GRAND CONCOURS DE LA CHANSON CANADIENNE, INC. is a business entity registered at Corporations Canada, with entity identifier is 2144981. The registration start date is February 10, 1987. The current status is Dissolved.
Corporation ID | 2144981 |
Business Number | 875811465 |
Corporation Name |
GRAND CONCOURS DE LA CHANSON CANADIENNE, INC. THE GREAT CANADIAN SONG CONTEST INC. |
Registered Office Address |
10180 101 Street Suite 2600 Edmonton AB T5J 3Y2 |
Incorporation Date | 1987-02-10 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
BARRYD EVLIN | 9320 40 STREET, EDMONTON AB T6B 2L7, Canada |
J. BOYCHUK-KOLENC | 7 HAWKINS CRESCENT, SHERWOOD PARK AB T8A 3P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-02-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-02-09 | 1987-02-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-02-10 | current | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 |
Name | 1987-02-10 | current | GRAND CONCOURS DE LA CHANSON CANADIENNE, INC. |
Name | 1987-02-10 | current | THE GREAT CANADIAN SONG CONTEST INC. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-06-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-02-10 | 1993-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1987-02-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-07-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrifond Foundation Midwest Limited | 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 | 1977-05-18 |
Universal Prime Controls Electronic Inc. | 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 | 1988-12-19 |
Prime Time Canada Health Foods Incorporated | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1990-12-18 |
Sherritt Acquisition Inc. | 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 | 1991-07-19 |
Loymar International Marketing Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1988-06-29 |
163516 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8 | |
Cai Corporate Associates Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1991-03-04 |
2742829 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1991-08-27 |
2746379 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 | 1991-08-30 |
Canada Northwest Energy Limited | 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Airscan Canada Inc. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | 1991-11-29 |
Great Plains Steel Products Limited | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Edmonton Injection Biotechnology Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | 1992-10-05 |
Barnes Chevrolet Oldsmobile Cadillac Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Wheaton Pacific Pontiac Buick Gmc Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Wheaton Pacific Pontiac Buick Gmc Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Parfums Jonelle Inc. | 10180 101 Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 | 1985-12-02 |
Mr. Tube Steak Services Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Montana Marketing Group, Inc. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
C F Braun & Co of Canada Ltd. | 10180 101st Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 | 1948-10-29 |
Find all corporations in postal code T5J3Y2 |
Name | Address |
---|---|
BARRYD EVLIN | 9320 40 STREET, EDMONTON AB T6B 2L7, Canada |
J. BOYCHUK-KOLENC | 7 HAWKINS CRESCENT, SHERWOOD PARK AB T8A 3P1, Canada |
City | EDMONTON |
Post Code | T5J3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Math Kangaroo Contest Corporation | 2773 Rockwood Dr., Sudbury, ON P3E 5B3 | 2007-01-04 |
Chanson D'automne Inc. | 2153 E20th Av., Vancouver, BC V5N 2L5 | 1985-06-19 |
Chanson Et Danse Judi Richards Inc. | 300 Avenue Des Sommets, #2006, Verdun, QC H3E 2B7 | 1982-02-05 |
Le Grand Prix International De La Chanson Francophone | 37 - 1010 Polytek, Ottawa, ON K1J 9J2 | 2002-03-13 |
La Societe Canadienne Des Spectacles Qu'on Aime Inc. | 23 Oakwood Ave. S., Mississauga, ON L5G 3L2 | 1978-03-28 |
Federation Equestre Nationale Du Canada - Association Canadienne De Concours Hippiques | 333 River Rd, Ottawa, ON K1L 8B9 | 1946-04-29 |
(g.c.u.) La Grande Compagnie Canadienne De Sous-vetements Ltee | 110 Robinson, Granby, QC | 1980-04-17 |
Great Hanhai International Co. Ltd. | 54 Song Meadoway, Toronto, ON M2H 2T7 | 2005-07-09 |
La Grande Croisade Canadienne (1981) Inc. | Po Box 1240, Almonte, ON K0A 1A0 | 1978-10-16 |
Grande Vente Canadienne De Fourrure Gervais Inc. | 416 De Maisonneuve West, Suite 801, Montreal, QC H3A 1L2 | 1991-11-01 |
Please provide details on GRAND CONCOURS DE LA CHANSON CANADIENNE, INC. 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 |