CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF)

Address:
442 River Drive, Waterloo, ON N2T 1T9

CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF) is a business entity registered at Corporations Canada, with entity identifier is 2271702. The registration start date is December 2, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2271702
Corporation Name CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF)
Registered Office Address 442 River Drive
Waterloo
ON N2T 1T9
Incorporation Date 1987-12-02
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN DAVIES -, BOX 36062, CALGARY AB T3E 7C6, Canada
GARY R. BUCK -, BOX 1737, DIDSBURY AB T0M 0W0, Canada
RANDY STARK 5 DIRECTOR COUNT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada
LANNY DELANEY -, P.O. BOX 7323, OTTAWA ON K1L 8E4, Canada
TOM TOMPKINS 5 DIRECTOR COURT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada
DEB WAYBUCK -, P.O. BOX 1447 STN, CALGARY AB T2H 2H7, Canada
SHEILA HAMILTON 5 DIRECTOR COURT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-12-01 1987-12-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-12-02 current 442 River Drive, Waterloo, ON N2T 1T9
Name 1987-12-02 current CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF)
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 2004-12-16 2014-12-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1987-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-30
2001 2001-10-28
2000 2000-09-15

Office Location

Address 442 RIVER DRIVE
City WATERLOO
Province ON
Postal Code N2T 1T9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Energester Inc. 624 Woodlawn Place, Waterloo, ON N2T 0A1 2018-11-29
J & S International Travel Ltd. 329 Westpark Cres, Waterloo, ON N2T 0A3 2018-09-10
Home Country Ecommerce Limited 301 Westpark Cres, Waterloo, ON N2T 0A4 2011-02-06
12382504 Canada Inc. 4-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-09-30
Elite Baklava Patisserie Inc. 34-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-08-24
Zx Thrive Inc. Unit 37 555 Chablis Drive, Waterloo, ON N2T 0A5 2016-02-24
12400871 Canada Inc. 555 Chablis Drive, Waterloo, ON N2T 0A5 2020-10-07
Empower Lacrosse Inc. 305 Thornhill Place, Waterloo, ON N2T 0A9 2016-11-22
Haul Design Ltd. 312 Thornhill Pl., Waterloo, ON N2T 0A9 2016-07-21
H2heat Technology Inc. 449 Applegate Crt., Waterloo, ON N2T 0A9 2015-12-16
Find all corporations in postal code N2T

Corporation Directors

Name Address
JOHN DAVIES -, BOX 36062, CALGARY AB T3E 7C6, Canada
GARY R. BUCK -, BOX 1737, DIDSBURY AB T0M 0W0, Canada
RANDY STARK 5 DIRECTOR COUNT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada
LANNY DELANEY -, P.O. BOX 7323, OTTAWA ON K1L 8E4, Canada
TOM TOMPKINS 5 DIRECTOR COURT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada
DEB WAYBUCK -, P.O. BOX 1447 STN, CALGARY AB T2H 2H7, Canada
SHEILA HAMILTON 5 DIRECTOR COURT, UNIT 102, WOODBRIDGE ON L4L 4S5, Canada

Entities with the same directors

Name Director Name Director Address
COUNTRY & WESTERN ASSOCIATION OF CANADA GARY R. BUCK -, P.O.BOX: 1737, DIDSBURY AB T0M 0W0, Canada
S.P.T.A. SYSTÈME DE PROTECTION ET TECHNOLOGIE AVANCÉE INC. JOHN DAVIES 3878 RUE DE MENTANA, APP. 6, MONTREAL QC H2L 3R6, Canada
COUNTRY & WESTERN ASSOCIATION OF CANADA JOHN DAVIES -, P.O.BOX: 36062 LAKEVIEW POST OFFICE, CALGARY AB T3E 7C6, Canada
Agilec Foundation John Davies 111 Parkmount Road, Toronto ON M4J 4V3, Canada
TRUSCAN PROPERTY CORPORATION JOHN DAVIES 1521 ROYAL OAKS ROAD, MISSISSAUGA ON L5H 3R6, Canada
ORFORD ADVISORS INC. JOHN DAVIES 2225 CHEMIN GEORGEVILLE, VILLA 31, MAGOG QC J1X 0M8, Canada
7140762 CANADA INC. JOHN DAVIES 24 HEMINGWAY CRESCENT, BARRIE ON L4N 5G1, Canada
TRUSCAN PROPERTIES LIMITED JOHN DAVIES 1521 ROYAL OAKS ROAD, MISSISSAUGA ON L5H 3R6, Canada
INOVA OPTICS INC. JOHN DAVIES 6-7 OAKES WOOD LANE, KANATA ON K2K 2B3, Canada
Orford Advisors Inc. JOHN DAVIES 510 rue du Chapelier, Bromont QC J2L 3C2, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2T1T9

Similar businesses

Corporation Name Office Address Incorporation
Ottawa Valley Country Music Hall of Fame 243 Douglas Side Road, Ashton, ON K0A 1B0 1987-04-23
Canadian Rodeo Hall of Fame Foundation Box 18069 Shawnessy Rpo, Calgary, AB T2Y 0K3 1998-09-01
The Canadian Academy of Wilderness Artists "hall of Fame" Art Foundation 47 - 205 Gladstone Ave, Ottawa, ON K2P 0Y5 1987-01-30
Canadian Railway Hall of Fame Foundation 99 Bank Street, Suite 901, Ottawa, ON K1P 6B9 2004-05-25
World Music Hall of Fame Inc. 17731 103 Avenue, Edmonton, AB T5S 1N8
Hall of Fame Productions Inc. 417 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M4 1985-08-08
Canadian Entertainment Hall of Fame 103-250 Linwell Road, St. Catharines, ON L2N 1S2 2019-04-09
The Canadian Lacrosse Hall of Fame 777 Columbia Street, New Westminster, BC V3M 1B3 1970-03-03
Canadian Cricket Hall of Fame 794 Burnside Road W, Victoria, BC V8Z 1N1 2019-03-11
Chinese Canadian Hall of Fame 62 Willowbrook Road, Thornhill Markham, ON L3T 4W9 2014-11-24

Improve Information

Please provide details on CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF) 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