LE CONSEIL CANADIEN DES ARTS POPULAIRES
CANADIAN FOLK ARTS COUNCIL

Address: 263 Adelaide St West, 5th Floor, Toronto, ON M5H 1Y2

LE CONSEIL CANADIEN DES ARTS POPULAIRES (Corporation# 346497) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1966.

Corporation Overview

Corporation ID 346497
Business Number 119505550
Corporation Name LE CONSEIL CANADIEN DES ARTS POPULAIRES
CANADIAN FOLK ARTS COUNCIL
Registered Office Address 263 Adelaide St West
5th Floor
Toronto
ON M5H 1Y2
Incorporation Date 1966-12-27
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
ANGUS BRAMADAT 82 DOUGLAS PARK RD, WINNIPEG MB R3J 1Z2, Canada
JOHN V STEPHENS 1280 FINCH AVE WEST, NORTH YORK ON M3J 3K6, Canada
THADDEUS DREHER 55 RENNIES MILL RD, ST JOHN'S NL A1C 3P9, Canada
BRUNO K J BRAGOLI 222 JACKSON ST STE 1600, HAMILTON ON L8P 4S5, Canada
FRANCOIS PROVENCHER 1596 PL CHAVIGNEAU, CAP ROUGE QC G1X 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1966-12-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-12-26 1966-12-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1966-12-27 current 263 Adelaide St West, 5th Floor, Toronto, ON M5H 1Y2
Name 1966-12-27 current LE CONSEIL CANADIEN DES ARTS POPULAIRES
Name 1966-12-27 current CANADIAN FOLK ARTS COUNCIL
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1966-12-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1966-12-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 263 ADELAIDE ST WEST
City TORONTO
Province ON
Postal Code M5H 1Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
ANGUS BRAMADAT 82 DOUGLAS PARK RD, WINNIPEG MB R3J 1Z2, Canada
JOHN V STEPHENS 1280 FINCH AVE WEST, NORTH YORK ON M3J 3K6, Canada
THADDEUS DREHER 55 RENNIES MILL RD, ST JOHN'S NL A1C 3P9, Canada
BRUNO K J BRAGOLI 222 JACKSON ST STE 1600, HAMILTON ON L8P 4S5, Canada
FRANCOIS PROVENCHER 1596 PL CHAVIGNEAU, CAP ROUGE QC G1X 3C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1Y2

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien Des Arts Graphiques 159 Bay St, Suite 808, Toronto, ON M5J 1J7 1967-10-21
The Council for Business and The Arts In Canada- 133 Richmond Street West, Suite 202, Toronto, ON M5H 2L3 1974-09-09
Impression 2000/conseil De Formation Des Arts Graphiques 5407 Eglinton Avenue West, Suite 101, Etobicoke, ON M9C 5K6 1993-03-01
The Canadian Institute for The Slavic Performing Folk Arts 2085 Caroline Street, Burlington, ON L7R 1L6 1989-02-23
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Canadian Council of Arts and Multicultural 3 Crowsnest Crescent, Brampton, ON L6R 1E2 2019-08-08
Royal Canadian Academy of Arts 50 Sussex Drive, Ottawa, ON K1M 2K1 1964-10-21
Canadian Society of Contemporary Iron Arts 251, Ossington Ave, Toronto, ON M6J 3A1 2019-03-14
Canadian Organization for Urban Arts 2440 Coursol St., Montreal, QC H3J 1E1 2001-08-27
Indo-canadian Council for Arts and Culture 131 Coyote Crescent, Ottawa, ON K2S 2G5 2018-03-29

Improve Information

Please comment or provide details below to improve the information on LE CONSEIL CANADIEN DES ARTS POPULAIRES.

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.