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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Stratford |
Post Code | N5A 3R2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |