MUSICA CAMERATA MONTREAL

Address:
5694 Ch Merrimac, Cote-saint-luc, QC H4W 1S6

MUSICA CAMERATA MONTREAL is a business entity registered at Corporations Canada, with entity identifier is 525928. The registration start date is February 25, 1972. The current status is Active.

Corporation Overview

Corporation ID 525928
Business Number 119676625
Corporation Name MUSICA CAMERATA MONTREAL
Registered Office Address 5694 Ch Merrimac
Cote-saint-luc
QC H4W 1S6
Incorporation Date 1972-02-25
Dissolution Date 1997-09-18
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
YVONNE GORE 5896 CENTENNIAL, COTE-SAINT-LUC QC H4W 2Z9, Canada
LUIS GRINHAUZ 5694 CH MERRIMAC, COTE-SAINT-LUC QC H4W 1S6, Canada
BARBARA HOFFMAN 5350 MCDONALD, APP 903, MONTREAL QC H3X 3V2, Canada
VANDA TREISER 1455 RUE SHERBROOKE OUEST, APP 2303, MONTREAL QC H3G 1L2, Canada
BERTA ROSENHOL 5694 CH MERRIMAC, COTE-SAINT-LUC QC H4W 1S6, Canada
TONY TERENZI 3065 AVE GLENCOE, VILLE-MONT-ROYAL QC H3R 2C1, Canada
JACQUES THIBAULT 3712 JEANNE MANCE, MONTREAL QC H2X 2K5, Canada
GINETTE QUINTAL 3216 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1972-02-25 2015-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-02-24 1972-02-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-22 current 5694 Ch Merrimac, Cote-saint-luc, QC H4W 1S6
Address 1972-02-25 2015-07-22 6885 Heywood Road, Suite 1800, Montreal, QC H4W 1K8
Name 2015-07-22 current MUSICA CAMERATA MONTREAL
Name 1972-02-25 2015-07-22 MUSICA CAMERATA MONTREAL
Status 2015-07-22 current Active / Actif
Status 1997-09-18 2015-07-22 Dissolved / Dissoute
Status 1972-02-25 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1972-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-20 Soliciting
Ayant recours à la sollicitation
2018 2018-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5694 CH MERRIMAC
City COTE-SAINT-LUC
Province QC
Postal Code H4W 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4317424 Canada Inc. 5720 Merrimac, Cote St-luc, QC H4W 1S6 2005-08-09
Zigman Creative Projects Foundation 5692 Merrimac Road, Cote Saint-luc, QC H4W 1S6 2004-06-15
4190548 Canada Inc. 5722 Rue Merrimac, Cote-st-luc, QC H4W 1S6 2003-12-11
Danylouch Holdings Inc. 5670 Merrimac Road, Cote St-luc, QC H4W 1S6 1999-08-04
3123847 Canada Inc. 5678 Merrimac Road, Cote Saint-luc, QC H4W 1S6 1995-02-28
Les Ventes Hyro Inc. 5712 Chemin Merrimac, Côte Saint-luc, QC H4W 1S6 1982-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
YVONNE GORE 5896 CENTENNIAL, COTE-SAINT-LUC QC H4W 2Z9, Canada
LUIS GRINHAUZ 5694 CH MERRIMAC, COTE-SAINT-LUC QC H4W 1S6, Canada
BARBARA HOFFMAN 5350 MCDONALD, APP 903, MONTREAL QC H3X 3V2, Canada
VANDA TREISER 1455 RUE SHERBROOKE OUEST, APP 2303, MONTREAL QC H3G 1L2, Canada
BERTA ROSENHOL 5694 CH MERRIMAC, COTE-SAINT-LUC QC H4W 1S6, Canada
TONY TERENZI 3065 AVE GLENCOE, VILLE-MONT-ROYAL QC H3R 2C1, Canada
JACQUES THIBAULT 3712 JEANNE MANCE, MONTREAL QC H2X 2K5, Canada
GINETTE QUINTAL 3216 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada

Entities with the same directors

Name Director Name Director Address
MM LazyR Holdings Inc. BARBARA HOFFMAN 5350 MACDONALD AVENUE, APT. 903, MONTREAL QC H3X 3V2, Canada
6412955 CANADA INC. GINETTE QUINTAL 3216 The Boulevard, Westmount QC H3Y 1S3, Canada
Equirex Leasing Corp. GINETTE QUINTAL 3216 THE BOULEVARD, WESTMOUNT QC H3Y 1S2, Canada
THE ANONYMOUS GAMBLERS HELP FOUNDATION · LA FONDATION D'AIDE AUX JOUEURS ANONYMES GINETTE QUINTAL 6590 PIE IX, MONTREAL QC H1X 2C5, Canada
SECURITE PROTECT 80 INC. JACQUES THIBAULT 65, RUE CHARLES-GARNIER, LORETTEVILLE QC G2A 2Y4, Canada
LES SYSTÈMES DE GESTION DOTEMTEX INC.- JACQUES THIBAULT 237, RUE ST-JEAN-BAPTISTE, #110, CHÂTEAUGUAY QC J6K 3C3, Canada
LES ENTREPRISES JACQUES THIBAULT INC. JACQUES THIBAULT 777, BOUL. ST-JEAN-BAPTISTE, MERCIER QC J6R 1G1, Canada
CANADIAN HOME INSULATION CORPORATION C.O. INC. JACQUES THIBAULT 75 4E AVE, ST LOUIS QC , Canada
LE GROUPE D'ANIMATION ET DE FORMATION ANIMAFOR INC. JACQUES THIBAULT 3862 RUE MURIELLE, FABREVILLE, LAVAL QC H7P 1N8, Canada
2BSAFE INC. Jacques Thibault 3712 Jeanne Mance, Montreal QC H2X 2K5, Canada

Competitor

Search similar business entities

City COTE-SAINT-LUC
Post Code H4W 1S6

Similar businesses

Corporation Name Office Address Incorporation
Stella Musica Festival 12 Avenue Saint-louis, Beaconsfield, QC H9W 4X5 2014-11-01
Mia Musica Inc. 5724 Deom, Montreal, QC H3S 2N4 1983-11-21
Fondation Mécénat Musica 4028 Marlowe Avenue, Montreal, QC H4A 3M2 2016-04-28
Ensemble Lyri-musica Inc. 2012 Gouin Est, Montreal, QC H3B 1W9 1985-05-15
Camerata Canada Incorporated 175 St. Clair Ave. West, Toronto, ON M4V 1P7 1979-04-26
Musica Transaction Inc. 643 Broadway Ave, Toronto, ON M4G 2S6 2020-09-04
Musica Serbica 45 Banner Road, Ottawa, ON K2H 8X5 2016-04-11
Sinfonia Musica Ottawa 28 - 280 Mcclellan Rd., Nepean, ON K2H 8P8 2001-10-23
Diva ès Musica Inc. 227 Rue Jeanne-hayet, Varennes, QC J3X 1V1 2010-01-31
Lido Pimienta Musica Inc. 404 - 207 Bank Street, Ottawa, ON K2P 2N2 2017-10-18

Improve Information

Please provide details on MUSICA CAMERATA MONTREAL 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