Schwartz / Reisman Centre

Address:
4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

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
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

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
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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches