THE PERFORMING ARTS NETWORK INC. (Corporation# 2953935) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 1993.
Corporation ID | 2953935 |
Business Number | 886961044 |
Corporation Name |
THE PERFORMING ARTS NETWORK INC. LE RÉSEAU DES ARTS DE LA SCÈNE INC. |
Registered Office Address |
53 Elgin Ottawa ON K1P 5W1 |
Incorporation Date | 1993-09-10 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 30 |
Director Name | Director Address |
---|---|
JOHN P.L. ROBERTS | 28 SCENIC RIDGE CR, CALGARY AB T3L 1V2, Canada |
MEL COOPER | 3275 BEACH DR, VICTORIA BC V8R 6L9, Canada |
JOHN KIM BELL | 21 1ST AVE, TORONTO ON M4M 1W7, Canada |
MARTHA HENRY | 90 MORNINGTON ST, STRATFORD ON N5A 5E8, Canada |
PAT FERNS | 78 MANOR RD E, TORONTO ON M4S 1P8, Canada |
LAURIER L. LAPIERRE | 278 FAIRMONT AVE, OTTAWA ON K1Y 1Y3, Canada |
YVON DESROCHERS | 631 EDISON AVE, OTTAWA ON K2A 1V6, Canada |
ROGER D. LANDRY | 2500 PIERRE DUPUY BLVD APT 308, MONTREAL QC H3C 4L1, Canada |
FRANCOIS MACEROLA | 275 CH DE LA COTE STE-CATHERINE, OUTREMONT QC H2V 2B2, Canada |
HUBERT HAREL | 7800 SARTRE, BROSSARD QC J4Y 1K2, Canada |
DANIELLE DE FONTENAY | 743 STUART, OUTREMONT QC H2V 3H4, Canada |
ROBERT E. LANDRY | 111 ECHO DR SUITE 106, OTTAWA ON K1S 5K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-09-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-09-09 | 1993-09-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-09-10 | current | 53 Elgin, Ottawa, ON K1P 5W1 |
Name | 1993-09-10 | current | THE PERFORMING ARTS NETWORK INC. |
Name | 1993-09-10 | current | LE RÉSEAU DES ARTS DE LA SCÈNE INC. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1996-01-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1993-09-10 | 1996-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1993-09-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
11617141 Canada Inc. | 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 | 2019-09-10 |
Askella Advisory Inc. | 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2019-01-03 |
10970298 Canada Inc. | 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2018-08-30 |
Flux Products Inc. | 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 | 2016-02-04 |
9469630 Canada Inc. | 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2015-10-08 |
9051503 Canada Inc. | 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2014-10-15 |
Readiness Options Consulting, Inc. | 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 | 2012-09-24 |
Fresh Founders | 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2012-06-12 |
8047944 Canada Inc. | 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 | 2011-12-07 |
Carol A. Frere-leveille Consulting Ltd. | 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2010-04-08 |
Find all corporations in postal code K1P |
Name | Address |
---|---|
JOHN P.L. ROBERTS | 28 SCENIC RIDGE CR, CALGARY AB T3L 1V2, Canada |
MEL COOPER | 3275 BEACH DR, VICTORIA BC V8R 6L9, Canada |
JOHN KIM BELL | 21 1ST AVE, TORONTO ON M4M 1W7, Canada |
MARTHA HENRY | 90 MORNINGTON ST, STRATFORD ON N5A 5E8, Canada |
PAT FERNS | 78 MANOR RD E, TORONTO ON M4S 1P8, Canada |
LAURIER L. LAPIERRE | 278 FAIRMONT AVE, OTTAWA ON K1Y 1Y3, Canada |
YVON DESROCHERS | 631 EDISON AVE, OTTAWA ON K2A 1V6, Canada |
ROGER D. LANDRY | 2500 PIERRE DUPUY BLVD APT 308, MONTREAL QC H3C 4L1, Canada |
FRANCOIS MACEROLA | 275 CH DE LA COTE STE-CATHERINE, OUTREMONT QC H2V 2B2, Canada |
HUBERT HAREL | 7800 SARTRE, BROSSARD QC J4Y 1K2, Canada |
DANIELLE DE FONTENAY | 743 STUART, OUTREMONT QC H2V 3H4, Canada |
ROBERT E. LANDRY | 111 ECHO DR SUITE 106, OTTAWA ON K1S 5K8, Canada |
City | OTTAWA |
Post Code | K1P5W1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centaur Foundation for The Performing Arts | 453 St. Francois Xavier, Montreal, QC H2Y 2T1 | 1966-09-30 |
Fondation Pour Les Arts De La Scene De La Capitale Nationale | 331 King Edward Avenue, Ottawa, ON K1N 7M5 | 1980-10-31 |
The Governor General’s Performing Arts Awards Foundation | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1992-09-25 |
The National Caribbean Performing Arts and Cultural Network | 1264 Wellington St., Ottawa, ON K1Y 3A5 | 2001-11-16 |
Network Foundation for Arts and Sports | 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 | 2003-03-24 |
United Odyssey Ecole Des Arts D'interpretation | 415 Stuart Avenue, Outremont, QC H2V 3H1 | 1985-01-01 |
Segal Centre for Performing Arts | 5170 Cote St. Catherine Road, Montreal, QC H3W 1M7 | 2004-12-07 |
La Fondation Pour Les Arts De Performance De Montreal | 2190 Place Du Canada, Suite 2190, Montreal, QC H3B 2N2 | 1985-03-04 |
50/50 Performing Arts Collective | 861 Third Line, Ohsweken, ON N0A 1M0 | 2020-05-08 |
Pinnguaqtuq Performing Arts Foundation | Box 283, Igloolik, NU X0A 0L0 | 2007-01-08 |
Please comment or provide details below to improve the information on THE PERFORMING ARTS NETWORK INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.