GRAND CONCOURS DE LA CHANSON CANADIENNE, INC.

Address:
10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-02-10 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3Y2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
BARRYD EVLIN 9320 40 STREET, EDMONTON AB T6B 2L7, Canada
J. BOYCHUK-KOLENC 7 HAWKINS CRESCENT, SHERWOOD PARK AB T8A 3P1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3Y2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches