Canadian Guitar Players Association

Address:
371 Cherry Hill Rd., Lion's Head, ON N0H 1W0

Canadian Guitar Players Association is a business entity registered at Corporations Canada, with entity identifier is 4062035. The registration start date is May 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4062035
Business Number 862905650
Corporation Name Canadian Guitar Players Association
L'Association Canadienne des Guitaristes
Registered Office Address 371 Cherry Hill Rd.
Lion's Head
ON N0H 1W0
Incorporation Date 2002-05-17
Dissolution Date 2015-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
AL GODIN 35 ENOLA PL, MAPLE ON L6A 1L9, Canada
BRAD HILL 2226 KENNETH CR, BURLINGTON ON L7L 6V7, Canada
SHERRI-ANN BLACK-LAMONDIN RR 3, BOX 14, CREEMORE ON L0M 1G0, Canada
JIM KRUEGER 133 IMPERIAL CRES, BRADFORD ON L3Z 2N3, Canada
PHIL KANE 1294 FOREST HILL, OAKVILLE ON L6H 2S4, Canada
MARIO BIFERALI 18642 MANTHET, PIERREFONDS QC H9K 1M4, Canada
JIM MILLER 2402 GOOSE CREEK RD, CASTLEGAR BC V1N 4T5, Canada
MICHAEL GOTHREAU 1736 28 AVENUE SW, #5, CALGARY AB T2T 1J6, Canada
JAN MENKAL 371 CHERRY HILL RD., RR 2, LION'S HEAD ON N0H 1W0, Canada
BARRY RANDALL BOX 1594, WALKERTON ON N0G 2V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-05-17 current 371 Cherry Hill Rd., Lion's Head, ON N0H 1W0
Name 2002-05-17 current Canadian Guitar Players Association
Name 2002-05-17 current L'Association Canadienne des Guitaristes
Status 2015-06-27 current Dissolved / Dissoute
Status 2015-01-28 2015-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-17 2015-01-28 Active / Actif

Activities

Date Activity Details
2015-06-27 Dissolution Section: 222
2002-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-30
2006 2005-06-01
2005 2004-06-03

Office Location

Address 371 CHERRY HILL RD.
City LION'S HEAD
Province ON
Postal Code N0H 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rural Brand Guru Inc. 18 Pointview Dr, Lion's Head, ON N0H 1W0 2020-11-02
Steering Impact Inc. 1974 Bruce County Road 9, Lion's Head, ON N0H 1W0 2020-10-08
519 Labs Inc. 103 Lakewood Country Lane, Lion's Head, ON N0H 1W0 2020-04-20
Cfew Futures Inc. 91 Caudle Side Road, Lions Head, ON N0H 1W0 2019-04-25
Cor-shine Pro Inc. 61 North Shore Road, Lions Head, ON N0H 1W0 2017-12-29
9977724 Canada Society 107 Caudle Side Road, Box 281, Lions Head, ON N0H 1W0 2016-11-09
Carey Assets Management Inc. 30 Fowlie Road R.r, Number 2, Lion's Head, ON N0H 1W0 2015-09-30
Celtic Lightning Inc. 398 Spry Road, Rr1, Lions Head, ON N0H 1W0 2014-01-08
7803486 Canada Ltd. L17 C4 Eastnor Tp, Lions Head, ON N0H 1W0 2011-03-14
Capability Insights Consulting Ltd. 528 Forty Hills Rd, Lions Head, ON N0H 1W0 2010-04-19
Find all corporations in postal code N0H 1W0

Corporation Directors

Name Address
AL GODIN 35 ENOLA PL, MAPLE ON L6A 1L9, Canada
BRAD HILL 2226 KENNETH CR, BURLINGTON ON L7L 6V7, Canada
SHERRI-ANN BLACK-LAMONDIN RR 3, BOX 14, CREEMORE ON L0M 1G0, Canada
JIM KRUEGER 133 IMPERIAL CRES, BRADFORD ON L3Z 2N3, Canada
PHIL KANE 1294 FOREST HILL, OAKVILLE ON L6H 2S4, Canada
MARIO BIFERALI 18642 MANTHET, PIERREFONDS QC H9K 1M4, Canada
JIM MILLER 2402 GOOSE CREEK RD, CASTLEGAR BC V1N 4T5, Canada
MICHAEL GOTHREAU 1736 28 AVENUE SW, #5, CALGARY AB T2T 1J6, Canada
JAN MENKAL 371 CHERRY HILL RD., RR 2, LION'S HEAD ON N0H 1W0, Canada
BARRY RANDALL BOX 1594, WALKERTON ON N0G 2V0, Canada

Entities with the same directors

Name Director Name Director Address
SOUL FORCE BARRY RANDALL 232 DALY AVE., OTTAWA ON K1N 6G2, Canada
NATIONAL ASSOCIATION OF UNION SCHOOLS AND COLLEGES (CENTRAL REGION) BRAD HILL 442 Gilmour Street, OTTAWA ON K2P 0R9, Canada
NATIONAL ASSOCIATION OF UNION SCHOOLS AND COLLEGES BRAD HILL 442 Gilmour Street, OTTAWA ON K2P 0R9, Canada
SLEEPING CHILDREN AROUND THE WORLD Jim Miller 4143 South Portage Road, Huntsville ON P1H 2J3, Canada
HARBOUR AUTHORITY OF HOLYROOD-HARBOUR MAIN JIM MILLER 16 HEALEY’S COVE ROAD, HOLYROOD NL A0A 4L0, Canada
BODY BLUE INC. JIM MILLER 11243 EASTWOOD DR., HAGERSTOWN MD 21742, United States
TELFER'S TOWER CLUB (HOTELS) LIMITED JIM MILLER 240 WEDGEWOOD DRIVE, OAKVILLE ON L6J 4R8, Canada
SYSTEC NORTH AMERICA INC. JIM MILLER 24 KARISSA LANE, HOLLAND LANDING ON L9N 1R6, Canada

Competitor

Search similar business entities

City LION'S HEAD
Post Code N0H 1W0

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Joueurs Juniors Majeurs Inc. 10 St-jacques, Suite 201, Montreal, QC H2Y 1L3 1979-11-26
Association Canadienne Des Joueurs De Tournois De Poker 345 R.r. 116 Est, Acton Vale, QC J0H 1A0 2005-11-18
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10

Improve Information

Please provide details on Canadian Guitar Players Association 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