Schwartz / Reisman Centre is a business entity registered at Corporations Canada, with entity identifier is 4326482. The registration start date is October 14, 2005. The current status is Active.
Corporation ID | 4326482 |
Business Number | 812231678 |
Corporation Name | Schwartz / Reisman Centre |
Registered Office Address |
4600 Bathurst Street Suite 500 Toronto ON M2R 3V2 |
Incorporation Date | 2005-10-14 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
Haya Zilberboim | 92 Ridge Hill Drive, Toronto ON M6C 2J8, Canada |
Shel Geller | PH-4 - 1815 Yonge Street, Toronto ON M4T 2A4, Canada |
Lorne Goldstein | 9 Ormsby Cres, Toronto ON M5P 2V2, Canada |
Sigal Almog | 55 Vivaldi Drive, Thornhill ON L6A 0M7, Canada |
Allan Skok | 103 Daphnia Drive, Thornhill ON L4J 8X4, Canada |
Julie Bruk | 14 Goddard Street, North York ON M3H 5C6, Canada |
Jeff Herman | 93 Burnett Avenue, North York ON M2N 1V4, Canada |
Paul Engel | 20 Cedar Springs Grove, Toronto ON M3H 5L2, Canada |
Lior Cyngiser | 2 Blue Grouse Road, Maple ON L6A 4B9, Canada |
Anna Ackerman | 127 Golden Orchard Rd, Maple ON L6A 0M7, Canada |
Barry Stork | 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada |
Michael Sherman | 59 Dunloe Road, Toronto ON M5P 2T5, Canada |
RAMMY ROCHMAN | 57 DIREZZE CRT, RICHMOND HILL ON L4C 0C6, Canada |
HAGAY MARIAN | 29 MATISSE TRAIL, THORNHILL ON L4J 9A5, Canada |
BRIAN SCHACHTER | 23 GREEN ACRES RD, THORNHILL ON L4J 4S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-10-14 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 |
Address | 2005-10-14 | 2014-10-15 | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 |
Name | 2014-10-15 | current | Schwartz / Reisman Centre |
Name | 2005-10-14 | 2014-10-15 | SCHWARTZ / REISMAN CENTRE |
Status | 2014-10-15 | current | Active / Actif |
Status | 2005-10-14 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-06 | Financial Statement / États financiers | Statement Date: 2019-06-30. |
2018-12-13 | Financial Statement / États financiers | Statement Date: 2018-06-30. |
2017-12-08 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2017-12-06 | Financial Statement / États financiers | Statement Date: 2017-06-30. |
2016-12-15 | Financial Statement / États financiers | Statement Date: 2016-06-30. |
2016-02-29 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2015-12-08 | Financial Statement / États financiers | Statement Date: 2015-06-30. |
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-01-20 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-06-18 | Amendment / Modification | |
2005-10-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-04 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-12-05 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-12-05 | Soliciting Ayant recours à la sollicitation |
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 |
Canadian Friends of The Israel Guide Dog Center for The Blind | 4600 Bathurst Street, 4th Floor Library, Toronto, ON M2R 3V2 | 2003-10-20 |
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 |
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 |
Name | Address |
---|---|
Haya Zilberboim | 92 Ridge Hill Drive, Toronto ON M6C 2J8, Canada |
Shel Geller | PH-4 - 1815 Yonge Street, Toronto ON M4T 2A4, Canada |
Lorne Goldstein | 9 Ormsby Cres, Toronto ON M5P 2V2, Canada |
Sigal Almog | 55 Vivaldi Drive, Thornhill ON L6A 0M7, Canada |
Allan Skok | 103 Daphnia Drive, Thornhill ON L4J 8X4, Canada |
Julie Bruk | 14 Goddard Street, North York ON M3H 5C6, Canada |
Jeff Herman | 93 Burnett Avenue, North York ON M2N 1V4, Canada |
Paul Engel | 20 Cedar Springs Grove, Toronto ON M3H 5L2, Canada |
Lior Cyngiser | 2 Blue Grouse Road, Maple ON L6A 4B9, Canada |
Anna Ackerman | 127 Golden Orchard Rd, Maple ON L6A 0M7, Canada |
Barry Stork | 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada |
Michael Sherman | 59 Dunloe Road, Toronto ON M5P 2T5, Canada |
RAMMY ROCHMAN | 57 DIREZZE CRT, RICHMOND HILL ON L4C 0C6, Canada |
HAGAY MARIAN | 29 MATISSE TRAIL, THORNHILL ON L4J 9A5, Canada |
BRIAN SCHACHTER | 23 GREEN ACRES RD, THORNHILL ON L4J 4S1, Canada |
Name | Director Name | Director Address |
---|---|---|
PROSSERMAN JEWISH COMMUNITY CENTRE | Allan Skok | 103 Daphnia Drive, Thornhill ON L4J 8X4, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Anna Ackerman | 127 Golden Orchard Rd, Maple ON L6A 0M7, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Barry Stork | 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada |
FAMILY TYME VIDEO PRODUCTIONS INC. | BRIAN SCHACHTER | 23 GREEN ACRES ROAD, THORNHILL ON L4J 4M9, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | BRIAN SCHACHTER | 23 GREEN ACES RD, THORNHILL ON L4J 4S1, Canada |
INNOVA AQUA INC. | BRIAN SCHACHTER | 120 WEST BEAVER CREEK RD., APT. 14, RICHMOND HILL ON L4B 1C2, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Hagay Marian | 29 Matisse Trail, Thornhill ON L4J 9A5, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Haya Zilberboim | 92 Ridge Hill Drive, Toronto ON M6C 2J8, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Jeff Herman | 93 Burnett Avenue, North York ON M2N 1V4, Canada |
PROSSERMAN JEWISH COMMUNITY CENTRE | Julie Bruk | 14 Goddard Street, North York ON M3H 5C6, Canada |
City | TORONTO |
Post Code | M2R 3V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Gerald Schwartz & Heather Reisman Foundation | 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 | |
Immeubles A.k. Schwartz Inc. | 1629 Sherbrooke West, Montreal, QC H3H 1E2 | |
Max Schwartz Holdings Inc. | 8255 Mountain Sights Avenue, Suite 407, Montréal, QC H4P 2B5 | 2018-11-13 |
H. Schwartz Dessinateur Emballage Ltee | 7514 Wavell Rd., Cote St-luc, QC H4W 1L7 | 1976-03-05 |
Les Produits Petroliers W.e. Schwartz Ltee | 310 Dufferin Street, Box 66, Shawville County of Ponti, QC J0X 2Y0 | 1981-02-06 |
Les Portefeuilles Bernard Schwartz Inc. | 5885 Avenue Marc Chagall, Apt. 1210, Côte Saint-luc, QC H4W 0C1 | 1981-04-29 |
Gestions Lawrence Schwartz Inc. | 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 | 1987-11-02 |
Les Nouveaux Consultants En Developpement B. Schwartz (snd) Inc. | 4950 Queen Mary Road, Bureau 426, Montreal, QC H3W 1X3 | 1987-11-30 |
Conseil Knade - Schwartz Inc. | 333 Chabanel Street West, Suite 400, Montreal, QC H2N 2E7 | 1997-12-16 |
Gestion Harry A. Schwartz Inc. | 2445 Lucerne Road, Mount-royal, QC H3R 2K5 | 1982-11-16 |
Please provide details on Schwartz / Reisman Centre 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |