The Governor General’s Performing Arts Awards Foundation is a business entity registered at Corporations Canada, with entity identifier is 2856344. The registration start date is September 25, 1992. The current status is Active.
Corporation ID | 2856344 |
Business Number | 133732800 |
Corporation Name |
The Governor General’s Performing Arts Awards Foundation La Fondation des Prix du Gouverneur général pour les arts du spectacle |
Registered Office Address |
280 Metcalfe Street, Suite 400 Ottawa ON K2P 1R7 |
Incorporation Date | 1992-09-25 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 9 |
Director Name | Director Address |
---|---|
PETER A HEMDORF | 53 ELGIN STREET, OTTAWA ON K1P 5W1, Canada |
SIMON BRAULT | 150 ELGIN STREET, OTTAWA ON K2P 1L4, Canada |
STEPHEN H. SASLOVE | 252 MCCLELLAN ROAD, NEPEAN ON K2H 7W9, Canada |
DENISE DONION | 24 BARBARA CRESCENT, TORONTO ON M4C 3B3, Canada |
D’ARCY LEVESQUE | 200, 425 - 1 STREET SW, CALGARY AB T2P 3L6, Canada |
DOUGLAS KNIGHT | 111 QUEEN STREET EAST, TORONTO ON M5C 1S2, Canada |
JOHN M. GRAY | 3392 WEST 37TH AVENUE, VANCOVUER BC V6N 2V6, Canada |
PAUL-ANDRE FORTIER | 2022 RUE SHERBOOKE EST, #301, MONTREAL QC H2K 1B9, Canada |
CLAUDE JOLI-COEUR | 55 COTE-DE-LISSE ROAD, SAINT-LAURENT QC H4N 2N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1992-09-25 | 2014-10-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-09-24 | 1992-09-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-06 | current | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 |
Address | 2013-05-31 | 2014-10-06 | 400-280 Metcalfe St, Ottawa, ON K2P 1R7 |
Address | 2004-03-31 | 2013-05-31 | 1 Rideau Street, 7th Floor, Chateau Laurier, Ottawa, ON K1N 8S7 |
Address | 1999-03-31 | 2004-03-31 | Elgin St, Station B P O Box 1534, Ottawa, ON K1P 5W1 |
Address | 1992-09-25 | 1999-03-31 | Elgin St, Station B P O Box 1534, Ottawa, ON K1P 5W1 |
Name | 2014-10-06 | current | The Governor General’s Performing Arts Awards Foundation |
Name | 2014-10-06 | current | La Fondation des Prix du Gouverneur général pour les arts du spectacle |
Name | 2009-03-12 | 2014-10-06 | The Governor General's Performing Arts Awards Foundation |
Name | 2009-03-12 | 2014-10-06 | La Fondation des Prix du Gouverneur général pour les arts du spectacle |
Name | 1992-09-25 | 2009-03-12 | LA FONDATION DES PRIX DU GOUVERNEUR GENERAL POUR LES ARTS DE LA SCENE |
Name | 1992-09-25 | 2009-03-12 | THE GOVERNOR GENERAL'S PERFORMING ARTS AWARDS FOUNDATION - |
Status | 2014-10-06 | current | Active / Actif |
Status | 1992-09-25 | 2014-10-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-03-04 | Financial Statement / États financiers | Statement Date: 2014-12-31. |
2019-03-04 | Financial Statement / États financiers | Statement Date: 2015-12-31. |
2019-03-04 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2019-02-28 | Financial Statement / États financiers | Statement Date: 2017-12-31. |
2014-10-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-11-06 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-09-03 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-03-12 | Amendment / Modification | Name Changed. |
2008-07-04 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2003-06-30 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1992-09-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-23 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-06 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-11-15 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-11-16 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marché Bioexpress Inc. | 280 Metcalfe Street, Suite 201, Ottawa, ON K2P 1R7 | 2018-08-29 |
Even Mist Media Inc. | 280 Metcalfe, Suite 201, Ottawa, ON K2P 1R7 | 2016-05-03 |
9242031 Canada Inc. | 515-280 Metcalfe Street, Ottawa, ON K2P 1R7 | 2015-04-01 |
Museums Foundation of Canada | 400 - 280 Metcalfe Steet, Ottawa, ON K2P 1R7 | 1994-05-27 |
Icom-museums-musÉes-canada | 400-280 Metcalfe Street, Ottawa, ON K2P 1R7 | 1975-07-04 |
The Canadian Association of Professional Conservators | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1971-02-12 |
Canadian Museums Association | 400 - 280 Metcalfe Street, Ottawa, ON K2P 1R7 | 1947-09-10 |
Canadian Art Museum Directors Organization | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 2004-01-02 |
FÉdÉration Canadienne Des Amis De MusÉes | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1993-09-09 |
Damascus Production Inc. | 280 Metcalfe Street, Suite 222, Ottawa, ON K2P 1R7 | 2008-04-29 |
Find all corporations in postal code K2P 1R7 |
Name | Address |
---|---|
PETER A HEMDORF | 53 ELGIN STREET, OTTAWA ON K1P 5W1, Canada |
SIMON BRAULT | 150 ELGIN STREET, OTTAWA ON K2P 1L4, Canada |
STEPHEN H. SASLOVE | 252 MCCLELLAN ROAD, NEPEAN ON K2H 7W9, Canada |
DENISE DONION | 24 BARBARA CRESCENT, TORONTO ON M4C 3B3, Canada |
D’ARCY LEVESQUE | 200, 425 - 1 STREET SW, CALGARY AB T2P 3L6, Canada |
DOUGLAS KNIGHT | 111 QUEEN STREET EAST, TORONTO ON M5C 1S2, Canada |
JOHN M. GRAY | 3392 WEST 37TH AVENUE, VANCOVUER BC V6N 2V6, Canada |
PAUL-ANDRE FORTIER | 2022 RUE SHERBOOKE EST, #301, MONTREAL QC H2K 1B9, Canada |
CLAUDE JOLI-COEUR | 55 COTE-DE-LISSE ROAD, SAINT-LAURENT QC H4N 2N4, Canada |
Name | Director Name | Director Address |
---|---|---|
ALLEGRO FILM PRODUCTIONS VI INC. | CLAUDE JOLI-COEUR | 4616 HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
TVA INTERNATIONAL II INC. | CLAUDE Joli-coeur | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
MOTION INTERNATIONAL II INC. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
Motion International IV Inc. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHINSON, MONTREAL QC H2V 3Z9, Canada |
3487971 CANADA INC. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
Motion International VII Inc. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
LES PRODUCTIONS DE FILMS ALLEGRO XV INC. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
CANADIAN RETRANSMISSION COLLECTIVE | CLAUDE JOLI-COEUR | 3155 COTE DE LIESSE, VILLE ST-LAURENT QC H4N 2N6, Canada |
MOTION INTERNATIONAL INC. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
3753174 CANADA INC. | CLAUDE JOLI-COEUR | 4616 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada |
City | OTTAWA |
Post Code | K2P 1R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centaur Foundation for The Performing Arts | 453 St. Francois Xavier, Montreal, QC H2Y 2T1 | 1966-09-30 |
Fondation Pour Les Arts De La Scene De La Capitale Nationale | 331 King Edward Avenue, Ottawa, ON K1N 7M5 | 1980-10-31 |
La Fondation Pour Les Arts De Performance De Montreal | 2190 Place Du Canada, Suite 2190, Montreal, QC H3B 2N2 | 1985-03-04 |
The Governor General's Canadian Leadership Conference | 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 | 1981-12-14 |
Fondation Familiale Foldes Pour Les Arts | 632 Avenue Smart, Côte Saint-luc, QC H4X 1T3 | 2020-06-02 |
Fondation De La Famille Hicks Pour Les Arts | 199 Kent St., Suite 2203, Ottawa, ON K2P 2K8 | 1986-05-29 |
La Fondation Nadasdy Pour Les Beaux Arts Et L'environnement | Rr 3, Navan, ON K4B 1J1 | 1992-06-25 |
Fondation Des Arts Et De La Culture Pour Les Minorites | 6595 Mackle, Apt. 704, Cote St-luc, QC H4W 2Y1 | 1986-11-24 |
Fondation Familiale Foldes Pour Les Arts | 632 Rue Smart, Côte Saint-luc, QC H4X 1T3 | 2020-03-10 |
Stonecroft Foundation for The Arts | 3 Lewis Street, Perth, ON K7H 1M6 | 2013-06-25 |
Please provide details on The Governor General’s Performing Arts Awards Foundation 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 |