Acappella Sounds Chapter of Sweet Adelines

Address:
215 Tulip, Dorval, QC H9S 3P4

Acappella Sounds Chapter of Sweet Adelines is a business entity registered at Corporations Canada, with entity identifier is 240494. The registration start date is October 6, 1977. The current status is Active.

Corporation Overview

Corporation ID 240494
Corporation Name Acappella Sounds Chapter of Sweet Adelines
Registered Office Address 215 Tulip
Dorval
QC H9S 3P4
Incorporation Date 1977-10-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Lucille Dawson 134 Rowan Ave., Beaconsfield QC H9W 1J2, Canada
NADINE WALRAVENS 422 CONCORD, BEACONSFIELD QC H9W 5S9, Canada
Chantal Pare 391 Melrose, Beaconsfield QC H9W 6G2, Canada
Melanie Dupuis 197 Beacon Hill Road, Beaconsfield QC H9W 1T7, Canada
LESLIE MACDONALD 11750 PAVILLON #4, PIERREFONDS QC H8Y 2Y5, Canada
Chynna St. Amour 215 Avenue Tulip, Dorval QC H9S 3P4, Canada
ALICE WEIR 36 FABRE, DOLLARD DES ORMEAUX QC H9B 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-10-06 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-10-05 1977-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-14 current 215 Tulip, Dorval, QC H9S 3P4
Address 2014-09-25 2018-06-14 36 Fabre, Dollard Des Ormeaux, QC H9B 1P1
Address 2013-03-31 2014-09-25 36 Fabre, Dollard Des Ormeaux, QC H9B 1P1
Address 2001-03-31 2013-03-31 15 Sunnyside Avenue, Pointe Claire, QC H9S 5G6
Address 1977-10-06 2001-03-31 114 Alston Road, Pointe Claire, QC H9R 3E4
Name 2016-06-23 current Acappella Sounds Chapter of Sweet Adelines
Name 2014-09-25 2016-06-23 West Island Chapter of Sweet Adelines
Name 1977-10-06 2014-09-25 WEST ISLAND CHAPTER OF SWEET ADELINES
Status 2014-09-25 current Active / Actif
Status 2005-01-21 2014-09-25 Active / Actif
Status 2004-12-16 2005-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-06-23 Amendment / Modification Name Changed.
Section: 201
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-06-12 Amendment / Modification
1977-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 215 Tulip
City Dorval
Province QC
Postal Code H9S 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ds Performance Inc. 211 Tulip, Dorval, QC H9S 3P4 2010-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
Lucille Dawson 134 Rowan Ave., Beaconsfield QC H9W 1J2, Canada
NADINE WALRAVENS 422 CONCORD, BEACONSFIELD QC H9W 5S9, Canada
Chantal Pare 391 Melrose, Beaconsfield QC H9W 6G2, Canada
Melanie Dupuis 197 Beacon Hill Road, Beaconsfield QC H9W 1T7, Canada
LESLIE MACDONALD 11750 PAVILLON #4, PIERREFONDS QC H8Y 2Y5, Canada
Chynna St. Amour 215 Avenue Tulip, Dorval QC H9S 3P4, Canada
ALICE WEIR 36 FABRE, DOLLARD DES ORMEAUX QC H9B 1P1, Canada

Entities with the same directors

Name Director Name Director Address
10717541 CANADA INC. Leslie MacDonald 619, Somerset Street W., Ottawa ON K1R 5K3, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 3P4

Similar businesses

Corporation Name Office Address Incorporation
Acappella Tricots Ltee 1350 Mazurette St., Montreal, QC 1978-11-02
Sights & Sounds Entertainment Inc. 5575 CÔte-de-liesse, St-laurent, QC H4P 1A1 2006-05-12
Women In Aviation, Ottawa-gatineau Chapter (chapter), A Chapter of Women In Aviation International, Daytona Beach, Florida (wai). 330 Sparks St., Ottawa, ON K1A 0N8 2004-05-31
Vetements De Sports Chapter One Inc. 433 Chabanel Street West, Suite 603, Montreal, QC H2N 2J7 1995-11-01
Les Productions Commercial Sounds-special Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1989-04-25
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
Canada Sweet Sweet Home Management Inc. 91 Muret Crescent, Vaughan, ON L6A 4H4 2018-10-25
Sweet Electronique Inc. 3525 Ashby, St-laurent, QC H4R 2K3 1983-11-30
Harbour Authority of Sweet Bay 82 Harbourview Road, Sweet Bay, NL A0C 2P0 1999-04-19
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01

Improve Information

Please provide details on Acappella Sounds Chapter of Sweet Adelines 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