CANADIAN FRIENDS OF THE ISRAEL GUIDE DOG CENTER FOR THE BLIND

Address:
4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2

CANADIAN FRIENDS OF THE ISRAEL GUIDE DOG CENTER FOR THE BLIND is a business entity registered at Corporations Canada, with entity identifier is 4194772. The registration start date is October 20, 2003. The current status is Active.

Corporation Overview

Corporation ID 4194772
Business Number 870517703
Corporation Name CANADIAN FRIENDS OF THE ISRAEL GUIDE DOG CENTER FOR THE BLIND
Registered Office Address 4600 Bathurst Street
4th Floor Library
Toronto
ON M2R 3V2
Incorporation Date 2003-10-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
TOBIAS GABRIEL 7601 BATHURST STREET, SUITE 607, THORNHILL ON L4J 4H5, Canada
SARA GABRIEL 7601 BATHURST STREET, SUITE 607, THORNHILL ON L4J 4H5, Canada
ELI RUBENSTEIN 21 TERRYDALE DRIVE, TORONTO ON M3H 5M7, Canada
FRED KROFT 3 TULLAMORE DR, TORONTO ON M2L 2E9, Canada
Lisa Herman 23 Lesmill Road, Toronto ON M3B 3P6, Canada
Pamela Tarek 72 Ellsworth Avenue, Richmond Hill ON L4C 9N8, Canada
Joni Kwinter 548 Cranbrooke Avenue, Toronto ON M5M 1P1, Canada
Ayal Lesh 322 Brookdale Avenue, Toronto ON M5M 1P8, Canada
Meryl Rosenthal 14 Lauderdale Drive, Toronto ON M2L 2A9, Canada
Sharon Appleby 109 Forest Hill Road, Toronto ON M5P 2R8, Canada
Faith Banks 193 Forest Hill Road, Toronto ON M5P 2N3, Canada
Alex Eisen 22 Christine Crescent, Toronto ON M2R 1H5, Canada
SHARON KROFT 3 TULLAMORE DR, TORONTO ON M2L 2E9, Canada
Caryn Ladovsky 528 Old Orchard Grove, Toronto ON M5M 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-10-20 2013-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-15 current 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2
Address 2013-03-12 2015-12-15 7601 Bathurst Street, Suite 607, Thornhill, ON L4J 4H5
Address 2003-10-20 2013-03-12 390 Bay St., Suite 1202, Toronto, ON M5H 2Y2
Name 2006-04-21 current CANADIAN FRIENDS OF THE ISRAEL GUIDE DOG CENTER FOR THE BLIND
Name 2003-10-20 2006-04-21 FOUNDATION FOR CANINE COMPANIONS TO THE BLIND
Status 2013-03-12 current Active / Actif
Status 2003-10-20 2013-03-12 Active / Actif

Activities

Date Activity Details
2016-04-06 Financial Statement / États financiers Statement Date: 2014-04-30.
2016-04-06 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-03-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-04-21 Amendment / Modification Name Changed.
2003-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-10 Soliciting
Ayant recours à la sollicitation
2019 2018-11-27 Soliciting
Ayant recours à la sollicitation
2018 2017-12-11 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4600 Bathurst Street
City Toronto
Province ON
Postal Code M2R 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jewish Immigrant Aid Services of Canada 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1922-08-30
United Israel Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1967-02-27
United Jewish Appeal of Canada Inc. 4600 Bathurst Street, Suite 315, Toronto, ON M2R 3V3 1968-03-21
Greater Toronto Jewish Federation New Ventures 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 2004-09-13
750 Spadina Ave. Association 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 1994-10-21
Centre for Jewish Campus Life 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2003-03-27
Schwartz / Reisman Centre 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2005-10-14
Jewish Community Properties of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2007-06-26
The Jewish Museum of Canada 4600 Bathurst Street, Toronto, ON M2R 3V2 2008-06-18
Prosserman Jewish Community Centre 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2008-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Orthodox Israel Coalition Incorporated 4600 Bathurst, Suite 316, Toronto, ON M2R 3V2 2020-02-13
Lipa Green Centre for Jewish Community Services 4600 Bathusrt Street, Suite 500, Toronto, ON M2R 3V2 2008-04-02
Uja Federation of Greater Toronto 4600, Bathurst Street, Toronto, ON M2R 3V2 2006-01-03
Jewish Literacy Foundation of Canada 4600 Bathurst St, Toronto, ON M2R 3V2 2005-04-19
Sherman Campus 4600, Bathurst Street, Suite 500, Toronto, ON M2R 3V2 1994-07-26
Camp Moshava 316-4600 Bathurst St., Toronto, ON M2R 3V2 1972-10-16
Jewish Community Campuses of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2008-06-18
Haliburton Jewish Community Property 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2008-06-18
Canadian Jewish Holocaust Survivors and Descendants 4600 Bathurst Street, 4th Floor, Toronto, ON M2R 3V2 2012-10-31
Mizrachi Organization of Canada 4600 Bathurst St., Suite 316, Toronto, ON M2R 3V2 1941-01-06
Find all corporations in postal code M2R 3V2

Corporation Directors

Name Address
TOBIAS GABRIEL 7601 BATHURST STREET, SUITE 607, THORNHILL ON L4J 4H5, Canada
SARA GABRIEL 7601 BATHURST STREET, SUITE 607, THORNHILL ON L4J 4H5, Canada
ELI RUBENSTEIN 21 TERRYDALE DRIVE, TORONTO ON M3H 5M7, Canada
FRED KROFT 3 TULLAMORE DR, TORONTO ON M2L 2E9, Canada
Lisa Herman 23 Lesmill Road, Toronto ON M3B 3P6, Canada
Pamela Tarek 72 Ellsworth Avenue, Richmond Hill ON L4C 9N8, Canada
Joni Kwinter 548 Cranbrooke Avenue, Toronto ON M5M 1P1, Canada
Ayal Lesh 322 Brookdale Avenue, Toronto ON M5M 1P8, Canada
Meryl Rosenthal 14 Lauderdale Drive, Toronto ON M2L 2A9, Canada
Sharon Appleby 109 Forest Hill Road, Toronto ON M5P 2R8, Canada
Faith Banks 193 Forest Hill Road, Toronto ON M5P 2N3, Canada
Alex Eisen 22 Christine Crescent, Toronto ON M2R 1H5, Canada
SHARON KROFT 3 TULLAMORE DR, TORONTO ON M2L 2E9, Canada
Caryn Ladovsky 528 Old Orchard Grove, Toronto ON M5M 2G7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FRIENDS OF AKIM - ISRAEL ASSOCIATION FOR THE MENTALLY HANDICAPPED ALEX EISEN 22 CHRISTINE CRESCENT, TORONTO ON M2R 1A5, Canada
FAITH & THE COMMON GOOD AYAL LESH 322 BROOKDALE AVE, TORONTO ON M5M 1P8, Canada
3308359 CANADA INC. TOBIAS GABRIEL 90 WINDING LANE, THORNHILL ON L4J 5H9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 3V2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of Young Israel 800 René-lévesque West, Suite 2220, Montreal, QC H3B 1X9 2014-01-16
Canadian Friends of Israel Fire and Rescue Services 1501 Mcgill College Avenue, Suite 26th Floor, Montreal, QC H3A 3N9 2004-11-08
Canadian Guide Dogs for The Blind 4120 Rideau Valley Drive North, Manotick, ON K4M 1A3 1984-01-12
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25
Canadian Guide Dogs for The Blind Foundation 4120 Rideau Valley Drive North, Manotick, ON K4M 1A3 2000-11-20
Canadian Friends of The Israel Museum 262 Warren Road, Toronto, ON M4V 2S8 1995-06-13
Canadian Friends of Israel Elwyn 74 Tycos Drive, Toronto, ON M6B 1V9 1988-09-28
Canadian Friends of The Israel Philharmonic Orchestra 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2011-11-30
Canadian Friends of Ponevez Yeshiva In Israel 7 Fraserwood Avenue, Toronto, ON M6B 2N3 1963-08-21
Canadian Friends of Dental Volunteers for Israel 78 Drumern Crescent, Richmond Hill, ON L4C 5H8 1985-05-07

Improve Information

Please provide details on CANADIAN FRIENDS OF THE ISRAEL GUIDE DOG CENTER FOR THE BLIND 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