Coalition for Music Education in Canada

Address:
135 Milner Avenue, Toronto, ON M1S 3R1

Coalition for Music Education in Canada is a business entity registered at Corporations Canada, with entity identifier is 3280292. The registration start date is July 19, 1996. The current status is Active.

Corporation Overview

Corporation ID 3280292
Business Number 889776340
Corporation Name Coalition for Music Education in Canada
Registered Office Address 135 Milner Avenue
Toronto
ON M1S 3R1
Incorporation Date 1996-07-19
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
ALISON KENNY-GARDHOUSE 135 MACLEAN AVE., TORONTO ON M4E 3A5, Canada
MARK REID F8- 1100 W 6TH AVENUE, VANCOUVER BC V6H 1A4, Canada
David Peretz-Larochelle 4452 Old Orchard, Montreal QC H4A 3B4, Canada
LAURA LEE MATTHIE 1938 CONFEDERATION DRIVE, ORILLIA ON L3V 7L1, Canada
ERIC FAVARO 12 VICTORIA HALL, SYDNEY NS B1R 1P1, Canada
ROB BARG 2 WILSON HOUSE DRIVE, ASHURN ON K0B 1A0, Canada
ERIC MARSHALL 87 COLERIDGE DRIVE, WINNIPEG MB R3K 0B4, Canada
ANDREW MERCER BOX 218, COLEY’S POINT NL A0A 1X0, Canada
DON QUARLES 120 HIGHVIEW ROAD, SUMMERSIDE PE C1N 1J9, Canada
JOHN R. MACDOUGALL 344 QUARTZ AVENUE, ROCKLAND ON K0K 1A0, Canada
ANDREW JAMES 288 SYDENHAM STREET, KINGSTON ON K7K 3M6, Canada
Kirsten MacLaine 81 Cemetary Road, New Glasgow PE C0A 1N0, Canada
Scott Morin 111-25th Avenue, S.W., Unit 907, Calgary AB T2S 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-07-19 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-18 1996-07-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 135 Milner Avenue, Toronto, ON M1S 3R1
Address 2014-09-17 2014-10-14 135 Milner Avenue, Toronto, ON M1S 3R1
Address 2014-06-18 2014-09-17 135 Milner Avenue, Toronto, ON M1S 3C5
Address 2001-03-31 2014-06-18 1801 Lakeshore Road West, Mississauga, ON L5J 4S6
Address 1996-07-19 2001-03-31 1744 Midland Avenue, Scarborough, ON M1P 3C2
Name 2014-10-14 current Coalition for Music Education in Canada
Name 1996-07-19 2014-10-14 Coalition for Music Education in Canada
Status 2014-10-14 current Active / Actif
Status 1996-07-19 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-20 Soliciting
Ayant recours à la sollicitation
2018 2018-04-28 Soliciting
Ayant recours à la sollicitation
2017 2017-06-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 135 MILNER AVENUE
City TORONTO
Province ON
Postal Code M1S 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yamaha Canada Music Ltd. 135 Milner Avenue, Toronto, ON M1S 3R1
Canadian Music Industry Education Committee 135 Milner Avenue, Toronto, ON M1S 3R1 1990-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
ALISON KENNY-GARDHOUSE 135 MACLEAN AVE., TORONTO ON M4E 3A5, Canada
MARK REID F8- 1100 W 6TH AVENUE, VANCOUVER BC V6H 1A4, Canada
David Peretz-Larochelle 4452 Old Orchard, Montreal QC H4A 3B4, Canada
LAURA LEE MATTHIE 1938 CONFEDERATION DRIVE, ORILLIA ON L3V 7L1, Canada
ERIC FAVARO 12 VICTORIA HALL, SYDNEY NS B1R 1P1, Canada
ROB BARG 2 WILSON HOUSE DRIVE, ASHURN ON K0B 1A0, Canada
ERIC MARSHALL 87 COLERIDGE DRIVE, WINNIPEG MB R3K 0B4, Canada
ANDREW MERCER BOX 218, COLEY’S POINT NL A0A 1X0, Canada
DON QUARLES 120 HIGHVIEW ROAD, SUMMERSIDE PE C1N 1J9, Canada
JOHN R. MACDOUGALL 344 QUARTZ AVENUE, ROCKLAND ON K0K 1A0, Canada
ANDREW JAMES 288 SYDENHAM STREET, KINGSTON ON K7K 3M6, Canada
Kirsten MacLaine 81 Cemetary Road, New Glasgow PE C0A 1N0, Canada
Scott Morin 111-25th Avenue, S.W., Unit 907, Calgary AB T2S 3G4, Canada

Entities with the same directors

Name Director Name Director Address
INSPIRATION REPUBLIC Andrew James 773 Cook Crescent, Shelburne ON L9V 3V3, Canada
THE CANADIAN MUSIC EDUCATORS' ASSOCIATION ERIC MARSHALL 87 COLERIDGE PARK DRIVE, WINNIPEG MB R3K 0B4, Canada
THE CANADIAN MUSIC EDUCATORS' ASSOCIATION KIRSTEN MACLAINE 81 CEMETERY ROAD, NEW GLASGOW PE C0A 1N0, Canada
Professional Business Accountants' Society of Canada MARK REID 88 HILLTOP DRIVE, BOX 1223, HAMPTON NB E5N 8H2, Canada
WYNGIT DELIVERY INC. Mark Reid 1435 East Georgia Street, Vancouver BC V5L 2A9, Canada
techniCAL Systems 2002 Inc. MARK REID 1298 6th Concession Road West, R.R. #1, Millgrove ON L0R 1V0, Canada
Mark Reid Insurance and Financial Services Inc. Mark Reid 20 Conant Pl, Kanata ON K2L 3Z7, Canada
THE CANADIAN MUSIC EDUCATORS' ASSOCIATION MARK REID F8-1100 W 6TH AVENUE, VANCOUVER BC V6H 1A4, Canada
FARADAY TELECOM GROUP LTD. MARK REID 1435 East Georgia Street, Vancouver BC V5L 2A9, Canada
SDX Energy Inc. Mark Reid 15 Cardigan Road, Barnes, London SW13 0BH, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M1S 3R1

Similar businesses

Corporation Name Office Address Incorporation
Coalition Pour L'avancement De La Gouvernance En éducation 1001 Rue Du Square-victoria, Bloc E – 8e étage, Montréal, QC H2Z 2B7 2018-02-06
Ottawa Music Industry Coalition 1130 Wellington Street West, Suite 4, Ottawa, ON K1Y 1P1 2015-08-21
Canada-ethiopia Coalition for Aids Prevention & Education 418-145 Clarence St., Ottawa, ON K1N 1B7 2001-06-14
Indigenous Education Coalition 311 Jubilee Road, Muncey, ON N0L 1Y0 1996-03-20
The Canadian Education Coalition 445 King Street, Winnipeg, MB R2W 2C5 2013-04-18
Coalition for The Advancement of Civic and Political Education, Inc. 107, 9615-104 Street, Edmonton, AB T5K 0Y4 2004-01-28
Coalition for Education and Research On Gambling Expansion 990 Essex Road, North Vancouver, BC V7R 1V9 1998-07-20
The National Coalition for Early Childhood Fine Arts Education 2365 Kennedy Rd., #505, Agincourt, Toronto, ON M1T 3S6 2003-05-15
Dog Law Coalition Canada 351 Pleasant St, Dartmouth, NS B2Y 3S4 2006-10-19
The Canadian Unity Coalition 2300 Rue St-mathieu, Bureau 710, Montreal, QC H3A 2J8 1992-04-08

Improve Information

Please provide details on Coalition for Music Education in Canada 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