CANADIAN ZIONIST FEDERATION

Address:
1 Cummings Square, Suite 206, Montreal, QC H3W 1M6

CANADIAN ZIONIST FEDERATION is a business entity registered at Corporations Canada, with entity identifier is 382132. The registration start date is April 8, 1971. The current status is Active.

Corporation Overview

Corporation ID 382132
Business Number 128607926
Corporation Name CANADIAN ZIONIST FEDERATION
Registered Office Address 1 Cummings Square
Suite 206
Montreal
QC H3W 1M6
Incorporation Date 1971-04-08
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
FLORENCE SIMON 6785 KORCZAK CRESCENT, #1602, CÔTE ST-LUC QC H3X 2X9, Canada
NORM STERN 181 FENN AVENUE, WILLOWDALE ON M2P 1Y1, Canada
JACK KAHN 8 GARDENIA COURT, TORONTO ON M2M 4G2, Canada
LES ROTHSCHILD 157 DEWBOURN AVENUE, TORONTO ON M6C 1Z1, Canada
MARION MAYMAN 3181 BAYVIEW, SUITE 510, TORONTO ON M2K 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1971-04-08 2014-05-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-04-07 1971-04-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-02 current 1 Cummings Square, Suite 206, Montreal, QC H3W 1M6
Address 2006-03-31 2014-05-02 1 Carre Cumming Sq, Suite 206, Montreal, QC H3W 1M6
Address 1971-04-08 2006-03-31 1310 Greene Ave, 8th Floor, Westmount Mtl 215, QC
Name 1971-04-08 current CANADIAN ZIONIST FEDERATION
Status 2014-05-02 current Active / Actif
Status 1971-04-08 2014-05-02 Active / Actif

Activities

Date Activity Details
2016-01-25 Amendment / Modification Directors Limits Changed.
Section: 201
2014-05-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1971-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-03-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 CUMMINGS SQUARE
City MONTREAL
Province QC
Postal Code H3W 1M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Kehilla-montefiore G.p. Inc. 1 Cummings Square, Montreal, QC H3W 1M6 2017-06-08
Gestion Drab Inc. 1 Cummings Square, Suite 510, Montréal, QC H3W 1M6 1988-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
8751609 Canada Society 1 Carré Cummings Square, Montreal, QC H3W 1M6 2014-01-09
Institut De La Culture SÉpharade 216-5151 Ch. De La Cote Ste Catherine, Montreal, QC H3W 1M6 2001-10-22
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Can Serve Foundation 1, Cummings Square, C/o Robert Kleinman Fca, Montreal, QC H3W 1M6 1992-06-01
Montreal Holocaust Museum 5151 Cote-ste-catherine Rd, Montreal, QC H3W 1M6 1991-06-04
Congres Sepharade Du Canada Inc. 216 - 5151 Ch. De La Cote Ste Catherine, Monteal, QC H3W 1M6 1989-06-02
Canadian Sephardi Federation 5151 Ch De La Cote-st-catherine, S 216, Montreal, QC H3W 1M6 1977-12-12
Alliance Israelite Universelle (canada) 212-1 Carre Cummings, Motnreal, QC H3W 1M6 1958-07-17
Hebrew Culture Organization of Canada 1 Carre Cummings, Bureau 206, Montreal, QC H3W 1M6 1949-06-24
Jewish Colonization Association, of Canada 5151 Cote St.catherine, Suite 510, Montreal, QC H3W 1M6 1935-03-19
Find all corporations in postal code H3W 1M6

Corporation Directors

Name Address
FLORENCE SIMON 6785 KORCZAK CRESCENT, #1602, CÔTE ST-LUC QC H3X 2X9, Canada
NORM STERN 181 FENN AVENUE, WILLOWDALE ON M2P 1Y1, Canada
JACK KAHN 8 GARDENIA COURT, TORONTO ON M2M 4G2, Canada
LES ROTHSCHILD 157 DEWBOURN AVENUE, TORONTO ON M6C 1Z1, Canada
MARION MAYMAN 3181 BAYVIEW, SUITE 510, TORONTO ON M2K 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
HEBREW CULTURE ORGANIZATION OF CANADA FLORENCE SIMON 6785 KORCZAK CRESCENT, #1602, CÔTE ST-LUC QC H4W 2W6, Canada
Mizrachi Organization of Canada JACK KAHN 8 GARDENIA CT, WILLOWDALE ON M2M 4G2, Canada
CANADIAN FRIENDS OF THE WORLD UNION FOR PROGRESSIVE JUDAISM- LES ROTHSCHILD 157 DEWBORNE AVENUE, TORONTO ON M6C 1Z1, Canada
HADASSAH-WIZO CANADA FOUNDATION MARION MAYMAN 510 - 3181 BAYVIEW, TORONTO ON M2K 2Y2, Canada
MERCAZ-Canada Marion Mayman 3181 Bayview Avenue, Toronto ON M2K 2Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1M6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Zionist Camps Association 788 Marlee Ave, Toronto, ON M6B 3K1 1948-05-03
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
The Canadian Zionist Cultural Association 788 Marlee Avenue, Suite 201, Toronto, ON M6B 3K1 1975-05-29
The Vietnamese Canadian Federation 119 Margrave Avenue, Ottawa, ON K1T 3X9 1982-09-24
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21

Improve Information

Please provide details on CANADIAN ZIONIST FEDERATION 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