SONGWRITERS ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 1544241. The registration start date is August 8, 1983. The current status is Active.
Corporation ID | 1544241 |
Business Number | 132361759 |
Corporation Name | SONGWRITERS ASSOCIATION OF CANADA |
Registered Office Address |
41 Valleybrook 2nd Floor Toronto ON M3B 2S6 |
Incorporation Date | 1983-08-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
BRENDAN CANNING | 6 DRAPER STREET, TORONTO ON M5V 2M4, Canada |
TERRENCE O'BRIEN | 170 - 125A - 1030 DENMAN STREET, VANCOUVER BC V6G 2M6, Canada |
BRYAN POTVIN | 325 LINCOLN STREET, LUNENBURG NS B0J 2C0, Canada |
STAN MEISSNER | 162 WYCHWOOD AVENUE, TORONTO ON M6C 2T3, Canada |
RON IRVING | #46, 1575 62A AVENUE, SURREY BC V3S 1X1, Canada |
SAFWAN JAVED | 49 PICKERING STREET, TORONTO ON M4E 3J5, Canada |
ARUN CHATURVEDI | 75 SEVENTH STREET, TORONTO ON M8V 3B3, Canada |
STEPHANE MORAILLE | 340 BOUL. MARIE VICTORIN, SUITE 3, BOUCHERVILLE QC J4B 1W2, Canada |
EDDIE SCHWARTZ | 4625 TARA DRIVE, NASHVILLE TN 37215, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1983-08-08 | 2014-07-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-08-07 | 1983-08-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-21 | current | 41 Valleybrook, 2nd Floor, Toronto, ON M3B 2S6 |
Address | 2013-12-06 | 2014-07-21 | 41 Valleybrook Drive, Toronto, ON M3B 2S6 |
Address | 2010-03-31 | 2013-12-06 | 129 John Street, Toronto, ON M5V 2E2 |
Address | 1983-08-08 | 2010-03-31 | 135 York Street, Suite 204, Ottawa, ON K1N 5T4 |
Name | 2014-07-21 | current | SONGWRITERS ASSOCIATION OF CANADA |
Name | 1988-04-18 | 2014-07-21 | SONGWRITERS ASSOCIATION OF CANADA |
Name | 1983-08-08 | 1988-04-18 | CANADIAN SONGWRITERS ASSOCIATION |
Status | 2014-07-21 | current | Active / Actif |
Status | 1983-08-08 | 2014-07-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-21 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-06-26 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1983-08-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-08 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-05-09 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-05-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ft Music International | Songwriters Association of Canada, 41 Valleybrook Drive, 2nd Floor, Toronto, ON M3B 2S6 | 2015-08-25 |
The Institution of Electrical Engineers (canada) | 41 Valleybrook Dr, Toronto, ON M3B 2S6 | 2004-10-07 |
Odyssey Trading Corporation | 47 Valleybrook Drive, Toronto, ON M3B 2S6 | 1999-08-06 |
Screen Composers Guild of Canada | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 1980-01-10 |
Socan Foundation | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 1976-05-13 |
Society of Composers, Authors and Music Publishers of Canada | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 1990-03-16 |
Canadian Music Rights Joint Venture Inc. | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 2001-01-09 |
Wedoitright Canada Inc. | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 2001-02-27 |
Canadian Songwriters Hall of Fame | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 2011-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trade Watchpit Inc. | 9 Post Road, Toronto, ON M3B 0A1 | 2013-12-04 |
Platinum Corporate Cleaning Inc. | 36001-1859 Leslie St., Toronto, ON M3B 0A3 | 2011-10-27 |
Thales Rail Signalling Solutions Inc. | 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 | 2006-06-07 |
Thales Canada Inc. | 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4 | |
Thales Canada Inc. | 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4 | |
11931610 Canada Inc. | 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 | 2020-02-28 |
M&s Pristine Agrifood Ltd. | C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 | 2014-04-15 |
8958688 Canada Ltd. | 9 Rainham Place, North York, ON M3B 1A1 | 2014-07-18 |
Glorious Applications Inc. | 10 Jocelyn Cr, North York, ON M3B 1A2 | 2019-07-25 |
Agape Unlimited Health Services | 12 Jocelyn Crescent, Toronto, ON M3B 1A2 | 2009-07-24 |
Find all corporations in postal code M3B |
Name | Address |
---|---|
BRENDAN CANNING | 6 DRAPER STREET, TORONTO ON M5V 2M4, Canada |
TERRENCE O'BRIEN | 170 - 125A - 1030 DENMAN STREET, VANCOUVER BC V6G 2M6, Canada |
BRYAN POTVIN | 325 LINCOLN STREET, LUNENBURG NS B0J 2C0, Canada |
STAN MEISSNER | 162 WYCHWOOD AVENUE, TORONTO ON M6C 2T3, Canada |
RON IRVING | #46, 1575 62A AVENUE, SURREY BC V3S 1X1, Canada |
SAFWAN JAVED | 49 PICKERING STREET, TORONTO ON M4E 3J5, Canada |
ARUN CHATURVEDI | 75 SEVENTH STREET, TORONTO ON M8V 3B3, Canada |
STEPHANE MORAILLE | 340 BOUL. MARIE VICTORIN, SUITE 3, BOUCHERVILLE QC J4B 1W2, Canada |
EDDIE SCHWARTZ | 4625 TARA DRIVE, NASHVILLE TN 37215, United States |
Name | Director Name | Director Address |
---|---|---|
PROFESSIONAL HOME AND PROPERTY INSPECTORS OF CANADA | Arun Chaturvedi | 49 Maddybeth Cres., Brampton ON L6Y 5R8, Canada |
BMI CANADA LIMITED | EDDIE SCHWARTZ | 4625 TARA ROAD, NASHVILLE, TENN , United States |
FT Music International | Eddie Schwartz | 1047 Melody Hill Road, Torrance ON P0C 1M0, Canada |
SOCIETY OF COMPOSERS, AUTHORS AND MUSIC PUBLISHERS OF CANADA - | SAFWAN JAVED | 78 KENNEDY AVENUE, TORONTO ON M6S 2X9, Canada |
FT Music International | Safwan Javed | 78 Kennedy Ave., Toronto ON M6S 2X9, Canada |
7978766 CANADA ASSOCIATION | Stan Meissner | 162 Wychwood Avenue, Toronto ON M6C 2T3, Canada |
SOCIETY OF COMPOSERS, AUTHORS AND MUSIC PUBLISHERS OF CANADA - | STAN MEISSNER | 162 WYCHWOOD AVE., TORONTO ON M6C 2T3, Canada |
9739700 Canada Inc. | Stephane Moraille | 340 Marie Victorin, suite 3, boucherville QC J4B 1W2, Canada |
Ottawa Beaches Inc. | Terrence O'Brien | 1819 Chaine Court, Ottawa ON K1C 2W6, Canada |
City | TORONTO |
Post Code | M3B 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ft Music International | Songwriters Association of Canada, 41 Valleybrook Drive, 2nd Floor, Toronto, ON M3B 2S6 | 2015-08-25 |
Hmd Songwriters Inc. | 30 Valley Rd., Stouffville, ON L4A 7X3 | 2008-11-21 |
Canadian Songwriters Hall of Fame | 41 Valleybrook Drive, Toronto, ON M3B 2S6 | 2011-12-21 |
John Victor Lennon Singers/songwriters Contest Tours | 1355 Silver Spear Road. Suite, Mississauga, ON L4Y 2W9 | 2014-04-02 |
Canadian Songwriters Hall of Fame | 56 Wellesley Street West, Suite 320, Toronto, ON M5S 2S4 | 2000-09-25 |
Ems Volunteers Association of Canada | 50 Curtis Private, Ottawa, ON K1V 7L8 | 2019-04-23 |
Canadian Co-operative Association | 275 Bank Street, Ottawa, ON K2P 2L6 | |
Canadian Nurses Association | 50 The Driveway, Ottawa, ON K2P 1E2 | 1970-07-15 |
Embroiderers' Association of Canada, Inc. | C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 | 1974-11-14 |
Soaring Association of Canada | 903-75 Albert St, Ottawa, ON K1P 5E7 | 1945-10-15 |
Please provide details on SONGWRITERS ASSOCIATION OF 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |