Matan Foundation

Address:
3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2

Matan Foundation is a business entity registered at Corporations Canada, with entity identifier is 4189647. The registration start date is September 10, 2003. The current status is Active.

Corporation Overview

Corporation ID 4189647
Business Number 874595200
Corporation Name Matan Foundation
Registered Office Address 3200 Dufferin Street
Suite 308
Toronto
ON M6A 3B2
Incorporation Date 2003-09-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MEYER FELDMAN 240 THORNWAY AVE, THORNHILL ON L4J 7X8, Canada
NATHAN BLEEMAN 970 LAWRENCE AVE WEST, #304, TORONTO ON M6A 3B6, Canada
MARVIN SIGLER 11 FOREST WOOD, TORONTO ON M5N 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-09-10 2014-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-09 current 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2
Address 2008-03-31 2014-06-09 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2
Address 2007-03-31 2008-03-31 3200 Dufferin Street, Suite 308, Toronto, ON M6A 2B3
Address 2004-03-31 2007-03-31 4600 Bathurst St., Suite 240, Toronto, ON M2R 3V2
Address 2003-09-10 2004-03-31 283 Mcleod St, Ottawa, ON K2P 1A1
Name 2014-06-09 current Matan Foundation
Name 2003-09-10 2014-06-09 MATAN FOUNDATION
Status 2014-06-09 current Active / Actif
Status 2003-09-10 2014-06-09 Active / Actif

Activities

Date Activity Details
2014-06-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 3200 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M6A 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kashruth Council of Canada 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2 2000-07-10
Evolver Canada Corporation 3200 Dufferin Street, Suite 300 Box 22, Toronto, ON M6A 2T3 2003-08-14
6770487 Canada Ltd. 3200 Dufferin Street, Unit#10, Toronto, ON M6A 3B2 2007-05-11
Tap Technical Fighting Inc. 3200 Dufferin Street, Unit 28b, Toronto, ON M6A 3B2 2008-09-18
Halacha Institute of Toronto 3200 Dufferin Street, Suite 308, Toronto, ON M6A 3B2 2014-04-11
Anacee Cleaning Services Inc. 3200 Dufferin Street, Suite 340, Toronto, ON M6A 0A1 2014-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cryptometry Canada Inc. 3200 Dufferin Street, Unit 401, Toronto, ON M6A 3B2 2017-11-07
Fullintel Canada Inc. 283 Dalhousie Street, Suite 201, Toronto, ON M6A 3B2 2017-02-14
Nyrad Inc. 900 Lady Ellen Place, Suite 136, Toronto, ON M6A 3B2 2016-02-09
Once-a-week Bookkeeper Inc. 410-3200 Dufferin Street, North York, ON M6A 3B2 2015-08-28
Teixem Corp. 3200 Dufferin Street Suite #401, Toronto, ON M6A 3B2 2013-12-02
M Square Espresso Bar Inc. 307-3200 Dufferin Street, Toronto, ON M6A 3B2 2013-11-21
North American Management Inc. 3200 Dufferin Street, Suite 503, Toronto, ON M6A 3B2 2010-02-17
A-1 Credit Recovery & Collection Services Inc. 3200 Dufferin St. Suite 205, Toronto, ON M6A 3B2 2006-11-30
6605842 Canada Inc. 3200 Dufferin Street Suite 10b, Toronto, ON M6A 3B2 2006-07-31
6589499 Canada Inc. 3200 Dufferin St. Suite 407, Toronto, ON M6A 3B2 2006-06-26
Find all corporations in postal code M6A 3B2

Corporation Directors

Name Address
MEYER FELDMAN 240 THORNWAY AVE, THORNHILL ON L4J 7X8, Canada
NATHAN BLEEMAN 970 LAWRENCE AVE WEST, #304, TORONTO ON M6A 3B6, Canada
MARVIN SIGLER 11 FOREST WOOD, TORONTO ON M5N 2V5, Canada

Entities with the same directors

Name Director Name Director Address
THE SHEKEL FOUNDATION MARVIN SIGLER 11 FOREST WOOD, TORONTO ON M5N 2V5, Canada
KASHRUTH COUNCIL OF CANADA MARVIN SIGLER 2828 BATHURST ST., TORONTO ON M6B 3A7, Canada
KASHRUTH COUNCIL OF CANADA MEYER FELDMAN 240 THORNWAY AVENUE, THORNHILL ON L4J 7X8, Canada
KESHER EMPLOYMENT SERVICES NATHAN BLEEMAN 550 COLDSTREAM AVE, TORONTO ON M6B 2K9, Canada
KASHRUTH COUNCIL OF CANADA NATHAN BLEEMAN 970 LAWRENCE AVENUE W, SUITE 304, TORONTO ON M6A 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 3B2

Similar businesses

Corporation Name Office Address Incorporation
Matan Security Solutions Inc. 130-4148a, Rue St-catherine W, Westmount, QC H3Z 0A2 2007-12-03
Zolfam Matan Bceter Foundation 420-240 St.jacques St., MontrÉal, QC H2Y 1L9 1984-06-28
Cro-matan Inc. 39 Stirling Ave, Suite 1, Lasalle, QC H8R 3N7 1992-03-18
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1

Improve Information

Please provide details on Matan Foundation 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