CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE

Address:
20 St Joseph Street, Toronto, ON M4Y 1J9

CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE is a business entity registered at Corporations Canada, with entity identifier is 1139797. The registration start date is May 7, 1981. The current status is Active.

Corporation Overview

Corporation ID 1139797
Business Number 123413288
Corporation Name CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE
LE SERVICE DE DISTRIBUTION DU CENTRE DE MUSIQUE CANADIENNE
Registered Office Address 20 St Joseph Street
Toronto
ON M4Y 1J9
Incorporation Date 1981-05-07
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Lesley Luk 36 Belcourt Road, Toronto ON M4S 2T9, Canada
Nicolas Gilbert 5242 7th Ave, Montreal QC H1Y 2N3, Canada
Glenn Hodgins 20 St Joseph Street, Toronto ON M4Y 1J9, Canada
James Harley 41 Ahrens Street West, Kitchener ON N2H 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-05-07 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-05-06 1981-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 20 St Joseph Street, Toronto, ON M4Y 1J9
Address 2005-03-31 2014-10-10 20 St-joseph Street, Toronto, ON M4Y 1J9
Address 1981-05-07 2005-03-31 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2
Name 2014-10-10 current CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE
Name 2014-10-10 current LE SERVICE DE DISTRIBUTION DU CENTRE DE MUSIQUE CANADIENNE
Name 1981-05-07 2014-10-10 LE SERVICE DE DISTRIBUTION DU CENTRE DE MUSIQUE CANADIENNE
Name 1981-05-07 2014-10-10 CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE
Status 2014-10-10 current Active / Actif
Status 1981-05-07 2014-10-10 Active / Actif

Activities

Date Activity Details
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1981-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-15 Soliciting
Ayant recours à la sollicitation
2017 2017-06-16 Soliciting
Ayant recours à la sollicitation
2016 2016-06-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 20 St Joseph Street
City Toronto
Province ON
Postal Code M4Y 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre De Musique Canadienne 20 St Joseph Street, Toronto, ON M4Y 1J9 1958-12-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Entertainment Industry Retirement Plan 22 St. Joseph Street., Toronto, ON M4Y 1J9 2020-01-17
Bird's Eye View Optics Inc. 16 Saint Joseph Street, Unit 11, Toronto, ON M4Y 1J9 2015-09-30
Iatse Canada Health Plan Inc. 22, Joseph St., Toronto, ON M4Y 1J9 2011-12-08
Mediaopolis Inc. 35 - 16 St. Joseph St., Toronto, ON M4Y 1J9 2005-01-20
Canadian Federation of Music Teachers' Associations C/o Chalmers House, 20 St. Joseph Street, Toronto, ON M4Y 1J9 1961-03-09
Canadian League of Composers 20 St. Joseph Street, Toronto, ON M4Y 1J9 1952-02-29
Association of Canadian Women Composers (acwc) 20 St. Joseph Street, Toronto, ON M4Y 1J9 2013-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
Lesley Luk 36 Belcourt Road, Toronto ON M4S 2T9, Canada
Nicolas Gilbert 5242 7th Ave, Montreal QC H1Y 2N3, Canada
Glenn Hodgins 20 St Joseph Street, Toronto ON M4Y 1J9, Canada
James Harley 41 Ahrens Street West, Kitchener ON N2H 4B6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN MUSIC CENTRE GLENN HODGINS 20 ST. JOSEPH STREET, TORONTO ON M4Y 1J9, Canada
CANADIAN MUSIC CENTRE JAMES HARLEY 41 AHRENS ST W, KITCHENER ON N2H 4B6, Canada
CANADIAN MUSIC CENTRE LESLEY LUK 36 BELCOURT ROAD, TORONTO ON M4S 2T9, Canada
CANADIAN MUSIC CENTRE NICOLAS GILBERT 5242 7TH AVE, MONTREAL QC H1Y 2N3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 1J9

Similar businesses

Corporation Name Office Address Incorporation
Centre De Musique Canadienne 20 St Joseph Street, Toronto, ON M4Y 1J9 1958-12-31
Security Service International Ssi (distribution) Inc. 3590 Avenue Griffith, St Laurent, QC H4T 1Z7 1994-12-01
Emp Distribution & Service Inc. 1930a 52nd Avenue, Lachine, QC H8T 2Y3 2008-12-01
Maintenance, Service Et Distribution D'appareils De Levage X-act Inc. 1290 Montee De Liesse, St-laurent, QC H4S 1J4 1986-06-02
Usacan Media Distribution Service Inc. 1459 Begin, St-laurent, QC H4R 1V8 1993-08-24
Centre De Distribution En Gros P.s.t. Inc. 248 Cedar Avenue, Rosemere, QC J7A 2W6 1984-07-11
Service (dds) Dent-distribution Inc. 3274 Chevremont, Ile Bizard, QC H9C 2A5 1989-02-16
Alta Musique Distribution Ltee 3575 Boul St Laurent, Suite 804, Montreal, QC H2X 2T7 1974-08-12
Distribution De Musique Millbank Ltee. 245 Montee De Liesse, St-laurent, QC H4T 1P5 1986-03-24
Gtl Distribution Centre Inc. 2190 Hymus Blvd., Dorval, QC H9P 1J7 1984-02-16

Improve Information

Please provide details on CANADIAN MUSIC CENTRE DISTRIBUTION SERVICE 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