SOCIETE POUR LE PATRIMOINE MUSICAL CANADIEN

Address:
2660 Southvale Cr., Suite 111, Ottawa, ON K1B 4W5

SOCIETE POUR LE PATRIMOINE MUSICAL CANADIEN is a business entity registered at Corporations Canada, with entity identifier is 1331884. The registration start date is June 28, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1331884
Business Number 118834555
Corporation Name SOCIETE POUR LE PATRIMOINE MUSICAL CANADIEN
CANADIAN MUSICAL HERITAGE SOCIETY
Registered Office Address 2660 Southvale Cr.
Suite 111
Ottawa
ON K1B 4W5
Incorporation Date 1982-06-28
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 20

Directors

Director Name Director Address
DORITH COOPER 243 ST. LEONARD`S AVE., TORONTO ON M4N 1K9, Canada
ELLIOTT ROBIN 80 QUEEN"S PARK CRES., TORONTO ON M5S 2C5, Canada
MARIE-THÉRÈSE LEFEBVRE -, C.P. 6128 SUCC. CENTRE-VILLE, MONTREAL QC H3C 3J7, Canada
FREDERICK HALL 1 MELVILLE ST., DUNDAS ON L9H 1Z7, Canada
GILLES LECLERC 805-35 HOLLAND AVE., OTTAWA ON K1Y 4S2, Canada
JOHN BECKWITH 121 HOWLAND AVE., TORONTO ON M5R 3B4, Canada
CLIFFORD FORD 15-20 WALNUT COURT, OTTAWA ON K1R 7W2, Canada
HELMUT KALLMANN 38 FOOTHILLS DR., NEPEAN ON K2H 6K3, Canada
KATHLEEN MCMORROW 121 HOWARD AVENUE, TORONTO ON M5R 3B4, Canada
ELAINE KEILLOR 97 AMBERWOOD CRES., NEPEAN ON K2E 7C2, Canada
NANCY VOGAN 10 HILLCREST AVE., SACKVILLE NB E4L 3Y1, Canada
SOPHIE GALAISE 1780 LAIRD BLVD, MONT ROYAL QC H3P 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-06-27 1982-06-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-06-28 current 2660 Southvale Cr., Suite 111, Ottawa, ON K1B 4W5
Name 1982-06-28 current SOCIETE POUR LE PATRIMOINE MUSICAL CANADIEN
Name 1982-06-28 current CANADIAN MUSICAL HERITAGE SOCIETY
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-28 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1982-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-09-21
2002 2001-08-01
2001 2000-08-26

Office Location

Address 2660 SOUTHVALE CR.
City OTTAWA
Province ON
Postal Code K1B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evans Thoms Advertising Communications Ltd. 2660 Southvale Cr., Suite 300, Ottawa, ON 1978-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
2706148 Canada Limited 2660 Southvale Crescent, Suite 307, Ottawa, ON K1B 4W5 1991-04-11
Bearbrook Trading Company Limited 2660 Southvale Cres., Suite 303, Ottawa, ON K1B 4W5 1991-03-01
Execudal Promotions Inc. Southva Le Mall, Sutie 330, Ottawa, ON K1B 4W5 1989-12-19
Dixon Multi-promotions Inc. 2660 Southvall Mall, Suite 330, Ottawa, ON K1B 4W5 1989-09-15
2756129 Canada Inc. 2660 Southvale Crescent, Suite 110, Ottawa, ON K1B 4W5 1991-09-27
Can-tur Inc. 2660 Southvale Crescent, Suite 341, Ottawa, ON K1B 4W5 1997-07-16
Net Transactional Services Inc. 2660 Southvale Crescent, Suite 323, Ottawa, ON K1B 4W5 1998-02-03
Melbee Ltee 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1969-08-20
Neil Sheffield Distributors Inc. 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1980-02-05
Bayu Consultants Ltd. 2660 Southvale Cres., Ottawa, ON K1B 4W5 1980-09-25
Find all corporations in postal code K1B4W5

Corporation Directors

Name Address
DORITH COOPER 243 ST. LEONARD`S AVE., TORONTO ON M4N 1K9, Canada
ELLIOTT ROBIN 80 QUEEN"S PARK CRES., TORONTO ON M5S 2C5, Canada
MARIE-THÉRÈSE LEFEBVRE -, C.P. 6128 SUCC. CENTRE-VILLE, MONTREAL QC H3C 3J7, Canada
FREDERICK HALL 1 MELVILLE ST., DUNDAS ON L9H 1Z7, Canada
GILLES LECLERC 805-35 HOLLAND AVE., OTTAWA ON K1Y 4S2, Canada
JOHN BECKWITH 121 HOWLAND AVE., TORONTO ON M5R 3B4, Canada
CLIFFORD FORD 15-20 WALNUT COURT, OTTAWA ON K1R 7W2, Canada
HELMUT KALLMANN 38 FOOTHILLS DR., NEPEAN ON K2H 6K3, Canada
KATHLEEN MCMORROW 121 HOWARD AVENUE, TORONTO ON M5R 3B4, Canada
ELAINE KEILLOR 97 AMBERWOOD CRES., NEPEAN ON K2E 7C2, Canada
NANCY VOGAN 10 HILLCREST AVE., SACKVILLE NB E4L 3Y1, Canada
SOPHIE GALAISE 1780 LAIRD BLVD, MONT ROYAL QC H3P 2T9, Canada

Entities with the same directors

Name Director Name Director Address
Capital Strings and Voices Collective, Incorporated Elaine Keillor 97 Amberwood Cresc., Nepean ON K2E 7C2, Canada
CENTRE NATIONAL D'EMPORTE-PIECES C.N.D. LTEE GILLES LECLERC 134, RUE ÉLISÉE-MARTEL, LAVAL QC H7L 5G2, Canada
THE ASSOCIATION OF FACULTIES OF PHARMACY OF CANADA GILLES LECLERC UNIVERSITY OF MONTREAL, PAVILLON JEAN-COUTU,LOCAL 4222, CP 6128, MONTREAL QC H3C 3J7, Canada
Rotary Club of Hudson and Saint-Lazare Gilles Leclerc 1031 Rue Principal, Rivière-Baudette QC J0P 1R0, Canada
MIRON INC. GILLES LECLERC 6912 LOUIS-DUPIRE, MONTREAL QC H1M 3A6, Canada
MOTEL REJYCO INC. GILLES LECLERC 7500 NOTRE-DAME, TROIS-RIVIERES-OUEST QC G9B 1L9, Canada
7637730 CANADA INC. Gilles Leclerc 218, rue des Chutes, Sainte-Croix QC G0S 2H0, Canada
ROLAND CARRIERE & ASSOCIATES INC. GILLES LECLERC 4758 DONAVAN COURT, GLOUCESTER ON K1J 8W1, Canada
7032463 CANADA INC. GILLES LECLERC 218 RUE DES CHUTES, SAINTE-CROIX QC G0S 2H0, Canada
7032463 CANADA INC. GILLES LECLERC 218 RUE DES CHUTES, STE-CROIX QC G0S 2H0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B4W5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Communication Heritage Society 200-209 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-12-05
Canadian Automobile Heritage Society 200-290 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-11-24
Society for The Preservation of Canada's Nuclear Heritage Inc 48 Highland Crescent, Deep River, ON K0J 1P0 2017-08-30
La Societe Pour L'avancement Du Patriotisme Canadien 5177 Willmott Street, Niagara Falls, ON L2E 2A6 1977-06-01
Initiation Regrouping for Musical Theater Regroupement D'initiation Au Théâtre Musical (ritm) 2160 Avenue Alfred Laliberté, Montréal, QC H3M 1Y2 2019-05-09
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Canadian Institute for A Just Society Corporation - 381 Kent Street, B3, Ottawa, ON K2P 2A8 2001-12-10
Fondation Du Jardin Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1995-02-14
La SociÉtÉ Canadienne De L'hÉritage Industriel 240 Sparks St, Box 55122, Ottawa, ON K1P 1A1 1991-09-23
Canadian Motorsport Heritage Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2009-06-03

Improve Information

Please provide details on SOCIETE POUR LE PATRIMOINE MUSICAL CANADIEN 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