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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-06-05 | Dissolution | Section: 222 |
1992-12-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-03-31 | |
2004 | 1996-06-30 | |
2003 | 1995-06-30 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H 3W5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |