Full name: JOSEPH KERZNER
Address: 3111 SHEPPARD AVENUE EAST, 2ND FLOOR, TORONTO ON M1T 3J7, Canada
Full name: STANLEY BLAKE TEICHMAN
Address: 55 WALMER ROAD, TORONTO ON M5R 2X2, Canada
Full name: RANDY EDWIN SPIEGEL
Address: 65 VIEWMOUNT AVENUE, TORONTO ON M6B 1T6, Canada
Full name: CAROLYN KOLERS
Address: 17 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
Full name: RONALD FAUST
Address: 1 BEDFORD ROAD, SUITE 2403, TORONTO ON M5R 2B5, Canada
Full name: HAROLD WOLFE
Address: 8 PENWOOD CRESCENT, DON MILLS ON M3B 2B9, Canada
Full name: ALAN MENKES
Address: 63 CLARENDON AVENUE, TORONTO ON M4V 1J2, Canada
Full name: PETER WEINSTEIN
Address: 33 WESTOVER HILL ROAD, TORONTO ON M6C 3J6, Canada
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2020-05-26
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
1997-12-01 to 2014-10-09
BETH TZEDEC FOUNDATION OF TORONTO
2014-10-09 to Present
BETH TZEDEC FOUNDATION OF TORONTO
Certificate of Continuance
2014-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution