CANADIAN FRIENDS OF LANIADO HOSPITAL, ONTARIO REGION

Address:
534 Lawrence Avenue West, Suite 217, North York, ON M6A 1A2

CANADIAN FRIENDS OF LANIADO HOSPITAL, ONTARIO REGION is a business entity registered at Corporations Canada, with entity identifier is 3598098. The registration start date is March 15, 1999. The current status is Active.

Corporation Overview

Corporation ID 3598098
Business Number 890949415
Corporation Name CANADIAN FRIENDS OF LANIADO HOSPITAL, ONTARIO REGION
Registered Office Address 534 Lawrence Avenue West
Suite 217
North York
ON M6A 1A2
Incorporation Date 1999-03-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
RONITTE FRIEDMAN 308 HILLHURST BOULEVARD, NORTH YORK ON M6B 1N1, Canada
JOSEPH BERGER 454 CLDSTREAM AVENUE, NORTH YORK ON M5N 1Y5, Canada
KUSIEL PERLMAN 308 HILLHURST BOULEVARD, NORTH YORK ON M6B 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-03-15 2014-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-09 current 534 Lawrence Avenue West, Suite 217, North York, ON M6A 1A2
Address 2001-11-14 2014-09-09 3101 Bathurst Avenue, Suite 600, Toronto, ON M6A 2A6
Address 1999-03-15 2001-11-14 227 Bridgeland Avenue, Toronto, ON M6A 1Y7
Name 2014-09-09 current CANADIAN FRIENDS OF LANIADO HOSPITAL, ONTARIO REGION
Name 1999-03-15 2014-09-09 CANADIAN FRIENDS OF LANAIDO HOSPITAL, ONTARIO REGION
Status 2014-09-09 current Active / Actif
Status 1999-03-15 2014-09-09 Active / Actif

Activities

Date Activity Details
2014-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-25 Soliciting
Ayant recours à la sollicitation
2018 2018-04-23 Soliciting
Ayant recours à la sollicitation
2017 2017-03-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 534 LAWRENCE AVENUE WEST
City NORTH YORK
Province ON
Postal Code M6A 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mphatek Systems Inc. C/o Phds Digital Accounting, 534 Lawrence Avenue West, Suite 220, Toronto, ON M6A 1A2 2020-09-22
3np Asset Management Inc. 205-534 Lawrence Ave W, Toronto, ON M6A 1A2 2017-04-28
Celia Clutton Designs Inc. 203-1910 Lake Shore Blvd. W, Toronto, ON M6A 1A2 2014-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
RONITTE FRIEDMAN 308 HILLHURST BOULEVARD, NORTH YORK ON M6B 1N1, Canada
JOSEPH BERGER 454 CLDSTREAM AVENUE, NORTH YORK ON M5N 1Y5, Canada
KUSIEL PERLMAN 308 HILLHURST BOULEVARD, NORTH YORK ON M6B 1N1, Canada

Entities with the same directors

Name Director Name Director Address
KEM PAINTS LTD. - PEINTURES KEM LTEE JOSEPH BERGER 435 DUFFERIN ROAD, HAMPSTEAD QC H3X 3Y8, Canada
4003195 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
8432163 CANADA INC. Joseph Berger 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4053451 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
4196198 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
4231678 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4150261 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
6719546 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4010205 CANADA INC. Joseph BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4053494 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M6A 1A2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The New York-presbyterian Hospital 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2012-02-16
Canadian Friends of Mengo Hospital, Uganda 924 Richmond Ave., Victoria, BC V8S 3Z3 2000-03-28
The Canadian Friends of Kiryat Sanz Hospital Inc. 7101 Park Ave, Suite 409, Montreal, QC H3N 1X9 1972-08-30
Canadian Friends of Hospital for Special Surgery 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2008-06-03
The Canadian Friends of Ezrath Nashim Herzog Hospital 1005 – 100 Upper Madison Avenue, North York, ON M2N 6M4 1977-09-19
Canadian Friends of The National Jewish Hospital and Research Center Toronto-dominion Centre, Box 65, Toronto, ON M5K 1E7 1978-02-03
Canadian Friends of Jewish Community of Greater Stowe 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2001-07-11
Canadian Italian Development Association, Ontario Region 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2019-04-08
Children's Hospital of Eastern Ontario Research Institute Inc. 401 Smyth Road, Ottawa, ON K1H 8L1 1987-06-25
Federation Canadienne De La Region Apulia Inc. 1789 Lawrence Avenue West, Toronto, ON M6L 1E3 1984-01-04

Improve Information

Please provide details on CANADIAN FRIENDS OF LANIADO HOSPITAL, ONTARIO REGION 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