The Governor General’s Performing Arts Awards Foundation

Address:
280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 280 METCALFE STREET, SUITE 400
City OTTAWA
Province ON
Postal Code K2P 1R7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1R7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches