CANADIAN MUSIC RIGHTS JOINT VENTURE INC.

Address:
41 Valleybrook Drive, Toronto, ON M3B 2S6

CANADIAN MUSIC RIGHTS JOINT VENTURE INC. is a business entity registered at Corporations Canada, with entity identifier is 3849741. The registration start date is January 9, 2001. The current status is Active.

Corporation Overview

Corporation ID 3849741
Business Number 856186648
Corporation Name CANADIAN MUSIC RIGHTS JOINT VENTURE INC.
Registered Office Address 41 Valleybrook Drive
Toronto
ON M3B 2S6
Incorporation Date 2001-01-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ERIC BAPTISTE 110 CHARLES STREET EAST, SUITE 4201, TORONTO ON M4Y 1T5, Canada
Jeffrey King 120 Finch Avenue, Pickering ON L1V 0B5, Canada
Onix Belleus 55 East Liberty Street, Suite 1213, Toronto ON M6K 3P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-09 current 41 Valleybrook Drive, Toronto, ON M3B 2S6
Name 2001-01-09 current CANADIAN MUSIC RIGHTS JOINT VENTURE INC.
Status 2001-01-09 current Active / Actif

Activities

Date Activity Details
2001-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-30 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 DRIVE
City TORONTO
Province ON
Postal Code M3B 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Screen Composers Guild of Canada 41 Valleybrook Drive, Toronto, ON M3B 2S6 1980-01-10
Socan Foundation 41 Valleybrook Drive, Toronto, ON M3B 2S6 1976-05-13
Society of Composers, Authors and Music Publishers of Canada 41 Valleybrook Drive, Toronto, ON M3B 2S6 1990-03-16
Wedoitright Canada Inc. 41 Valleybrook Drive, Toronto, ON M3B 2S6 2001-02-27
Canadian Songwriters Hall of Fame 41 Valleybrook Drive, Toronto, ON M3B 2S6 2011-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ft Music International Songwriters Association of Canada, 41 Valleybrook Drive, 2nd Floor, Toronto, ON M3B 2S6 2015-08-25
The Institution of Electrical Engineers (canada) 41 Valleybrook Dr, Toronto, ON M3B 2S6 2004-10-07
Odyssey Trading Corporation 47 Valleybrook Drive, Toronto, ON M3B 2S6 1999-08-06
Songwriters Association of Canada 41 Valleybrook, 2nd Floor, Toronto, ON M3B 2S6 1983-08-08

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
ERIC BAPTISTE 110 CHARLES STREET EAST, SUITE 4201, TORONTO ON M4Y 1T5, Canada
Jeffrey King 120 Finch Avenue, Pickering ON L1V 0B5, Canada
Onix Belleus 55 East Liberty Street, Suite 1213, Toronto ON M6K 3P5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN PRIVATE COPYING COLLECTIVE ERIC BAPTISTE 56 Wellesley St. W., Suite 320, TORONTO ON M5S 2S3, Canada
Underwater Science Explorations Inc. JEFFREY KING 59 ANNIE CRES., AJAX ON L1T 3Z4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 2S6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Laser Mapping Joint Venture Inc. 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2007-12-08
Warner Joint Venture Ltd. 3700 - 400 Third Ave. S.w., Calgary, AB T2P 4H2
Joint Venture Investments By J.co Inc. 167 Millcrest Way, Sw, Calgary, AB T2Y 2K1 2013-02-06
Joint Venture Hr Solutions Inc. 31 Rush Rd, Aurora, ON L4G 7G3 2016-03-15
I4c-n2n Joint Venture Inc. 340 March Road, Suite 200, Kanata, ON K2K 2E4 2011-08-30
I4c-aha Joint Venture Inc. 340 March Road, Suite 200, Kanata, ON K2K 2E4 2010-09-29
Lot 521 Joint Venture Inc. Parnaivik Building #924, P O Box 1228, Iqaluit, NT X0A 0H0 1995-05-30
Joint Venture and Innovation Centre Inc. 104 - 9717 Third Street, Sidney, BC V8L 3A3 2003-09-16
Bc Tweed Joint Venture Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-09-12
Rai Joint Venture Developments Inc. 276 Hythe Avenue North, Burnaby, BC V5B 1G5 2007-12-21

Improve Information

Please provide details on CANADIAN MUSIC RIGHTS JOINT VENTURE INC. 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