CONCOURS INTERNATIONAL D'ORGUE DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 4385772. The registration start date is September 20, 2006. The current status is Active.
Corporation ID | 4385772 |
Business Number | 841096969 |
Corporation Name |
CONCOURS INTERNATIONAL D'ORGUE DU CANADA CANADIAN INTERNATIONAL ORGAN COMPETITION |
Registered Office Address |
1200, Rue De Bleury Montréal QC H3B 3J3 |
Incorporation Date | 2006-09-20 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
Félix Marzell | 4605 rue Hutchison, Apt. 3, Montréal QC H2V 4A2, Canada |
NOEL SPINELLI | 165, 44E AVENUE, MONTREAL QC H8T 2K3, Canada |
WAYNE RIDDELL | 250 AVENUE CLARKE, WESTMOUNT QC H3Z 2E5, Canada |
James Bailey | 49 Melbourne Avenue, Toronto ON M6K 1K6, Canada |
DIANA BRADSHAW | 397 WELLESLEY STREET EAST, TORONTO ON M4X 1H5, Canada |
Jean-Willy Kunz | 3370 rue Saint-Cristophe, Montréal QC H2L 3X5, Canada |
BRUCE D BOLTON | 6381 MONKLAND AVENUE, MONTREAL QC H4B 1G9, Canada |
JOAN IVORY | 44 AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G6, Canada |
MICHEL LABONTE | 1115, rue Sherbrooke, Suite 1501, Montréal QC H3A 1H3, Canada |
BERTIN NADEAU | 3118, chemin Daulac, Montréal QC H3Y 1Z9, Canada |
MARC DESERRES | 1091, boul Mont-Royal, Montréal QC H2V 2H5, Canada |
THOMAS LESLIE | 828 RUE SHERBROOKE EST, SUITE 501, MONTREAL QC H2L 1K3, Canada |
SABINE PLETAT | 4802, avenue Victoria, Montréal QC H3W 2N1, Canada |
Yoland Tremblay | 7379 avenue Guy, Montréal QC H1K 2V2, Canada |
HEATHER CLARK | 733 MILLWOOD ROAD, EAST YORK ON M4G 1V7, Canada |
JOHN GREW | 2262 AVENUE MARCIL, MONTREAL QC H4A 2Z1, Canada |
PETER PARTRIDGE | 63 CHURCH STREET, SUITE 306, ST CATHARINES ON L2R 3C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2006-09-20 | 2014-06-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-10-18 | current | 1200, Rue De Bleury, Montréal, QC H3B 3J3 |
Address | 2014-06-03 | 2019-10-18 | 606 Cathcart, Bureau 335, Montreal, QC H3B 1K9 |
Address | 2007-03-31 | 2014-06-03 | 606 Rue Cathcart, Bureau 1035, Montreal, QC H3K 1K9 |
Address | 2006-09-20 | 2007-03-31 | 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 |
Name | 2014-06-03 | current | CONCOURS INTERNATIONAL D'ORGUE DU CANADA |
Name | 2014-06-03 | current | CANADIAN INTERNATIONAL ORGAN COMPETITION |
Name | 2006-09-20 | 2014-06-03 | CONCOURS INTERNATIONAL D'ORGUE DU CANADA |
Name | 2006-09-20 | 2014-06-03 | CANADIAN INTERNATIONAL ORGAN COMPETITION |
Status | 2014-06-03 | current | Active / Actif |
Status | 2006-09-20 | 2014-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-03 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-09-25 | Amendment / Modification | |
2006-09-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-17 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-13 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-14 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-02-23 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Lmb Experts-conseils Inc. | 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1 | |
Mistior Inc. | 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 | 2006-09-27 |
9332073 Canada Inc. | 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 | 2017-12-22 |
8504741 Canada Inc. | 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 | 2014-08-28 |
Plaza Des Seigneurs Holdings Inc. | 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 | 2011-12-22 |
Place Desormeaux Holdings Inc. | 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 | 2011-08-22 |
Monaxxion Enterprises Corporation | 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 | 2010-07-06 |
Planet Finance Canada | 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 | 2007-10-15 |
Savage Canac Corporation | Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 | 2004-04-23 |
2906864 Canada Inc. | 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 | 1993-03-26 |
Find all corporations in postal code H3B |
Name | Address |
---|---|
Félix Marzell | 4605 rue Hutchison, Apt. 3, Montréal QC H2V 4A2, Canada |
NOEL SPINELLI | 165, 44E AVENUE, MONTREAL QC H8T 2K3, Canada |
WAYNE RIDDELL | 250 AVENUE CLARKE, WESTMOUNT QC H3Z 2E5, Canada |
James Bailey | 49 Melbourne Avenue, Toronto ON M6K 1K6, Canada |
DIANA BRADSHAW | 397 WELLESLEY STREET EAST, TORONTO ON M4X 1H5, Canada |
Jean-Willy Kunz | 3370 rue Saint-Cristophe, Montréal QC H2L 3X5, Canada |
BRUCE D BOLTON | 6381 MONKLAND AVENUE, MONTREAL QC H4B 1G9, Canada |
JOAN IVORY | 44 AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G6, Canada |
MICHEL LABONTE | 1115, rue Sherbrooke, Suite 1501, Montréal QC H3A 1H3, Canada |
BERTIN NADEAU | 3118, chemin Daulac, Montréal QC H3Y 1Z9, Canada |
MARC DESERRES | 1091, boul Mont-Royal, Montréal QC H2V 2H5, Canada |
THOMAS LESLIE | 828 RUE SHERBROOKE EST, SUITE 501, MONTREAL QC H2L 1K3, Canada |
SABINE PLETAT | 4802, avenue Victoria, Montréal QC H3W 2N1, Canada |
Yoland Tremblay | 7379 avenue Guy, Montréal QC H1K 2V2, Canada |
HEATHER CLARK | 733 MILLWOOD ROAD, EAST YORK ON M4G 1V7, Canada |
JOHN GREW | 2262 AVENUE MARCIL, MONTREAL QC H4A 2Z1, Canada |
PETER PARTRIDGE | 63 CHURCH STREET, SUITE 306, ST CATHARINES ON L2R 3C4, Canada |
Name | Director Name | Director Address |
---|---|---|
166869 CANADA INC. | BERTIN NADEAU | 3118 CHEMIN DAULAC, WESTMOUNT QC H3Y 1Z9, Canada |
95789 CANADA LTEE | BERTIN NADEAU | 3118 CHEMIN DAULAC, MONTREAL QC H3Y 1Z9, Canada |
ADMIRAL CORPORATION OF CANADA LTD. | BERTIN NADEAU | 3318 CHEMIN DAULAC, WESTMOUNT QC , Canada |
ADMIRAL CORPORATION OF CANADA LTD. | BERTIN NADEAU | 3318 CHEMIN DAULAC, WESTMOUNT QC , Canada |
85968 CANADA LIMITED | BERTIN NADEAU | 3118 DAULAC ROAD, MONTREAL QC , Canada |
152119 CANADA INC. | BERTIN NADEAU | 3118 CHEMIN DAULAC, MONTREAL QC H3Y 1Z9, Canada |
152120 CANADA INC. | BERTIN NADEAU | 3118 CHEMIN DAULAC, MONTREAL QC H3Y 1Z9, Canada |
139622 CANADA LIMITED | BERTIN NADEAU | 3118 DULAC ROAD, MONTREAL QC H3Y 1F9, Canada |
103089 CANADA LIMITEE · 103089 CANADA LIMITED | BERTIN NADEAU | 3118 DAULAC ROAD, MONTREAL QC H3Y 1Z9, Canada |
CASAVANT INC. | BERTIN NADEAU | 606 CATHCART BUREAU 1035, MONTRÉAL QC H3B 1K9, Canada |
City | Montréal |
Post Code | H3B 3J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Montreal International Music Competition | 407 - 80 Avenue Lorne, St-lambert, QC J4P 3R6 | 1963-08-23 |
Fondation Concours Musical International De MontrÉal | 1, Carré Westmount, 20e étage, Westmount, QC H3Z 2P9 | 2007-04-04 |
C.m.c. - Concours De Musique Du Canada Inc. | 69 Rue Sherbrooke W., Montreal, QC H2X 1X2 | 1970-11-19 |
The Organ Grinder Ltd. | 900 West Hastings Street, Vancouver, BC V6C 1G1 | |
The Organ Grinder Ltd. | 900 West Hastings Street, 6th Floor, Vancouver, BC V6C 1G1 | |
International Graduate Competition Administration Committee (igcac) | 219, Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A8 | 2016-07-12 |
St. Laurent Organ Center Inc. | 360 St. James Street West, Montreal, QC H2Y 1P5 | 1978-06-27 |
CompÉtition Canadienne D'ingÉnierie (cci) Inc. | 180 Elgin Street, Suite 1100, Ottawa, ON K2P 2K3 | 1998-03-18 |
St. Laurent Organ Center (laval) Inc. | 3035 Boul. Le Carrefour, Laval, QC H7T 1C7 | 1979-10-12 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Please provide details on CONCOURS INTERNATIONAL D'ORGUE DU 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |