ZAKA FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4484711. The registration start date is August 6, 2008. The current status is Active.
Corporation ID | 4484711 |
Business Number | 845641299 |
Corporation Name | ZAKA FOUNDATION |
Registered Office Address |
99 Burncrest Drive Toronto ON M5M 2Z6 |
Incorporation Date | 2008-08-06 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 21 |
Director Name | Director Address |
---|---|
DAVID ROSE | NACHAL MATA 14/5, BEIT SHEMESH , Israel |
SHERYL LIPTON-BURKE | 84 RIDGEVALE DRIVE, NORTH YORK ON M6A 1L1, Canada |
BRENDA LEV | 137 BANNOCKBURN AVENUE, TORONTO ON M5M 2N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2008-08-06 | 2014-11-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-11-10 | current | 99 Burncrest Drive, Toronto, ON M5M 2Z6 |
Address | 2012-02-22 | 2014-11-10 | 6 Stormont Avenue, , Toronto, ON M5N 2B8 |
Address | 2008-08-06 | 2012-02-22 | 1500 West Georgia Street, Suite 1555 P.o. Box: 62, Vancouver, BC V6G 2Z6 |
Name | 2014-11-10 | current | ZAKA FOUNDATION |
Name | 2009-11-09 | 2014-11-10 | ZAKA FOUNDATION |
Name | 2008-08-06 | 2009-11-09 | BELLEVUE FOUNDATION |
Status | 2014-11-10 | current | Active / Actif |
Status | 2008-08-06 | 2014-11-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-04 | Amendment / Modification | Section: 201 |
2014-11-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-11-09 | Amendment / Modification | Name Changed. |
2008-08-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-19 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-11-29 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-12-31 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
DAVID ROSE | NACHAL MATA 14/5, BEIT SHEMESH , Israel |
SHERYL LIPTON-BURKE | 84 RIDGEVALE DRIVE, NORTH YORK ON M6A 1L1, Canada |
BRENDA LEV | 137 BANNOCKBURN AVENUE, TORONTO ON M5M 2N4, Canada |
Name | Director Name | Director Address |
---|---|---|
12264609 Canada Inc. | David Rose | 2500 Chemin Bates suite B18, Montréal QC H3S 1A6, Canada |
FixMyLease Inc. | David Rose | 101 Marlee Ave, Unit 501, Toronto ON M6E 3B4, Canada |
8701881 CANADA INC. | David Rose | 1374 rue Charles-Le Moyne, Chambly QC J3L 2K6, Canada |
GRAVENHURST BOARD OF TRADE | DAVID ROSE | 260 MUSKOKA RD SOUTH, GRAVENHURST ON P1P 1J2, Canada |
Flywheel Impact Inc. | David Rose | 18 Goudie Crescent, Whitchurch-Stouffville ON L4A 0L7, Canada |
Clarkston Potomac Canada, Inc. | DAVID ROSE | 40 CAPRI AVENUE, NW, CALGARY AB T2L 0H1, Canada |
THE INSTITUTE OF CANADIAN REAL ESTATE INVESTMENT MANAGERS | DAVID ROSE | 330 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5G 1R8, Canada |
Marché Brunette Inc. | David Rose | 4020 Rue Saint-Ambroise, Suite 463, Montréal QC H4C 2E1, Canada |
Soft Transport BioSystem Inc. | David Rose | 2-405 Glasgow Street, Kitchener ON N2M 2N1, Canada |
11542958 Canada Inc. | David Rose | 1521 McTavish Crescent, London ON N5X 1P6, Canada |
City | TORONTO |
Post Code | M5M 2Z6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zaka Canada | 5140 Yonge Street, Suite 1510, Toronto, ON M2N 6L7 | 2003-03-21 |
Global Orphan & Zaka House Inc. | 5426 189a Street, Surrey, BC V3S 6R4 | 2015-03-11 |
Friends of A Dream Foundation | 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 | 2003-08-28 |
Waterstone Foundation | 29 North Drive, Toronto, ON M9A 4R1 | |
Agora Foundation | 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 | 1979-01-23 |
Huronia Community Foundation | 248 First Street, Midland, ON L4R 0L8 | 2000-02-22 |
1 Lb of Love Foundation | 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 | 2016-07-31 |
Innocence Canada Foundation | 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1 | |
La Foundation De La Reine Des Coeurs | 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 | 1997-11-10 |
Foundation Counts Philanthropic Foundation | 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 | 2020-10-28 |
Please provide details on ZAKA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |