SOCIETE DE DROITS D'EXECUTION DU CANADA LIMITEE

Address:
41 Valleybrook Dr, Don Mills, ON M3B 2S6

SOCIETE DE DROITS D'EXECUTION DU CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 320307. The registration start date is October 28, 1940. The current status is Dissolved.

Corporation Overview

Corporation ID 320307
Business Number 897523957
Corporation Name SOCIETE DE DROITS D'EXECUTION DU CANADA LIMITEE
PERFORMING RIGHTS ORGANIZATION OF CANADA LIMITED
Registered Office Address 41 Valleybrook Dr
Don Mills
ON M3B 2S6
Incorporation Date 1940-10-28
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 11

Directors

Director Name Director Address
PAUL HOFFERT 73 BROOKVIEW DR, TORONTO ON M6A 2K5, Canada
JEHAN VALIQUET 2504 AVE MAYFAIR, MONTREAL QC H4B 2C8, Canada
FRANK DAVIES 121 BLOOR ST E., STE 1111, TORONTO ON M4W 3M5, Canada
LES WEINSTEIN 747 CARDERO ST, VANCOUVER BC V6G 2G3, Canada
ROGER MATTON 1059 AVE DE NOUE, STE-FOY QC G1W 4L4, Canada
DR JAN V MATAJCEK 28 TARLTON RD, TORONTO ON M5P 2M4, Canada
EDDIE SCHWARTZ 4625 TARA ROAD, NASHVILLE, TENN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-30 1978-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1940-10-28 1978-03-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1940-10-28 current 41 Valleybrook Dr, Don Mills, ON M3B 2S6
Name 1977-07-15 current SOCIETE DE DROITS D'EXECUTION DU CANADA LIMITEE
Name 1977-07-15 current PERFORMING RIGHTS ORGANIZATION OF CANADA LIMITED
Name 1940-10-28 1977-07-15 BMI CANADA LIMITEE
Name 1940-10-28 1977-07-15 BMI CANADA LIMITED
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-26 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-06 2003-11-26 Active / Actif
Status 1992-07-01 1992-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1978-03-31 Continuance (Act) / Prorogation (Loi)
1940-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1991-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1991-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 VALLEYBROOK DR
City DON MILLS
Province ON
Postal Code M3B 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
153815 Canada Inc. 47 Valleybrook Drive, North York, ON M3B 2S6 1987-02-02
Les Ventes & Marketing Hareton Inc. 47 Valleybrook Dr, North York, ON M3B 2S6 1982-07-05
Opticam Limitee 45 Vallybrook Dr, Don Mills, ON M3B 2S6 1971-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
PAUL HOFFERT 73 BROOKVIEW DR, TORONTO ON M6A 2K5, Canada
JEHAN VALIQUET 2504 AVE MAYFAIR, MONTREAL QC H4B 2C8, Canada
FRANK DAVIES 121 BLOOR ST E., STE 1111, TORONTO ON M4W 3M5, Canada
LES WEINSTEIN 747 CARDERO ST, VANCOUVER BC V6G 2G3, Canada
ROGER MATTON 1059 AVE DE NOUE, STE-FOY QC G1W 4L4, Canada
DR JAN V MATAJCEK 28 TARLTON RD, TORONTO ON M5P 2M4, Canada
EDDIE SCHWARTZ 4625 TARA ROAD, NASHVILLE, TENN , United States

Entities with the same directors

Name Director Name Director Address
CANADIAN SONGWRITERS ASSOCIATION EDDIE SCHWARTZ 4625 TARA DRIVE, NASHVILLE TN 37215, United States
FT Music International Eddie Schwartz 1047 Melody Hill Road, Torrance ON P0C 1M0, Canada
LES DISQUES MODULATION LTEE JEHAN VALIQUET 5514 ISABELLA, MONTREAL QC H3X 1R6, Canada
GROUPE EDITORIAL MUSINFO INC. JEHAN VALIQUET 2504 Avenue de Mayfair, Montreal QC H4B 2C8, Canada
S.D.R.M. CANADA LTEE- JEHAN VALIQUET 2504 RUE MAYFAIR, MONTRÉAL QC H4B 2C8, Canada
SODRAC 2003 INC. JEHAN VALIQUET 1470 RUE PEEL, TOUR B, BUREAU 1010, MONTREAL QC H3A 1T1, Canada
MADISON PARK AGENCIES LTD. LES WEINSTEIN 4230 SALISH DRIVE, VANCOUVER BC V6M 3M6, Canada
THE IRISH ROVERS FREE HOUSE DEVELOPMENT CORPORATION LES WEINSTEIN 4230 SALISH DRIVE, VANCOUVER BC V5N 3M6, Canada
BANFF R & C RESTAURANTS LTD. LES WEINSTEIN 4230 SALISH DRIVE, VANCOUVER BC V6N 3M6, Canada
THE IRISH ROVERS FREE HOUSE CORPORATION LES WEINSTEIN 4230 SALISH DRIVE, VANCOUVER BC V6N 3M6, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B2S6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Egyptian Organization for Human Rights 2161 Harbour Street, Laval, QC H7T 2M3 1996-06-04
La SociÉtÉ Canadienne De Gestion Des Droits Éducatifs 31 Adelaide St. East, P.o. Box: 658, Toronto, ON M5C 2J8 1998-03-09
Directors Rights Collective of Canada 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 1998-08-10
Info-rights Plan Limited 1 Wesmount Square, Suite 760, Montreal, QC H3Z 2P9 1987-04-30
Agence Canadienne Des Droits De Reproduction Musicaux Limitee 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1975-05-16
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Bikers Rights Organization (ontario) Inc 687 Fairview Road, Fort Erie, ON L2J 1Y9
Smart Execution Services Holdings Inc. 481 Viger West, Suite 200, Montréal, QC H2Z 1G6 2011-02-18
My Rights Keeper Inc. 769 R.h.-lalonde, Gatineau, QC J8R 1G1 2011-11-16
My Health, My Rights Inc. 3702 St-denis, Montreal, QC H2X 3L7 1993-08-24

Improve Information

Please provide details on SOCIETE DE DROITS D'EXECUTION DU CANADA LIMITEE 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