ASSOCIATION CANADIENNE DES ARTISTES DU DISQUE

Address:
200 King Street West, Suite 2300, Toronto, ON M5H 3W5

ASSOCIATION CANADIENNE DES ARTISTES DU DISQUE is a business entity registered at Corporations Canada, with entity identifier is 2884500. The registration start date is December 31, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2884500
Business Number 875560468
Corporation Name ASSOCIATION CANADIENNE DES ARTISTES DU DISQUE
RECORDING ARTISTS ASSOCIATION OF CANADA
Registered Office Address 200 King Street West
Suite 2300
Toronto
ON M5H 3W5
Incorporation Date 1992-12-31
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 20

Directors

Director Name Director Address
MICHAEL TIMMINS 253 BRUNSWICK AVENUE, TORONTO ON M5G 2M6, Canada
LORRAINE POMPEA SEGATO 475 DOVERCOURT ROAD, TORONTO ON M6H 2W3, Canada
EDWARD MAIZE 665 DOVERCOURT ROAD, TORONTO ON M6J 3P5, Canada
JOEL SERLIN 322 BALTIMORE ROAD, WINNIPEG MB R3L 1J3, Canada
STEPHEN FEARING 2 QUEBEC STREET, GUELPH ON N1H 8H5, Canada
RANDY BACHMAN 1450 JOHNATON ROAD, SUITE 230, WHITE ROCK BC V4B 5E9, Canada
BRADLEY ROBERTS 496 BROADWAY, 4TH FLOOR, NEW YORK, NY 10012, United States
JOAN BESEN 156 HIAWATHA ROAD, TORONTO ON M4L 2X9, Canada
NEIL OSBORNE 1547 54TH STREET, DELTA BC V4M 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-12-30 1992-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Address 1992-12-31 2003-03-31 77 Mowat Ave, Suite 300, Toronto, ON M6K 3E3
Name 1992-12-31 current ASSOCIATION CANADIENNE DES ARTISTES DU DISQUE
Name 1992-12-31 current RECORDING ARTISTS ASSOCIATION OF CANADA
Status 2015-06-05 current Dissolved / Dissoute
Status 2015-01-06 2015-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-15 2015-01-06 Active / Actif
Status 2004-12-16 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 222
1992-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-31
2004 1996-06-30
2003 1995-06-30

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chaudiere Holdings Inc. 200 King Street West, Suite 1806, Toronto, ON M5H 3T4
Fonds De Croissance Templeton, Ltee 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 1954-09-01
Bioniche Therapeutics Inc. 200 King Street West, Suite 1100 Po Box 11, Toronto, ON M5H 3T4 1999-06-23
Guy Carpenter & Company, Ltd. 200 King Street West, Toronto, ON M5H 3T4
Lifemark Niagara Inc. 200 King Street West, Suite 1100 Po Box 11, Toronto, ON M5H 3T4 1999-09-29
Bolt Online Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1999-11-12
Mcap Financial Corporation 200 King Street West, Suite 400, Toronto, ON M5H 3T4 1999-11-22
Grant Thornton Corporate Finance Inc. 200 King Street West, Suite 2000, Toronto, ON M5H 3T4 1999-12-23
3717623 Canada Limited 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2000-01-28
3734366 Canada Inc. 200 King Street West, Suite 2000, Toronto, ON M5H 3T4 2000-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
6584357 Canada Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2006-06-14
Brazabra Canada Inc. Suite 2300, 200 King Street West, Toronto, ON M5H 3W5 2004-10-12
Iconix, Inc. 200 King Street, Suite 2300, Toronto, ON M5H 3W5 2000-09-26
3415074 Canada Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 1999-12-06
3948960 Canada Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 2001-10-11
3973051 Canada Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2001-12-17
Gedr Acquisition Corp. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2001-12-18
3973352 Canada Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2002-03-12
Dominion Dewatering Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1966-09-16
The Canadian Friends of The Council for A Beautiful Israel 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1979-05-22
Find all corporations in postal code M5H 3W5

Corporation Directors

Name Address
MICHAEL TIMMINS 253 BRUNSWICK AVENUE, TORONTO ON M5G 2M6, Canada
LORRAINE POMPEA SEGATO 475 DOVERCOURT ROAD, TORONTO ON M6H 2W3, Canada
EDWARD MAIZE 665 DOVERCOURT ROAD, TORONTO ON M6J 3P5, Canada
JOEL SERLIN 322 BALTIMORE ROAD, WINNIPEG MB R3L 1J3, Canada
STEPHEN FEARING 2 QUEBEC STREET, GUELPH ON N1H 8H5, Canada
RANDY BACHMAN 1450 JOHNATON ROAD, SUITE 230, WHITE ROCK BC V4B 5E9, Canada
BRADLEY ROBERTS 496 BROADWAY, 4TH FLOOR, NEW YORK, NY 10012, United States
JOAN BESEN 156 HIAWATHA ROAD, TORONTO ON M4L 2X9, Canada
NEIL OSBORNE 1547 54TH STREET, DELTA BC V4M 3H6, Canada

Entities with the same directors

Name Director Name Director Address
7978766 CANADA ASSOCIATION Joan Besen 156 Hiawatha Road, Toronto ON M4L 2X9, Canada
0SIWARE INC. MICHAEL TIMMINS 677 PALMER AVENUE, MAYWOOD, NEW JERSEY 07607 , United States
Renewable Energy Mobility Inc. Neil Osborne 3-177 Quebec Avenue, Toronto ON M6P 2T9, Canada
Hard Rock Union Ltd. RANDY BACHMAN 325 RAINBOW ROAD, SALT SPRING ISLAND BC V8K 2M4, Canada
GW 2000 LTD. RANDY BACHMAN STEVESTON HIGHWAY, C.O. 10331, RICHMOND BC V1A 1N3, Canada
First Time Touring Inc. RANDY BACHMAN 141 MAYCOCK ROAD, SALT SPRING ISLAND BC V8K 1N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3W5

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Direction D'artistes 55 Castle Frank Road, Toronto, ON M4W 2Z5 1990-09-28
L'association Des Artistes De Spectacles Et D'enregistrement Pour La Famille. 430 Signet Dr, Unit C, North York, ON M9L 2T6 1993-06-22
Association Pour La Santé Des Artistes Du Canada (asac) 6825 9ieme Avenue #1, Montreal, QC H1Y 2L1 2009-03-13
Canadian Independent Recording Artists' Association 118 Berkeley Street, Toronto, ON M5A 2W9 2005-05-17
Canadian League of Black Artists 6841 A St-denis, Montreal, QC H2S 2S3 1994-07-26
Association of Artist-run Centres From The Atlantic - 2238 Maitland Street, C/o Centre for Art Tapes, Halifax, NS B3K 2Z9 2005-02-11
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES ARTISTES DU DISQUE 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