CANADIAN COPYRIGHT ASSOCIATION

Address:
1200 Avenue Mcgill College, Bur. 1710, Montreal, QC H3B 4G7

CANADIAN COPYRIGHT ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 660736. The registration start date is June 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 660736
Business Number 875589061
Corporation Name CANADIAN COPYRIGHT ASSOCIATION
ASSOCIATION CANADIENNE DU DROIT D'AUTEUR
Registered Office Address 1200 Avenue Mcgill College
Bur. 1710
Montreal
QC H3B 4G7
Incorporation Date 1980-06-18
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
M. PARE 1083 RUE DE BOUGAINVILLE, ST BRUNO-MONTAR QC J3V 3E8, Canada
C. BRUNET 4278 RUE SHERBROOEK, APT. 11, WESTMOUNT QC H3Z 1C7, Canada
S. D. TREMBLAY 264 RUE ST-PAUL EST, MONTREAL QC H2Y 1G9, Canada
F. LORIOT 2441 NOURY, QUEBEC QC G1T 1N4, Canada
V. NABHAN 8 TERRASSE DUFFERIN, QUEBEC QC G1R 5G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-06-17 1980-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-06-18 current 1200 Avenue Mcgill College, Bur. 1710, Montreal, QC H3B 4G7
Name 1980-06-18 current CANADIAN COPYRIGHT ASSOCIATION
Name 1980-06-18 current ASSOCIATION CANADIENNE DU DROIT D'AUTEUR
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-06-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-06-18 Incorporation / Constitution en société

Office Location

Address 1200 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S.m.p.c. Service De Messagerie Poste Comptoir Inc. 1200 Avenue Mcgill College, Suite 1240, Montreal, QC H3B 4J8 1992-02-21
3261611 Canada Inc. 1200 Avenue Mcgill College, Bur. 1100, Montreal, QC H3B 4G7 1996-05-22
S.e.n.t. Services D'expertise Nucleaire Pour Toitures Inc. 1200 Avenue Mcgill College, Suite 1500, Montreal, QC 1978-03-23
Dmr Group Inc. 1200 Avenue Mcgill College, Suite 2300, Montreal, QC H3B 4G7 1973-02-26
Providence Productions Ltd. 1200 Avenue Mcgill College, Suite 1710, Montreal, QC 1980-03-20
91891 Canada Ltee 1200 Avenue Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1979-05-03
Martican Coffee & Tea (1980) Ltd. 1200 Avenue Mcgill College, Suite 1920, Montreal, QC H3B 4G7 1980-09-24
Cartour-tourmonde Inc. 1200 Avenue Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1982-01-06
119883 Canada Inc. 1200 Avenue Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1982-12-17
Cad-man Computer Services Corporation 1200 Avenue Mcgill College, Suite 1520, Montreal, QC H3B 4G7 1983-03-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Finance D'energie Fedip 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-10-21
Geti - Global Export and Technology Inc. 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-09-17
Luc Boucher Holdings Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1991-07-30
La Taniere Du Vetement Du Renard Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1979-09-21
Doucet & Associes Conseils Ltee 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 1977-01-31
Eco Systems Ltd. 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 1977-07-18
152037 Canada Inc. 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 1986-10-08
2689006 Canada Inc. 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1991-02-08
2759501 Canada Inc. 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 1991-10-10
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Find all corporations in postal code H3B4G7

Corporation Directors

Name Address
M. PARE 1083 RUE DE BOUGAINVILLE, ST BRUNO-MONTAR QC J3V 3E8, Canada
C. BRUNET 4278 RUE SHERBROOEK, APT. 11, WESTMOUNT QC H3Z 1C7, Canada
S. D. TREMBLAY 264 RUE ST-PAUL EST, MONTREAL QC H2Y 1G9, Canada
F. LORIOT 2441 NOURY, QUEBEC QC G1T 1N4, Canada
V. NABHAN 8 TERRASSE DUFFERIN, QUEBEC QC G1R 5G6, Canada

Entities with the same directors

Name Director Name Director Address
128526 CANADA INC. C. BRUNET 389 MCALLISTER ROAD, RIVERVIEW NB E1B 1T9, Canada
109442 CANADA LTEE C. BRUNET 3250 BOUL. DES LUMINAIRES, UNIT 21, STE-ADELE QC J0R 1L0, Canada
99452 CANADA LTEE C. BRUNET 315 MONTEE STE-THERESE, PREVOST QC , Canada
SOCIETE DE GESTION DESSIBRU LTEE C. BRUNET 167 BOUL. DES TRINITAIRES, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
LAST EXIT CANADA M. PARE 5835, 8E AVENUE, ROSEMONT QC H1Y 2L9, Canada
LES PRODUITS MECANIQUES TECAM INC. M. PARE 167 MANNING, RICHMOND QC , Canada
116605 CANADA LIMITEE M. PARE 144 RUE DESJARDINS, BELOEIL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G7

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Association Canadienne Des Bibliotheques De Droit 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 1981-03-18
Canadian Law and Society Association Inc. 89 Copeland Crescent, Cookstown, ON L0L 1L0 2007-10-29
Canadian Technology Law Association 150 York Street, Suite 400, Toronto, ON M5H 3S5 1997-05-14
Canadian Environmental Law Association 55 University Avenue,suite 1500, Toronto, ON M5J 2H7 1981-09-28
Canadian Association On Competition Law 1000 Rue De La Gauchetiere Ouest, Bureau 3400, Montreal, QC H3B 4W5 1985-11-13
Canadian Association for Food Law and Policy 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 2019-03-28
Canadian Association of Refugee Lawyers - Carl 951 Mount Pleasant Road, Toronto, ON M4P 2L7 2011-09-26
The Canadian Maritime Law Association 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 2003-01-22
Canadian Association of Lawyers With Russian Eurasian Interests 66 Wellington Street West, Td Bank Tower, Suite 5300, Toronto, ON M5K 1E6 2017-08-01

Improve Information

Please provide details on CANADIAN COPYRIGHT 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