JEWISH COMMUNITY CAMPUSES OF GREATER TORONTO

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

JEWISH COMMUNITY CAMPUSES OF GREATER TORONTO is a business entity registered at Corporations Canada, with entity identifier is 4483162. The registration start date is June 18, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4483162
Business Number 857947824
Corporation Name JEWISH COMMUNITY CAMPUSES OF GREATER TORONTO
Registered Office Address 4600 Bathurst Street
Suite 500
Toronto
ON M2R 3V2
Incorporation Date 2008-06-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
Morris Perlis 1 Toronto St. Suite 700, At Counsel Corp, Toronto ON M5C 2V6, Canada
Bruce Leboff 333 Bay St. Suite 5100 Bay Adelaide Cent, Gluskin Sheff + Associates Inc., Toronto ON M5H 2R2, Canada
Keith Ray 30 St. Clair Ave. W. Suite 901, Realvest Management, Toronto ON M4V 3A1, Canada
Warren Kimel 1450 Castlefield Ave., Fabricland, Toronto ON M6M 1Y6, Canada
DAVID PELTZ 326 RICHVIEW AVE., TORONTO ON M5P 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-06-18 2013-12-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-09 current 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2
Address 2008-06-18 2013-12-09 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2
Name 2008-06-18 current JEWISH COMMUNITY CAMPUSES OF GREATER TORONTO
Status 2016-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-12-09 2016-07-01 Active / Actif
Status 2008-06-18 2013-12-09 Active / Actif

Activities

Date Activity Details
2013-12-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2014 2014-11-26 Non-Soliciting
N'ayant pas 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
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
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
Prosserman Jewish Community Centre 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
Morris Perlis 1 Toronto St. Suite 700, At Counsel Corp, Toronto ON M5C 2V6, Canada
Bruce Leboff 333 Bay St. Suite 5100 Bay Adelaide Cent, Gluskin Sheff + Associates Inc., Toronto ON M5H 2R2, Canada
Keith Ray 30 St. Clair Ave. W. Suite 901, Realvest Management, Toronto ON M4V 3A1, Canada
Warren Kimel 1450 Castlefield Ave., Fabricland, Toronto ON M6M 1Y6, Canada
DAVID PELTZ 326 RICHVIEW AVE., TORONTO ON M5P 3G5, Canada

Entities with the same directors

Name Director Name Director Address
United Jewish Appeal of Greater Toronto BRUCE LEBOFF 4600 BATHURST STREET, TORONTO ON M2R 3V2, Canada
Jewish Foundation of Greater Toronto BRUCE LEBOFF 4600 BATHURST STREET, TORONTO ON M2R 3V2, Canada
750 SPADINA AVE. ASSOCIATION Bruce Leboff 4600 Bathurst St, Toronto ON M2R 3V2, Canada
HALIBURTON JEWISH COMMUNITY PROPERTY Bruce Leboff 333 Bay St. Suite 5100 Bay Adelaide Cent, Gluskin Sheff + Associates Inc., Toronto ON M5H 2R2, Canada
CENTRE FOR JEWISH KNOWLEDGE AND HERITAGE Bruce Leboff 4600 Bathurst St, Toronto ON M2R 3V2, Canada
GREATER TORONTO JEWISH FEDERATION NEW VENTURES Bruce Leboff 4600 Bathurst St, Toronto ON M2R 3V2, Canada
BATHURST JEWISH CENTRE Bruce Leboff 333 Bay St. Suite 5100 Bay Adelaide Cent, Gluskin Sheff + Associates Inc., Toronto ON M5H 2R2, Canada
Jewish Community Properties of Greater Toronto BRUCE LEBOFF 4600 BATHURST STREET, TORONTO ON M2R 3V2, Canada
CENTRE FOR JEWISH CAMPUS LIFE Bruce Leboff 333 Bay St. Suite 5100 Bay Adelaide Cent, Gluskin Sheff + Associates Inc., Toronto ON M5H 2R2, Canada
4588 BATHURST Bruce Leboff 4600 Bathurst St, Toronto ON M2R 3V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V2

Similar businesses

Corporation Name Office Address Incorporation
Jewish Community Properties of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
Jewish Community Properties of Greater Toronto 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 2007-06-26
United Jewish Appeal of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
Canadian Friends of Jewish Community of Greater Stowe 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2001-07-11
Jewish Foundation of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
Greater Toronto Jewish Federation New Ventures 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 2004-09-13
Miles Nadal Jewish Community Centre 750 Spadina Avenue, Toronto, ON M5S 2J2 1995-03-14
Prosserman Jewish Community Centre 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
Agudas Shomrei Hadas Jewish Community Services Inc 38 Viewmount Avenue, Toronto, ON M6B 1T4 2017-11-27

Improve Information

Please provide details on JEWISH COMMUNITY CAMPUSES OF GREATER TORONTO 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