Canadian Companies Directory

CUMMINGS JEWISH CENTRE FOR SENIORS FOUNDATION (FONDATION CENTRE JUIF CUMMINGS POUR AÎNÉS)

Corporation Number:424102-9
Business Number:860061274RC0001
Corporate Name:CUMMINGS JEWISH CENTRE FOR SENIORS FOUNDATION (FONDATION CENTRE JUIF CUMMINGS POUR AÎNÉS)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-30
Office Address:5700 WESTBURY AVENUE Montreal QC H3W 3E8 Canada
Office Address in Map
Directors
Full name: ARNOLD LUDWICK
Address: 4175 Rue Sainte-Catherine West #1201, Westmount QC H3Z 2R5, Canada
Full name: ANNETTE OLIEL
Address: 1545 Avenue du Docteur-Penfield, #1003, Montréal QC H3G 1C7, Canada
Full name: MITCHELL ROSEN
Address: 25 Rue Holly, Hampstead QC H3X 3K6, Canada
Full name: RONNA ELLEN
Address: 3495 AVENUE DU MUSEE, APT 301, MONTREAL QC H3G 2C8, Canada
Full name: DOROTHY REITMAN
Address: 2205 CHEMIN ATHLONE, MONTREAL QC H3R 3H3, Canada
Full name: SANDY MARTZ
Address: 32 Rue Cressy, Hampstead QC H3X 1R4, Canada
Full name: David Oberman
Address: 1 Avenue Wood #1402, Westmount QC H3Z 3C5, Canada
Full name: MIKE WAGEN
Address: 10636 COTE DE LIESSE, LACHINE QC H8T 1A5, Canada
Full name: ELLIOT LEVINE
Address: 5614 Avenue Hartwell, Côte Saint-Luc QC H4W 1T6, Canada
Full name: HENRY ROSENHEK
Address: 6500 Chemin Mackle, #306, Côte Saint-Luc QC H4W 3G7, Canada
Full name: DIANE ALTMAN
Address: 748 Avenue Upper Lansdowne, Westmount QC H3Y 1J8, Canada
Full name: EVELYN BLOOMFIELD SCHACHTER
Address: 581 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S6, Canada
Full name: JOSEPH KABACK
Address: 4300 Boulevard de Maisonneuve Ouest #311, Westmount QC H3Z 3C7, Canada
Full name: DAVID NOVEK
Address: 6635 Chemin Mackle #1002, Côte Saint-Luc QC H4W 2Z7, Canada
Full name: COOKIE LAZARUS
Address: 54 MERTON CRESCENT, HAMPSTEAD QC H3X 1L9, Canada
Full name: ROSLYN WIENER
Address: 2 Carré Westmount #804, Westmount QC H3Z 2A4, Canada
Full name: BRAM NAIMER
Address: 10 HOLLY ROAD, HAMPSTEAD QC H3X 3K7, Canada
Full name: MARK BERCUVITZ
Address: 5150 MACDONALD AVENUE, APARTMENT 1506, MONTREAL QC H3X 2V7, Canada
Full name: HY BERAZNIK
Address: 2 HARLAND PLACE, HAMPSTEAD QC H3X 3G3, Canada
Full name: NAN LASSNER
Address: 328 Avenue Kensington, Westmount QC H3Z 2H3, Canada
Full name: Joseph Paperman
Address: 510 Avenue Roslyn, Westmount QC H3Y 2T5, Canada
Full name: DR. MELVIN SCHLOSS
Address: 31 PLACE RICHELIEU, MONTREAL QC H3G 1E8, Canada
Full name: LEWIS COOPER
Address: 5500 Avenue Macdonald #405, Côte Saint-Luc QC H3X 2W4, Canada
Full name: JOANNE MARCO
Address: 5140 MACDONALD AVENUE, APT 1003, HAMPSTEAD QC H3X 3Z1, Canada
Full name: AVNER COBRIN
Address: 5500 Avenue Macdonald #605, Côte Saint-Luc QC H3X 2W4, Canada
Full name: ALLAN CHANDLER
Address: 5779 Avenue Palmer, Côte Saint-Luc QC H4W 2P6, Canada
Full name: BRAM BESNER
Address: 3577 ATWATER AVENUE, APT 909, MONTREAL QC H3H 2R2, Canada
Full name: CATHY SIMONS
Address: 5700 WESTBURY AVENUE, MONTREAL QC H3W 3E8, Canada
Full name: JUDGE MORTON S. MINC
Address: 5771 Rue Ferncroft Road, Hampstead QC H3X 1C6, Canada
Full name: PHILIP ABBEY
Address: 40 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L8, Canada
Full name: JACK DYM
Address: 5025 RUE RAMSAY, SAINT-HUBERT QC J3Y 2S3, Canada
Annual Filings
Anniversary Date (MM-DD)
06-30
Date of Last Annual Meeting
2021-06-14
Annual Filing Period (MM-DD)
06-30 to 08-29
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2004-05-26 to 2014-06-30

CUMMINGS JEWISH CENTRE FOR SENIORS FOUNDATION

2004-05-26 to 2014-06-30

FONDATION CENTRE JUIF CUMMINGS POUR AÎNÉS

2014-06-30 to Present

CUMMINGS JEWISH CENTRE FOR SENIORS FOUNDATION

2014-06-30 to Present

FONDATION CENTRE JUIF CUMMINGS POUR AÎNÉS

Certificates and Filings
Certificate of Continuance
2014-06-30
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-11
Financial statements
As of 2014-03-31
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
Financial statements
As of 2018-06-18
Financial statements
As of 2019-03-31
Back to Home page

Other Companies