CONSEIL CANADIEN DE LA MUSIQUE

Address:
36 Elgin, Ottawa, ON K1P 5K5

CONSEIL CANADIEN DE LA MUSIQUE is a business entity registered at Corporations Canada, with entity identifier is 348643. The registration start date is July 30, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 348643
Business Number 890707946
Corporation Name CONSEIL CANADIEN DE LA MUSIQUE
CANADIAN MUSIC COUNCIL
Registered Office Address 36 Elgin
Ottawa
ON K1P 5K5
Incorporation Date 1949-07-30
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
NICHOLAS GOLDSCHMIDT 67 WOODLAWN AVE W., TORONTO ON M4V 1G6, Canada
MIREILLE GAGNE 430 RUE ST-PIERRE, SUITE 300, MONTREAL QC H2Y 2M5, Canada
LORNE WATSON 2734 LORNE AVE, BRANDON MB R7B 0L3, Canada
DONALD F. COOK MEMORIAL UNIVERSITY NFLD., ST JOHN'S NL A1C 5S7, Canada
C. G. TROWSDALE 3031 WILLIAMS RD, RICHMOND BC V7E 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1949-07-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1949-07-29 1949-07-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1949-07-30 current 36 Elgin, Ottawa, ON K1P 5K5
Name 1985-03-06 current CONSEIL CANADIEN DE LA MUSIQUE
Name 1985-03-06 current CANADIAN MUSIC COUNCIL
Name 1949-07-30 1985-03-06 CANADIAN MUSIC COUNCIL
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1949-07-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1949-07-30 Incorporation / Constitution en société

Office Location

Address 36 ELGIN
City OTTAWA
Province ON
Postal Code K1P 5K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carleone Books Canada Limited 50-52 Elgin St., Ottawa, ON K1P 5K5 1979-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
NICHOLAS GOLDSCHMIDT 67 WOODLAWN AVE W., TORONTO ON M4V 1G6, Canada
MIREILLE GAGNE 430 RUE ST-PIERRE, SUITE 300, MONTREAL QC H2Y 2M5, Canada
LORNE WATSON 2734 LORNE AVE, BRANDON MB R7B 0L3, Canada
DONALD F. COOK MEMORIAL UNIVERSITY NFLD., ST JOHN'S NL A1C 5S7, Canada
C. G. TROWSDALE 3031 WILLIAMS RD, RICHMOND BC V7E 1H9, Canada

Entities with the same directors

Name Director Name Director Address
SAVONS MIMI Ltée Mireille Gagne 8-29 Rue De Bruxelles, 8, Gatineau QC J9J 0M4, Canada
ALLIANCE POUR LES DROITS DES CRÉATEURS MIREILLE Gagne 416 MCGILL, MONTREAL QC H2Y 2G1, Canada
JEAN-PAUL PHILIE, PSYCHOLOGIE INDUSTRIELLE INC. MIREILLE GAGNE 194 DE BOURGOGNE, SAINT-LAMBERT QC J4S 1E3, Canada
Musical Alliance · Alliance Musicale MIREILLE GAGNE 416 RUE MCGILL, MONTREAL QC H2Y 2G1, Canada
HEALEY WILLAN CENTENNIAL FUND NICHOLAS GOLDSCHMIDT 67 WOODLAWN AVENUE, TORONTO ON M4V 1G6, Canada
MUSIC CANADA 2000 FESTIVAL INC. NICHOLAS GOLDSCHMIDT 67 WOODLAWN AVENUE, TORONTO ON M4V 1G6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5K5

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Conseil Canadien Du Bois 99 Bank Street, Suite 400, Ottawa, ON K1P 6B9 1960-01-08
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23
Canadian Executive Council On Addictions 500 - 75 Albert St, Ottawa, ON K1P 5E7 2001-12-10

Improve Information

Please provide details on CONSEIL CANADIEN DE LA MUSIQUE 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