CANADIAN ARTRISTS REPRESENTATION

Address:
2 Daly Ave., Suite 250, Ottawa, ON K1N 6E2

CANADIAN ARTRISTS REPRESENTATION is a business entity registered at Corporations Canada, with entity identifier is 230723. The registration start date is August 24, 1977. The current status is Active.

Corporation Overview

Corporation ID 230723
Business Number 106842388
Corporation Name CANADIAN ARTRISTS REPRESENTATION
LE FRONT DES ARTISTES CANADIENS
Registered Office Address 2 Daly Ave., Suite 250
Ottawa
ON K1N 6E2
Incorporation Date 1977-08-24
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Josh Vettivelu 2 Daly Avenue, Suite 250, Ottawa ON K1N 6E2, Canada
Collin Zipp 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
PADDY LAMB 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
PIERRE LHERITIER 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
Theresie Tungilik 2 Daly Avenue, Suite 250, Ottawa ON K1N 6E2, Canada
Yael Brotman 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
SUSAN TOOKE 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
INGRID PERCY 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
ERIC LESAGE 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
David Yazbeck 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
Annie France Noel 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-08-24 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-08-23 1977-08-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 2 Daly Ave., Suite 250, Ottawa, ON K1N 6E2
Address 2004-03-31 2014-10-15 2 Daly Ave., Suite 250, Ottawa, ON K1N 6E2
Address 2000-06-26 2004-03-31 219 Kennedy Street, Suite 202, Winnipeg, MB R3C 1S8
Address 2000-06-26 2004-03-31 219 Kennedy Street, Suite 202, Winnipeg, MB R3C 1S8
Address 1977-08-24 2000-06-26 219 Kennedy Street, Suite 202, Winnipeg, MB
Address 1977-08-24 2000-06-26 219 Kennedy Street, Suite 202, Winnipeg, MB
Name 2014-10-15 current CANADIAN ARTRISTS REPRESENTATION
Name 2014-10-15 current LE FRONT DES ARTISTES CANADIENS
Name 1977-08-24 2014-10-15 LE FRONT DES ARTISTES CANADIENS
Name 1977-08-24 2014-10-15 CANADIAN ARTISTS REPRESENTATION -
Status 2014-10-15 current Active / Actif
Status 2005-02-05 2014-10-15 Active / Actif
Status 2004-12-16 2005-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-08-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-02-14 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-12-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1977-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-07 Soliciting
Ayant recours à la sollicitation
2019 2019-09-28 Soliciting
Ayant recours à la sollicitation
2018 2018-09-09 Soliciting
Ayant recours à la sollicitation
2017 2017-06-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2 DALY AVE., SUITE 250
City OTTAWA
Province ON
Postal Code K1N 6E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chris Bumstead Ottawa Fitness Inc. 20 Daly Avenue Unit 1606, Ottawa, ON K1N 6E2 2019-05-11
Biotown Organization 2 Dally Avenue, Ottawa, ON K1N 6E2 2016-07-10
8389136 Canada Foundation 2 Daly Street Room 250a, Ottawa, ON K1N 6E2 2013-03-05
North-east Arts Group Inc. 2 Daly Ave., Suite 221-222, Ottawa, ON K1N 6E2 2007-01-26
North-east Arts Group Inc. 221-2 Daly Street, Ottawa, ON K1N 6E2 2006-11-01
Art Engine Inc.- La Société Des Chercheurs D’art 2 Daly Ave., Ottawa, ON K1N 6E2 1996-04-29
The National Capital Suzuki School of Music 2 Daly Avenue, Room M74, Ottawa, ON K1N 6E2 1988-09-28
Society of Graphic Designers of Canada 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 1976-07-16
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Heritage Ottawa 2 Daly Avenue, Ottawa, ON K1N 6E2 1975-04-17
Find all corporations in postal code K1N 6E2

Corporation Directors

Name Address
Josh Vettivelu 2 Daly Avenue, Suite 250, Ottawa ON K1N 6E2, Canada
Collin Zipp 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
PADDY LAMB 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
PIERRE LHERITIER 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
Theresie Tungilik 2 Daly Avenue, Suite 250, Ottawa ON K1N 6E2, Canada
Yael Brotman 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
SUSAN TOOKE 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
INGRID PERCY 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
ERIC LESAGE 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
David Yazbeck 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada
Annie France Noel 2 Daly Avenue, Suite 250C, Ottawa ON K1N 6E2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ARTISTS REPRESENTATION COPYRIGHT COLLECTIVE INC. Eric Lesage 118 Stephens Street, Winnipeg MB R2W 3G8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6E2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Artists Representation Copyright Collective Inc. 2 Daly Avenue, Suite 250, Ottawa, ON K1N 6E2 1990-04-05
Registre De Recrutement D'artistes Canadiens Ltee 1010 St. Catherins St West, Suite 620, Montreal 110, QC 1971-06-07
Canadian Artists Foundation for The Environment Inc. 133 Rue De La Commune Ouest, Suite 400, Montreal, QC H2X 2C7 1986-05-12
Le Regroupement Des Artistes Canadiens Hongrois (rach) 3514 Avenue De Marlowe, Montreal, QC H4A 3L7 2004-06-24
C.c.r.o. Organization of Industrial and Commercial Representation Ltd. 6759 Rue Jean Milot, Montreal, QC H1M 2Y8 1983-08-30
Marisana Trading, Consulting & Representation Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1987-10-09
ReprÉsentation Newnique Inc. 110 Switchmen Street, Suite 111, Vancouver, BC V6A 0C6 2009-03-24
Reptour, Tourism Representation and Promotion Agency Inc. 1801 Ave. Mcgill College, Suite 525, Montreal, QC H3A 2N4 1983-10-17
Fondation Pour La ReprÉsentation Des Couples Ouverts (repco) 4667 Boul St-laurent, Montreal, QC H2W 1Z8 1999-11-25
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25

Improve Information

Please provide details on CANADIAN ARTRISTS REPRESENTATION 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