Canadian Companies Directory

Schwartz / Reisman Centre

Corporation Number:432648-2
Business Number:812231678RC0001
Corporate Name:Schwartz / Reisman Centre
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-15
Office Address:4600 BATHURST STREET SUITE 500 TORONTO ON M2R 3V2 Canada
Office Address in Map
Directors
Full name: David Dulberg
Address: 56 Sanibel Crescent, Vaughan ON L4J 8G9, Canada
Full name: Brian Prosserman
Address: 51 Rose Green Drive, Vaughan ON L4J 4R8, Canada
Full name: Michael Sherman
Address: 59 Dunloe Road, Toronto ON M5P 2T5, Canada
Full name: Barry Cracower
Address: 520-1 Benvenuto Place, Toronto ON M4V 2L1, Canada
Full name: Josh Siegal
Address: 413-1030 Sheppard Ave West, Toronto ON M3H 6C1, Canada
Full name: Jason Rubinoff
Address: 244 Waterloo Avenue, Toronto ON M3H 3Z4, Canada
Full name: Lorne Goldstein
Address: 9 Ormsby Cres, Toronto ON M5P 2V2, Canada
Full name: Shani Marzin
Address: 462 Marc Santi Boulevard, Vaughan ON L6A 0L2, Canada
Full name: Laurie Sheff
Address: 42 Hillholm Road, Toronto ON M5P 1M3, Canada
Full name: Barry Stork
Address: 116 Cook's Mill Cres, Maple ON L6A 0L1, Canada
Full name: Howard Klerer
Address: 77 Quail Run Boulevard, Vaughan ON L6A 1E9, Canada
Full name: Alison Himel
Address: 47 Alvin Avenue, Toronto ON M4T 2A8, Canada
Full name: Anna Ackerman
Address: 127 Golden Orchard Rd, Maple ON L6A 0M7, Canada
Full name: Paul Engel
Address: 20 Cedar Springs Grove, Toronto ON M3H 5L2, Canada
Full name: Jeff Herman
Address: 93 Burnett Avenue, North York ON M2N 1V4, Canada
Annual Filings
Anniversary Date (MM-DD)
10-15
Date of Last Annual Meeting
2020-12-01
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2005-10-14 to 2014-10-15

SCHWARTZ / REISMAN CENTRE

2014-10-15 to Present

Schwartz / Reisman Centre

Certificates and Filings
Certificate of Continuance
2014-10-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2015-12-08
Financial statements
As of 2015-06-30

Certificate of Amendment

2016-02-29
Amendment details: Number of directors
Financial statements
As of 2016-06-30
Financial statements
As of 2017-06-30
By-laws
Received on 2017-12-08

Certificate of Amendment

2017-12-08
Amendment details: Number of directors
Financial statements
As of 2018-06-30
Financial statements
As of 2019-06-30
Financial statements
As of 2020-06-30
Back to Home page

Other Companies