Canadian Friends of Yeshiva University

Address:
4580 Dufferin Street, Suite 300, Toronto, ON M3H 5Y2

Canadian Friends of Yeshiva University is a business entity registered at Corporations Canada, with entity identifier is 4546334. The registration start date is December 24, 2009. The current status is Active.

Corporation Overview

Corporation ID 4546334
Business Number 819680851
Corporation Name Canadian Friends of Yeshiva University
Registered Office Address 4580 Dufferin Street
Suite 300
Toronto
ON M3H 5Y2
Incorporation Date 2009-12-24
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MARTY LIEBERMAN 50 RUE HARROW, HAMPSTEAD QC H3X 3W8, Canada
NORMAN STERNTHAL 3 MURRAY AVENUE, WESTMOUNT QC H3Y 2X9, Canada
JEREMY MAGENCE 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
ARTHUR STECKLER 3 RUE COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada
JOSEPH FRIED 551 GLENGROVE AVE., TORONTO ON M6B 2H3, Canada
DAVID ULMER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
JEFFREY SILVER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-12-24 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-01 current 4580 Dufferin Street, Suite 300, Toronto, ON M3H 5Y2
Address 2009-12-24 2014-10-01 3101 Bathurst Street, Suite 500, Toronto, ON M6A 2A6
Name 2014-10-01 current Canadian Friends of Yeshiva University
Name 2009-12-24 2014-10-01 CANADIAN FRIENDS OF YESHIVA UNIVERSITY
Status 2014-10-01 current Active / Actif
Status 2009-12-24 2014-10-01 Active / Actif

Activities

Date Activity Details
2019-07-11 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-08-10 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-07-14 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-03-24 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-16 Amendment / Modification
2009-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Soliciting
Ayant recours à la sollicitation
2018 2018-06-01 Soliciting
Ayant recours à la sollicitation
2017 2017-06-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4580 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M3H 5Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank Risman Associates (canada) Limited 4580 Dufferin Street, Suite 400, Toronto, ON M3H 5Y2 1978-07-31
International Youth Education Foundation 4580 Dufferin Street, Suite 601, Toronto, ON M3H 5Y2 2002-12-16
Fighting Diseases In Developing Countries & Canada 4580 Dufferin Street, Suite 400, Toronto, ON M3H 5Y2 2007-08-22
Fitex Corporation 4580 Dufferin Street, Suite 401, Toronto, ON M3H 5Y2 2004-06-21
8328234 Canada Inc. 4580 Dufferin Street, Suite 500, Toronto, ON M3H 5Y2 2012-10-17
10275433 Canada Inc. 4580 Dufferin Street, Suite 310, Toronto, ON M3H 5Y2 2017-06-12
11288008 Canada Inc. 4580 Dufferin Street, Suite 410, Toronto, ON M3H 5Y2 2019-03-07
Acountify Hq Inc. 4580 Dufferin Street, Suite 410, North York, ON M3H 5Y2 2019-03-08
Cover My Court Date Inc. 4580 Dufferin Street, Suite 402, Toronto, ON M3H 5Y2 2020-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11656376 Canada Inc. 4850 Dufferin Street, Suite 500, Toronto, ON M3H 5Y2 2019-09-30
The Power of Marketing System Inc. 302 - 4580 Dufferin Street, Toronto, ON M3H 5Y2 2003-05-26
Strategis International Investment Inc. 4580 Dufferin Street, Suite 640, North York, ON M3H 5Y2 2001-04-25
Impression Holding Company Limited 4580 Dufferin St. Unit # 506, North York, ON M3H 5Y2 1967-08-11

Corporation Directors

Name Address
MARTY LIEBERMAN 50 RUE HARROW, HAMPSTEAD QC H3X 3W8, Canada
NORMAN STERNTHAL 3 MURRAY AVENUE, WESTMOUNT QC H3Y 2X9, Canada
JEREMY MAGENCE 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
ARTHUR STECKLER 3 RUE COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada
JOSEPH FRIED 551 GLENGROVE AVE., TORONTO ON M6B 2H3, Canada
DAVID ULMER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
JEFFREY SILVER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada

Entities with the same directors

Name Director Name Director Address
9952195 CANADA INC. Arthur Steckler 3 rue Colchester, Hampstead QC H3X 3V9, Canada
6183433 CANADA INC. ARTHUR STECKLER 3, CHEMIN COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada
MONTILAUR INC. Arthur Steckler 3 Colchester, Hampstead QC H3X 3V9, Canada
146986 CANADA INC. ARTHUR STECKLER 5115 DE GASPE, SUITE 120, MONTREAL QC H2T 2A1, Canada
LA PROMENADE DE LA MONTAGNE LTEE ARTHUR STECKLER 5115 DE GASPE AVENUE, SUITE 100, MONTREAL QC H2T 3B7, Canada
JANGRE CONSTRUCTION INC. ARTHUR STECKLER 3 COLCHESTER RD., HAMPSTEAD QC H3X 3V9, Canada
109502 CANADA INC. ARTHUR STECKLER 3 COLCHESTER RD., HAMPSTEAD QC H3X 3V9, Canada
149026 CANADA INC. ARTHUR STECKLER 3 COLCHESTER RD, HAMPSTEAD QC H3X 3V9, Canada
109150 CANADA INC. ARTHUR STECKLER 3 COLCHESTER ROAD, HAMPSTEAD QC , Canada
GFIX GP Inc. David Ulmer 15 Forest Ridge Drive, Toronto ON M6B 1H2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3H 5Y2

Similar businesses

Corporation Name Office Address Incorporation
Les Amis Canadiens De La Yeshiva De Nitra 3045 Brighton Avenue, Montreal, QC H3S 1T7 1988-11-02
Canadian Friends of Ponevez Yeshiva In Israel 7 Fraserwood Avenue, Toronto, ON M6B 2N3 1963-08-21
Canadian Friends of Maharishi University of Management 114 Dewhurst Boulevard, Toronto, ON M4J 3J6 2007-12-10
Canadian Friends of The Duvdevan Foundation 181 University Avenue, Unit 1410, Toronto, ON M5H 3M7 2018-12-21
Canadian Friends of The Hebrew University 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1 1966-08-02
Canadian Friends of The American-israeli Medical Foundation 600 University Ave, Room 656, Toronto, ON M5G 1Y5 1987-10-15
Canadian Friends of The Open University of Israel, Inc. 1130 Sherbrooke West, Suite 318, Montreal, QC H3A 2M8 1984-11-09
Canadian Friends of Bar-ilan University 1750 Steeles Avenue West, Sutei 214, Concord, ON L4K 2L7 1960-11-18
Canadian Friends of The University of The Bahamas 1250 Rene Levesque Blvd West, 2200, Montreal, QC H3B 4W8 2009-06-08
Canadian Friends of Wcfe-tv 57 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 1982-10-04

Improve Information

Please provide details on Canadian Friends of Yeshiva University 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