Foundation Assisting Canadian Talent on Recordings

Address:
247 Spadina Avenue, Toronto, ON M5T 3A8

Foundation Assisting Canadian Talent on Recordings is a business entity registered at Corporations Canada, with entity identifier is 1320998. The registration start date is June 17, 1982. The current status is Active.

Corporation Overview

Corporation ID 1320998
Business Number 130399967
Corporation Name Foundation Assisting Canadian Talent on Recordings
Registered Office Address 247 Spadina Avenue
Toronto
ON M5T 3A8
Incorporation Date 1982-06-17
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
TIM POTOCIC 22 WILSON ST., HAMILTON ON L8R 1C5, Canada
STEVE PARSONS 2 ST. CLAIR AVENUE WEST, SUITE 200, TORONTO ON M4V 1L5, Canada
JULIEN PAQUIN 206B-219 DUFFERIN ST., TORONTO ON M6K 3J1, Canada
ADAM THOMPSON 7307 - 91ST AVENUE, EDMONTON AB T6B 0R7, Canada
ANDRINA TURENNE 224 MACHRAY AVE., WINNIPEG MB R2W 0Z8, Canada
Gayatri Thirunadarajah 25 Dockside Drive, Toronto ON M5A 0B5, Canada
MEGHAN SYMSYK 189 CARLTON STREET, TORONTO ON M5A 2K7, Canada
SARAH CUMMINGS 12 YATES ST., ST. CATHARINES ON L2R 5R2, Canada
AMY ELIGH 50 JEAVONS AVENUE, TORONTO ON M1K 1T2, Canada
JUSTIN WEST 4050 RUE SAINT URBAIN, MONTREAL QC H2W 1V3, Canada
JOHN LEWIS 400-135 LIBERTY ST., TORONTO ON M6K 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-06-17 2014-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-06-16 1982-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-16 current 247 Spadina Avenue, Toronto, ON M5T 3A8
Address 2012-08-14 2014-07-16 247 Spadina Avenue, Toronto, ON M5T 3A8
Address 2008-02-11 2012-08-14 30 Commercial Road, Toronto, ON M4G 1Z4
Address 1982-06-17 2008-02-11 146 Front Street West, Suite 355, Toronto, ON M5J 2L7
Name 2014-07-16 current Foundation Assisting Canadian Talent on Recordings
Name 2006-02-22 2014-07-16 Foundation Assisting Canadian Talent on Recordings
Name 1988-04-16 2006-02-22 FOUNDATION TO ASSIST CANADIAN TALENT ON RECORDS
Name 1985-12-04 1985-12-04 THE FOUNDATION TO ASSIST CANADIAN TALENT ON RECORDS
Name 1982-06-17 1988-04-16 ASSIST CANADIAN TALENT ON RECORDS/CANADIAN TALENT LIBRARY
Status 2014-07-16 current Active / Actif
Status 1982-06-17 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-02-22 Amendment / Modification Name Changed.
1982-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Soliciting
Ayant recours à la sollicitation
2019 2019-06-25 Soliciting
Ayant recours à la sollicitation
2018 2018-02-13 Soliciting
Ayant recours à la sollicitation
2017 2016-06-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 247 SPADINA AVENUE
City TORONTO
Province ON
Postal Code M5T 3A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Highmark Brain Initiative 500-247 Spadina Ave., Toronto, ON M5T 3A8 2018-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
TIM POTOCIC 22 WILSON ST., HAMILTON ON L8R 1C5, Canada
STEVE PARSONS 2 ST. CLAIR AVENUE WEST, SUITE 200, TORONTO ON M4V 1L5, Canada
JULIEN PAQUIN 206B-219 DUFFERIN ST., TORONTO ON M6K 3J1, Canada
ADAM THOMPSON 7307 - 91ST AVENUE, EDMONTON AB T6B 0R7, Canada
ANDRINA TURENNE 224 MACHRAY AVE., WINNIPEG MB R2W 0Z8, Canada
Gayatri Thirunadarajah 25 Dockside Drive, Toronto ON M5A 0B5, Canada
MEGHAN SYMSYK 189 CARLTON STREET, TORONTO ON M5A 2K7, Canada
SARAH CUMMINGS 12 YATES ST., ST. CATHARINES ON L2R 5R2, Canada
AMY ELIGH 50 JEAVONS AVENUE, TORONTO ON M1K 1T2, Canada
JUSTIN WEST 4050 RUE SAINT URBAIN, MONTREAL QC H2W 1V3, Canada
JOHN LEWIS 400-135 LIBERTY ST., TORONTO ON M6K 1A7, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA CHAMPIONS BASEBALL CLUB FOUNDATION ADAM THOMPSON 209-457 MCLEOD ST., OTTAWA ON K1R 5P5, Canada
So You Apparel Inc. Justin West 2104-1255 Seymour Street, Vancouver BC V6B 0H1, Canada
DON WEST'S RECORD SHOP CORP. JUSTIN WEST 3175 ERNEST-HEMINGWAY, #203, MONTREAL QC H4R 0A3, Canada
WWS INTEGRITY HOLDINGS INC. JUSTIN WEST 2723, RUE DE L'ECU, MONTREAL QC H4R 3G9, Canada
JUSTIN WEST HOLDINGS INC. JUSTIN WEST 2723, RUE DE L'ECU, SAINT-LAURENT QC H4R 3G9, Canada
SECRET CITY PUBLISHING INC. JUSTIN WEST 3175 ERNEST HEMINGWAY APP. 203, SAINT-LAURENT QC H4R 0A3, Canada
SECRET CITY RECORDS INC. JUSTIN WEST 2723, RUE DE L'ECU, SAINT-LAURENT QC H4R 3G9, Canada
6594140 CANADA INC. JUSTIN WEST 2064 JEANNE MANCE, MONTREAL QC H2X 2J5, Canada
LIL GUY HOLDINGS INC. Justin West 2723, rue de l'Ecu, Saint-Laurent QC H4R 3G9, Canada
DISTRIBUTION FUSION lll INC. JUSTIN WEST 2064 JEANNE MANCE, MONTREAL QC H2X 2J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 3A8

Similar businesses

Corporation Name Office Address Incorporation
Videofact, A Foundation To Assist Canadian Talent 260 Richmond Street West, Toronto, ON M5V 1W5 1984-06-12
Bravo!fact - A Foundation To Assist Canadian Talent 299 Queen Street West, Toronto, ON M5V 2Z5 1995-08-15
Fondation Evenko Pour Le Talent Émergent 1275, Rue Saint-antoine Ouest, Montréal, QC H3C 5L2 2014-07-18
Grow Talent 360 Foundation 118 Brock Street South, Unit 2, Whitby, ON L1N 4J8 2020-10-15
A Talent Amongst Us 115 Patty Lane, Carleton Place, ON K7C 3P1 2018-10-24
Pure Talent - I.t Staffing & Recruiting Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2016-08-18
Association for The Advancement of Canadian Talent 118 Seaton Street, Toronto, ON M5A 2T3 2008-09-15
Talent Making Talent (tmt) Ltd. 903 Rue Boissy, Saint-lambert, QC J4R 1K1 2016-09-26
Canadian Professional Talent R Us Inc. 2455 Cawthra Road, Suite 54, Mississauga, ON L5A 3P1 2012-10-23
Canadian Association Representatives of Talent 127 Hillhurst Blvd, Toronto 12, ON M5N 1N7 1970-11-27

Improve Information

Please provide details on Foundation Assisting Canadian Talent on Recordings 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