Festival Sounds Chorus Incorporated

Address:
9 Douro Street, Stratford, ON N5A 3R2

Festival Sounds Chorus Incorporated is a business entity registered at Corporations Canada, with entity identifier is 4413768. The registration start date is February 21, 2007. The current status is Active.

Corporation Overview

Corporation ID 4413768
Business Number 855915989
Corporation Name Festival Sounds Chorus Incorporated
Registered Office Address 9 Douro Street
Stratford
ON N5A 3R2
Incorporation Date 2007-02-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROSE VANCE 26 BROWN STREET, STRATFORD ON N5A 0B8, Canada
Leslie Lynn Lennon 128 Dashwood Main Street, Dashwood ON N0M 1N0, Canada
JACKIE KIRKMAN 129 THAMESVIEW CRESCENT, ST. MARYS ON N4X 1E1, Canada
MELISSA WRIGHT LOWER-116 TRINITY STREET, STRATFORD ON N5A 4P6, Canada
SUSAN SUTHERLAND 912 WARWICK STREET, WOODSTOCK ON N4S 4R8, Canada
ANNAMARIE MURRAY 3488 ROAD 155 WEST PERTH, RR# 2, MITCHELL ON N0K 1N0, Canada
CELINA BALL 354 SPRINGBANK AVENUE, SUITE 6, WOODSTOCK ON N4T 1M2, Canada
JO-ANN TOBIN 16 FAIRFIELD DRIVE, STRATFORD ON N5A 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-02-21 2014-09-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-07-04 current 9 Douro Street, Stratford, ON N5A 3R2
Address 2018-02-23 2018-07-04 128 Main St. E., Box 213, Dashwood, ON N0M 1N0
Address 2014-09-05 2018-02-23 111 Lakeside Drive, Stratford, ON N5A 7K5
Address 2007-02-21 2014-09-05 119 Feick Cres., Stratford, ON N5A 5X3
Name 2014-09-05 current Festival Sounds Chorus Incorporated
Name 2007-02-21 2014-09-05 FESTIVAL SOUNDS CHORUS INCORPORATED
Status 2014-09-05 current Active / Actif
Status 2007-02-21 2014-09-05 Active / Actif

Activities

Date Activity Details
2014-09-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 9 Douro Street
City Stratford
Province ON
Postal Code N5A 3R2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Armonico Corp. 400 Romeo Street North, Stratford Terraces, Unit 505, Stratford, ON N5A 0A2 2003-07-09
Terrainpark Inc. 139 - 50 Galt Road, Stratford, ON N5A 0B2 2016-08-15
Funko Canada, Ltd. 93 Thomas Street, Stratford, ON N5A 0B9 2017-09-15
Uma Manickavasagam Medicine Professional Corporation 64 Thomas Street, Startford, ON N5A 0B9 2016-07-04
10382779 Canada Inc. 521 Forman, Stratford, ON N5A 0C5 2017-08-28
Foundry Business Development Inc. 13 Davidson, Stratford, ON N5A 0C7 2014-10-02
Wearatec Inc. 147 Brown Street, Stratford, ON N5A 0E8 2015-03-26
11859030 Canada Inc. 47 Ahrens Drive, Stratford, ON N5A 0E9 2020-01-22
11737414 Canada Inc. 39 Ahrens Dr, Stratford, ON N5A 0E9 2019-11-13
Armbruster Stunts Inc. 3 Orr Street, Stratford, ON N5A 0G3 2020-02-12
Find all corporations in postal code N5A

Corporation Directors

Name Address
ROSE VANCE 26 BROWN STREET, STRATFORD ON N5A 0B8, Canada
Leslie Lynn Lennon 128 Dashwood Main Street, Dashwood ON N0M 1N0, Canada
JACKIE KIRKMAN 129 THAMESVIEW CRESCENT, ST. MARYS ON N4X 1E1, Canada
MELISSA WRIGHT LOWER-116 TRINITY STREET, STRATFORD ON N5A 4P6, Canada
SUSAN SUTHERLAND 912 WARWICK STREET, WOODSTOCK ON N4S 4R8, Canada
ANNAMARIE MURRAY 3488 ROAD 155 WEST PERTH, RR# 2, MITCHELL ON N0K 1N0, Canada
CELINA BALL 354 SPRINGBANK AVENUE, SUITE 6, WOODSTOCK ON N4T 1M2, Canada
JO-ANN TOBIN 16 FAIRFIELD DRIVE, STRATFORD ON N5A 0A5, Canada

Entities with the same directors

Name Director Name Director Address
12107864 CANADA FOUNDATION Melissa Wright 67 Colborne Street East, Kawartha Lakes ON K9V 1K8, Canada
The Assembly Theatre Melissa Wright 75 Queens Wharf Road, Suite 1711, Toronto ON M5V 0J8, Canada

Competitor

Search similar business entities

City Stratford
Post Code N5A 3R2

Similar businesses

Corporation Name Office Address Incorporation
Rainbow Chorus, The Waterloo, Wellington Chorus of Gays, Lesbians, Bisexuals and Friends. 37 Fairview Blvd, Guelph, ON N1G 1H5 2005-04-13
Chorus Travel Canada Inc. 6767 Rue Cote-des-neiges, Suite 510, Montreal, QC H3S 2T6 1990-02-16
Sights & Sounds Entertainment Inc. 5575 CÔte-de-liesse, St-laurent, QC H4P 1A1 2006-05-12
Melodymen Barbershop Chorus Incorporated P.o. Box 2053, Brockville, ON K6V 6N5 2003-10-20
Les Productions Commercial Sounds-special Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1989-04-25
Festival Packaging Inc. 8286 Cote De Liesse Road, St-laurent, QC H4T 1G7
Le Festival De Musique Francophone Fmf Inc. 451 De L'eglise, Verdun, QC H4G 2M6 1993-07-19
Festival Packaging Inc. 5700 Pare, Montreal, QC H4P 2M2 1992-07-21
Les Produits Festival Inc. 860 Mill Street, Montreal, QC H3C 1Y3 1983-09-13
The Day of The Dead Festival 6829 Rocque St., Orleans, ON K1C 1A3 2016-02-05

Improve Information

Please provide details on Festival Sounds Chorus Incorporated 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