Choral Canada

Address:
500 - 59 Adelaide Street East, Toronto, ON M5C 1K6

Choral Canada is a business entity registered at Corporations Canada, with entity identifier is 1329561. The registration start date is July 13, 1983. The current status is Active.

Corporation Overview

Corporation ID 1329561
Business Number 849931233
Corporation Name Choral Canada
Canada choral
Registered Office Address 500 - 59 Adelaide Street East
Toronto
ON M5C 1K6
Incorporation Date 1983-07-13
Corporation Status Active / Actif
Number of Directors 3 - 17

Directors

Director Name Director Address
Michael van der Gaag 9 Grafton Street, Charlottetown PE C1A 1K3, Canada
WILLI ZWOZDESKY 108-1920 NELSON STREET, VANCOUVER BC V6G 1N2, Canada
ROBERT NEUFELD 5-276 MARION STREET, WINNIPEG MB R2H 0S7, Canada
SHAWN HENRY 203 - 732 Charlotte Street, FREDERICTON NB E3B 1M5, Canada
BRENDAN LORD #103 10612 124 STREET, EDMONTON AB T5N 1S4, Canada
JOHN WIEBE 10637-67 AVE, EDMONTON AB T6H 1Z7, Canada
Emma Walker 806 - 30 Gloucester Street, Toronto ON M4Y 1L6, Canada
TIM CALLAHAN-CROSS 1113 MARGINAL ROAD, HALIFAX NS B3H 4P7, Canada
AMY PUN 2187 Philip Avenue, NORTH VANCOUVER BC V7P 2W5, Canada
Marta McCarthy 18 Arthur White Ave, Cambridge ON N1R 4N3, Canada
DIANA CLARK 30 Dowding Road, PORT MOODY BC V3H 2Z6, Canada
Matthew Otto A - 1422 Bayview Avenue, Toronto ON M4G 3A7, Canada
Kellie Walsh 206 - 20 Hallett Crescent, St. John's NL A1B 3N7, Canada
DENISE GRESS 125 HAMILTON STREET, REGINA SK S4R 2A3, Canada
CHARLES DECROIX 4545 avenue Pierre-de-Coubertin, MONTREAL QC H1V 0B2, Canada
RACHEL RENSINK-HOFF 1280 MAIN STREET W., HAMILTON ON L8S 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1983-07-13 2014-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-07-12 1983-07-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-05 current 500 - 59 Adelaide Street East, Toronto, ON M5C 1K6
Address 2014-10-21 2016-05-05 A-1422 Bayview Ave, Toronto, ON M4G 3A7
Address 2004-03-31 2014-10-21 2550 Baldwin, Montreal, QC H1L 5B2
Address 1983-07-13 2004-03-31 112 Cadboro Road, Winnipeg, SK R3T 2E7
Name 2014-10-21 current Choral Canada
Name 2014-10-21 current Canada choral
Name 2008-10-22 2014-10-21 Association of Canadian Choral Communities
Name 2008-10-22 2014-10-21 Association des communautés chorales canadiennes
Name 1983-07-13 2008-10-22 L'ASSOCIATION DES CHEFS DES CHOEURS CANADIENS
Name 1983-07-13 2008-10-22 ASSOCIATION OF CANADIAN CHORAL CONDUCTORS
Status 2014-10-21 current Active / Actif
Status 1983-07-13 2014-10-21 Active / Actif

Activities

Date Activity Details
2016-01-20 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-10-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-22 Amendment / Modification Name Changed.
1983-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-10 Soliciting
Ayant recours à la sollicitation
2018 2018-06-30 Soliciting
Ayant recours à la sollicitation
2017 2017-06-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 500 - 59 Adelaide Street East
City Toronto
Province ON
Postal Code M5C 1K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corplad Recruitment Inc. 55 Adelaide St. E., Suite 400, Toronto, ON M5C 1K6 2012-10-05
Ptc Accounting and Finance Inc. 55 Adelaide East, Suite 400, Toronto, ON M5C 1K6 2000-11-01
Women's Musical Club of Toronto Foundation 59 Adelaide Street East, Suite 500, Toronto, ON M5C 1K6 2000-03-29
The National Youth Orchestra Association of Canada 59 Adelaide Street East, Suite 500, Toronto, ON M5C 1K6 1960-09-12
Domgroup Ltd. 55 Adelaide Street East, Suite 400, Toronto, ON M5C 1K6
The Hannaford Street Silver Band 59 Adelaide Street East, Suite 500, Toronto, ON M5C 1K6 1986-07-04
Inside Exploration Inc. 59 Adelaide Street East, Ground Floor, Toronto, ON M5C 1K6 2007-07-24
Lifemusic System Inc. 59 Adelaide Street East, Ste. 500, Toronto, ON M5C 1K6 2012-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
Michael van der Gaag 9 Grafton Street, Charlottetown PE C1A 1K3, Canada
WILLI ZWOZDESKY 108-1920 NELSON STREET, VANCOUVER BC V6G 1N2, Canada
ROBERT NEUFELD 5-276 MARION STREET, WINNIPEG MB R2H 0S7, Canada
SHAWN HENRY 203 - 732 Charlotte Street, FREDERICTON NB E3B 1M5, Canada
BRENDAN LORD #103 10612 124 STREET, EDMONTON AB T5N 1S4, Canada
JOHN WIEBE 10637-67 AVE, EDMONTON AB T6H 1Z7, Canada
Emma Walker 806 - 30 Gloucester Street, Toronto ON M4Y 1L6, Canada
TIM CALLAHAN-CROSS 1113 MARGINAL ROAD, HALIFAX NS B3H 4P7, Canada
AMY PUN 2187 Philip Avenue, NORTH VANCOUVER BC V7P 2W5, Canada
Marta McCarthy 18 Arthur White Ave, Cambridge ON N1R 4N3, Canada
DIANA CLARK 30 Dowding Road, PORT MOODY BC V3H 2Z6, Canada
Matthew Otto A - 1422 Bayview Avenue, Toronto ON M4G 3A7, Canada
Kellie Walsh 206 - 20 Hallett Crescent, St. John's NL A1B 3N7, Canada
DENISE GRESS 125 HAMILTON STREET, REGINA SK S4R 2A3, Canada
CHARLES DECROIX 4545 avenue Pierre-de-Coubertin, MONTREAL QC H1V 0B2, Canada
RACHEL RENSINK-HOFF 1280 MAIN STREET W., HAMILTON ON L8S 4L8, Canada

Entities with the same directors

Name Director Name Director Address
4356357 CANADA INC. JOHN WIEBE 4214 ROCK RIDGE ROAD, WEST VANCOUVER BC V7W 1A4, Canada
CECN GLOBAL SCHOOLS LTD. JOHN WIEBE 4214 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A4, Canada
CECN GLOBAL EDUCATION ENTERPRISES LTD. JOHN WIEBE 214 ROCKRIDGE ROAD WEST, VANCOUVER BC V7W 1A4, Canada
CANSIF CANADA ENTERPRISE INC. John Wiebe #578 - 999 Canada Place, Vancouver BC V6C 3E1, Canada
GLOBE EVENTS LTD. JOHN WIEBE 4214 ROCK RIDGE RD., WEST VANCOUVER BC V7W 1A4, Canada
J. WIEBE BUILDING MATERIALS LTD. JOHN WIEBE 1500 WHITEWOOD ROAD, KINGSVILLE ON N9Y 3H8, Canada
4356284 CANADA INC. JOHN Wiebe 4214 ROCK RIDGE ROAD, WEST VANCOUVER BC V7W 1A4, Canada
CANADIAN COUNCIL FOR HUMAN RESOURCES IN THE ENVIRONMENT INDUSTRY JOHN WIEBE 4214 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A4, Canada
162793 CANADA LTD. JOHN WIEBE 999 CANADA PLACE, SUITE 666, VANCOUVER BC V6C 3E1, Canada
GLOBE COMMUNICATIONS LTD. JOHN WIEBE 4214 ROCK RIDGE RD., WEST VANCOUVER BC V7W 1A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1K6

Similar businesses

Corporation Name Office Address Incorporation
Canada International Choral Festival 7 Forillon Crescent, Kanata, ON K2M 2W5 2016-06-08
Mouvement De Chant Choral A Coeur Joie Canada 2118 Est Rue Beaubien, Montreal, QC H2G 1M6 1983-11-09
Sirens Choral Association Inc. 2-87 Water St, Charlottetown, PE C1A 1A5 2017-06-09
Cantiamo Choral Ensemble 4079 Rue Clark, Montréal, QC H2W 1X1 2019-03-04
Panday Tinig Choral Ensemble 5355 Cumberland, Montreal, QC H4V 2P1 1991-10-18
Yip's Children's Choral & Performing Arts Centre (canada) Inc. 28 Crown Steel Drive, Unit 19-20, Markham, ON L3R 9Y1
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
Tempus Choral Society 2391 Central Park Drive, Suite 503, Oakville, ON L6H 0E4 2003-11-24
Choral Society of Ottawa Chinese Community (ottawa Aiyue Choir) 810 Dalkena Place, Nepean, ON K2J 0Y4 2019-01-06
Creemore Choral Festival 79 Edward Street East, Creemore, ON L0M 1G0 2015-11-09

Improve Information

Please provide details on Choral Canada 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