ZAKA FOUNDATION

Address:
99 Burncrest Drive, Toronto, ON M5M 2Z6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 99 BURNCREST DRIVE
City TORONTO
Province ON
Postal Code M5M 2Z6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5M 2Z6

Similar businesses

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

Improve Information

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 Information

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

Trending Searches