Federal Corporation Information
Federal Corporation Information - 421266-5
Beware of scams and other suspicious activities. See Corporations Canada's alerts.
Note
This information is available to the public in accordance with legislation (see Public disclosure of corporate information).
Corporation Number
421266-5
Business Number (BN)
866125701RC0001
Corporate Name
The Centre for Israel and Jewish Affairs
Le Centre consultatif des relations juives et israéliennes
Le Centre consultatif des relations juives et israéliennes
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-09-09
Registered Office Address
81 METCALFE STREET
SUITE 600
OTTAWA ON K1P 6K7
Canada
SUITE 600
OTTAWA ON K1P 6K7
Canada
Note
Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.Directors
Minimum
18
Maximum
25
-
Joshua Ali
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
TOBY ABRAMSKY
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
RICK EKSTEIN
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Candace Kwinter
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Joanna Mirsky Wexler
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Jared Shore
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Ian Sherman
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Michael Malowitz
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Paul Bronfman
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Gail Adelson-Marcovitz
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Elan Pratzer
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
GEOFFREY DRUKER
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Jeff Kushner
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Michael Aronovici
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
STEVE KROFT
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
BARBARA BANK
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Martin Rosenthal
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Karyn Saragossi Lassner
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
STEVEN SHAFIR
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Howard Eisenberg
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada -
Linda Frum
81 Metcalfe Street
Suite 600
Ottawa ON K1P 6K7
Canada
Note
Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.Annual Filings
Anniversary Date (MM-DD)
09-09
Date of Last Annual Meeting
2021-06-14
Annual Filing Period (MM-DD)
09-09
to
11-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
- 2022 - Not due
- 2021 - Filed
- 2020 - Filed
Corporate History
Corporate Name History | |||
---|---|---|---|
2003-12-23 to 2011-11-22 | CANADIAN COUNCIL FOR ISRAEL AND JEWISH ADVOCACY | ||
2011-11-22 to 2014-09-09 | The Centre for Israel and Jewish Affairs | 2011-11-22 to 2014-09-09 | Le Centre consultatif des relations juives et israéliennes |
2014-09-09 to Present | The Centre for Israel and Jewish Affairs | 2014-09-09 to Present | Le Centre consultatif des relations juives et israéliennes |
Certificates and Filings
Certificate of Continuance
2014-09-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-17
By-laws
Received on 2017-06-15
By-laws
Received on 2019-03-08
By-laws
Received on 2022-04-12
- Date Modified: