THE PERFORMING ARTS NETWORK INC.
LE RÉSEAU DES ARTS DE LA SCÈNE INC.

Address: 53 Elgin, Ottawa, ON K1P 5W1

THE PERFORMING ARTS NETWORK INC. (Corporation# 2953935) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 1993.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-09-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 53 ELGIN
City OTTAWA
Province ON
Postal Code K1P 5W1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5W1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE PERFORMING ARTS NETWORK INC..

Dataset Information

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.