SONGWRITERS ASSOCIATION OF CANADA

Address:
41 Valleybrook, 2nd Floor, Toronto, ON M3B 2S6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 41 VALLEYBROOK
City TORONTO
Province ON
Postal Code M3B 2S6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M3B 2S6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches