Canadian Country Music Association

Address:
366 Adelaide Street East, Suite 104, Toronto, ON M5A 3X9

Canadian Country Music Association is a business entity registered at Corporations Canada, with entity identifier is 715093. The registration start date is June 9, 1978. The current status is Active.

Corporation Overview

Corporation ID 715093
Business Number 100762590
Corporation Name Canadian Country Music Association
Registered Office Address 366 Adelaide Street East
Suite 104
Toronto
ON M5A 3X9
Incorporation Date 1978-06-09
Corporation Status Active / Actif
Number of Directors 7 - 10

Directors

Director Name Director Address
BRAD TURCOTTE 1221 16TH AVENUE SOUTH, NASHVILLE TN 37212, United States
SHAWN SAKAMOTO RR8, SITE 14, BOX 4, LETHBRIDGE AB T1J 4P4, Canada
STEVE KANE 160 CRAWFORD ST., TORONTO ON M6J 1V4, Canada
TED ELLIS 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada
BRIAN ABRAMS 2432 4TH CONCESSION ROAD, KINGSTON ON K7G 2V5, Canada
MICHAEL DENNEY 144 HOPEDALE AVE., TORONTO ON M4K 3M7, Canada
BRUCE ANDERSON 229 CLEMOW AVENUE, OTTAWA ON K1S 2B5, Canada
PAUL FERGUSON 15 NORTH ELM DRIVE, TRENTON ON K8V 2A2, Canada
ABBEY WHITE 69 WILKINSON CIRCLE, SYLVAN LAKE AB T4S 2N9, Canada
BEVERLEY MAHOOD 1021 MARQUIS LN, PORT CARLING ON P0B 1J0, Canada
PAUL SHAVER 5828 CORNELL CRES, MISSISSAUGA ON L5M 5R6, Canada
SCOTT CLEMENTS 99 PERRY POINT ROAD, KINGSTON NB E5N 1H1, Canada
KEVIN ZARUK 16270-36A AVENUE, SURREY BC V3Z 0X5, Canada
GREG TORRINGTON 5685 AVENUE DE L'ESPLANADE, MONTREAL QC H2T 2Z9, Canada
JOEL BASKIN 8 DOVERCOURT RD., SUITE 206, TORONTO ON M6J 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-06-09 2014-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-06-08 1978-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-07-23 current 366 Adelaide Street East, Suite 104, Toronto, ON M5A 3X9
Address 2014-06-17 2018-07-23 120 Adelaide Street East, Suite 200, Toronto, ON M5C 1K9
Address 1978-06-09 2014-06-17 5 Director Court, Unit 102, Woodbridge, ON L4L 4S5
Name 2014-06-17 current Canadian Country Music Association
Name 1986-12-31 2014-06-17 CANADIAN COUNTRY MUSIC ASSOCIATION
Name 1978-06-09 1986-12-31 LA SOCIETE POUR LA PROMOTION DE LA MUSIC COUNTRY (1978)
Name 1978-06-09 1986-12-31 THE ACADEMY OF COUNTRY MUSIC ENTERTAINMENT (1978)
Status 2014-06-17 current Active / Actif
Status 1978-06-09 2014-06-17 Active / Actif

Activities

Date Activity Details
2014-06-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-10-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-01-25 Amendment / Modification
2010-09-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-10-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-02-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1978-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-16 Soliciting
Ayant recours à la sollicitation
2019 2018-09-07 Soliciting
Ayant recours à la sollicitation
2018 2017-09-03 Soliciting
Ayant recours à la sollicitation
2017 2016-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 366 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5A 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sabbaticals R&a Inc. 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2000-01-10
Drew Allen Furniture Design Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2000-04-06
Mazava Knowledge Network 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2001-11-09
I2m Mobile Corp. 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2009-03-04
Brandsecured Corp. 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2009-07-16
Redbranch Executive Search & Recruitment Inc. 366 Adelaide Street East, Suite 232, Toronto, ON M5A 3X9 2011-05-06
Nature United 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2012-11-21
Unity Strategic Corp. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2013-10-03
Leaf Capital Funding Canada Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2013-12-23
The Story Machine Inc. 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2015-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Bright Like A Diamond Foundation 366 Adelaide Street East, Suite 242, Toronto, ON M5A 3X9 2018-11-29
Technologies for Active Life Canada Corp. 437-366 Adelaide Street East, Toronto, ON M5A 3X9 2016-11-17
Ingenuity Legal Services Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2015-01-08
Zomato Canada Inc. 366 Adelaide St. E, Suite 437, Toronto, ON M5A 3X9 2014-06-26
The Executive Roundtable Inc. 366 Adelaide Street East, Suite 433, Toronto, ON M5A 3X9 2007-08-31
Solar Ship Inc. Suite 500 - 366 Adelaide Street East, Toronto, ON M5A 3X9 2006-10-05
Tazo Productions Inc. 366 Adelaide St. East, Suite 437, Toronto, ON M5A 3X9 2002-01-18
Idea Bank Inc. 366 Adelaide St. E., Suite 500, Toronto, ON M5A 3X9 2000-01-10
Microcon Canada Inc. 366 Adelaide St.east, Suite 437, Toronto, ON M5A 3X9 1999-07-15
Opera Canada Publications #244, 366 Adelaide Street East, Toronto, ON M5A 3X9 1976-02-06
Find all corporations in postal code M5A 3X9

Corporation Directors

Name Address
BRAD TURCOTTE 1221 16TH AVENUE SOUTH, NASHVILLE TN 37212, United States
SHAWN SAKAMOTO RR8, SITE 14, BOX 4, LETHBRIDGE AB T1J 4P4, Canada
STEVE KANE 160 CRAWFORD ST., TORONTO ON M6J 1V4, Canada
TED ELLIS 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada
BRIAN ABRAMS 2432 4TH CONCESSION ROAD, KINGSTON ON K7G 2V5, Canada
MICHAEL DENNEY 144 HOPEDALE AVE., TORONTO ON M4K 3M7, Canada
BRUCE ANDERSON 229 CLEMOW AVENUE, OTTAWA ON K1S 2B5, Canada
PAUL FERGUSON 15 NORTH ELM DRIVE, TRENTON ON K8V 2A2, Canada
ABBEY WHITE 69 WILKINSON CIRCLE, SYLVAN LAKE AB T4S 2N9, Canada
BEVERLEY MAHOOD 1021 MARQUIS LN, PORT CARLING ON P0B 1J0, Canada
PAUL SHAVER 5828 CORNELL CRES, MISSISSAUGA ON L5M 5R6, Canada
SCOTT CLEMENTS 99 PERRY POINT ROAD, KINGSTON NB E5N 1H1, Canada
KEVIN ZARUK 16270-36A AVENUE, SURREY BC V3Z 0X5, Canada
GREG TORRINGTON 5685 AVENUE DE L'ESPLANADE, MONTREAL QC H2T 2Z9, Canada
JOEL BASKIN 8 DOVERCOURT RD., SUITE 206, TORONTO ON M6J 0B6, Canada

Entities with the same directors

Name Director Name Director Address
BILL'S JOKE & MAGIC SHOP CANADA INC. BRIAN ABRAMS 45 GENTLE GATE CRESCENT, OTTAWA ON K1T 1Z9, Canada
Pilot Music Group INC. JOEL BASKIN 31 MATTAMY PLACE, OTTAWA ON K2G 6K1, Canada
THE VAN HORNE INSTITUTE SCOTT CLEMENTS SITE 1, BOX 9 RR#1, FORT MCMURRAY AB T9H 5B4, Canada
Association for Unmanned Vehicle Systems International Canada SCOTT CLEMENTS 14645 6 ST. SW, BEACON HILL #5402, CALGARY AB T2Y 3S1, Canada
THE CANADIAN RECORDING INDUSTRY ASSOCIATION - STEVE KANE 3381 STEELES AVENUE EAST, MAIN LEVEL, SUITE 100, TORONTO ON M2H 3S7, Canada
The All Blacks Canada Inc. Steve Kane 160 Crawford Street, Toronto ON M6J 2V4, Canada
Roadrunner Records Canada Inc. Steve Kane 160 Crawford Street, Toronto ON M6J 2V4, Canada
THE CANADIAN ACADEMY OF RECORDING ARTS AND SCIENCES STEVE KANE 3381 STEELES AVENUE EAST, TORONTO ON M2H 3S7, Canada
SAYWARD HARBOUR AUTHORITY TED ELLIS 701 KELSEY WAY, SAYWARD BC V0P 1R0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 3X9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Association Canadienne De Vacances En Espace Rural 525 Kylemore Ave, Winnipeg, MB R3L 1B5 1986-02-07
Canadian Association of Music Libraries, Archives and Documentation Centres Incorporated 80 Queen's Park, Faculty of Music, Toronto, ON M5S 2C5 1973-04-02
Association Canadienne Des Marchants Musicaux 156 Keewatin Ave., Toronto, ON M4P 1Z8 1980-08-28
Canadian Music Educators' Association 722 Rosebank Rd., Pickering, ON L1W 4B2 1972-02-24
Canadian Country Music Hall of Fame Foundation (ccmhff) 442 River Drive, Waterloo, ON N2T 1T9 1987-12-02
Canadian Association of Music Therapists 1124 Gainsborough Rd, Suite 5, London, ON N6H 5N1 1977-05-06
The Canadian Music Publishers Association 56 Wellesley Street West, Suite 320, Toronto, ON M5S 2S3 2005-07-29
Nigerian Canadian Association of Ontario 3231 Country Lane, Whitby, ON L1P 1V1 2018-10-14

Improve Information

Please provide details on Canadian Country Music 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