ON L4J 8H1, Canada
RICHARD PAULIN 4 CHEVAL DRIVE, TORONTO ON M3B 1R6, Canada
BILL IZZO 53 ELVASTON AVENUE, OTTAWA ON K2G 3X9, Canada
TALI DUBROVSKY 21 GABY COURT, RICHMOND HILL ON L4C 8X1, Canada
ALLON BROSS 17 LITTLEBROOK COURT, THORNHILL ON L3T 7J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1964-12-23 2014-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1964-12-22 1964-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-09-09 current 27-18 Clark Avenue, Thornhill, ON L4J 8H1
Address 2014-07-22 2019-09-09 21 Gaby Court, Richmond Hill, ON L4C 8X1
Address 2004-03-31 2014-07-22 695 Flint Road, 2nd Floor, Toronto, ON M3J 2T7
Address 1964-12-23 2004-03-31 4824 Yonge Street, Suite One, Willowdale, QC M2N 5M9
Name 2014-07-22 current Maccabi Canada
Name 1983-01-24 2014-07-22 MACCABI CANADA
Name 1964-12-23 1983-01-24 CANADIAN MACCABIAH GAMES ASSOCIATION INC.
Status 2014-07-22 current Active / Actif
Status 1964-12-23 2014-07-22 Active / Actif

Activities

Date Activity Details
2014-07-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1964-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 27-18 Clark Avenue
City Thornhill
Province ON
Postal Code L4J 8H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manal Bashir Pastry Inc. 18 Clark Avenue West, Unit 40, Thornhill, ON L4J 8H1 2020-08-10
Levante Strength Inc. 18 Clark Ave West Unit 110, Thornhill, ON L4J 8H1 2020-07-07
11311077 Canada Corporation 18 Clark Ave W., Suite 110, Thornhill, ON L4J 8H1 2019-03-21
10710601 Canada Inc. 103-18 Clark Avenue, Vaughan, ON L4J 8H1 2018-04-02
Mk Tradepack Canada Inc. 149-18 Clark Ave West, Thornhill, ON L4J 8H1 2017-06-11
Runner Vacation Club International Ltd. 18 Clark Ave West, Unit 12, Thornhill, ON L4J 8H1 2015-08-11
Revart Inc. 8-18 Clark Ave West, Thornhill, ON L4J 8H1 2015-05-05
9206710 Canada Inc. 157-18 Clark Avenue West, Thornhill, ON L4J 8H1 2015-03-03
Locean Consulting Ltd. 18 Clark Ave W., Unit 30, Thornhill, ON L4J 8H1 2012-09-13
6797245 Canada Inc. 18 Clark Ave., West Unit 25, Thornhill, ON L4J 8H1 2007-06-26
Find all corporations in postal code L4J 8H1

Corporation Directors

Name Address
ALEX BRAINIS 83 CARDISH STREET, KLEINBERB ON L1J 1C0, Canada
JEFFREY ROSIN 8 WOODHOUSE DRIVE, THORNHILL ON L4T 6N8, Canada
THOMAS BACHER 6 NORTHBANK COURT, THORNHILL ON L4T 7J7, Canada
ALLAN GOLD 27-18 CLARK AVENUE, THORNHILL ON L4J 8H1, Canada
RICHARD PAULIN 4 CHEVAL DRIVE, TORONTO ON M3B 1R6, Canada
BILL IZZO 53 ELVASTON AVENUE, OTTAWA ON K2G 3X9, Canada
TALI DUBROVSKY 21 GABY COURT, RICHMOND HILL ON L4C 8X1, Canada
ALLON BROSS 17 LITTLEBROOK COURT, THORNHILL ON L3T 7J6, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS FOR AIDS ALLAN GOLD 8113 LINDEN, COTE ST-LUC QC H4X 1B1, Canada
RETIREMENT NEWS TODAY, INC. ALLAN GOLD 1310 GREENE, SUITE 650A, WESTMOUNT QC H3Z 2B2, Canada
BOURBONNAIS GROUPE CONSEIL INC. JEFFREY ROSIN 8 WOODHOUSE DRIVE, THORNHILL ON L3T 6N8, Canada
Korn/Ferry Canada, Inc. JEFFREY ROSIN 8 WOODHOUSE DRIVE, THORNHILL ON L3T 6N8, Canada
RES Woodhouse Holdings Inc. Jeffrey Rosin 8 Woodhouse Drive, Thornhill ON L3T 6N8, Canada
Cyberithm Group Inc. Tali Dubrovsky 21 Gaby Court, Richmond Hill ON L4C 8X1, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 8H1

Similar businesses

Corporation Name Office Address Incorporation
Maccabi R & R Inc. 800 Steeles Avenue West, Suite B-10/626, Thornhill, ON L4J 7L2 2014-08-14
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Maccabi Canada 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