Canadian Society for Traditional Music
la SociГ©tГ© canadienne pour les traditions musicales

Address: 1250 Grand Lake Road, Cape Breton University, Sydney, NS B1P 6L2

Canadian Society for Traditional Music (Corporation# 346501) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 17, 1966.

Corporation Overview

Corporation ID 346501
Corporation Name Canadian Society for Traditional Music
la SociГ©tГ© canadienne pour les traditions musicales
Registered Office Address 1250 Grand Lake Road
Cape Breton University
Sydney
NS B1P 6L2
Incorporation Date 1966-06-17
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
Jonathan Dueck 11 Ridge Rd, Greenbelt MD 20770, United States
Nathan Hesselink 6361 Memorial Rd, Vancouver BC V6T 1Z2, Canada
Frederic Leotar 4143 rue Henri-Julien, Montreal QC H2W 2K4, Canada
KALEY R. MASON 1169 EAST 61ST, CHICAGO IL 60637, United States
Sherry Johnson 376 Whitmore Ave, Toronto ON M6E 2N4, Canada
Louise Wrazen 525 Markham St, Toronto ON M6G 2L4, Canada
Ameera Nimjee 1001 Adin Trail, Columbus OH 43235, United States
Christopher McDonald 2011 King's Rd, Sydney NS B1L 1C4, Canada
Nadia Chana 1771 Highland Pl, Apt. 1, Berkeley CA 94709, United States
Mike Todd 1316 - 1st St. NW, Calgary AB T2M 2S4, Canada
Colin McGuire 15 Sunday School Lane, Blackpoo, Co. Cork T23P0P3, Ireland
MEGHAN CATHERINE FORSYTH 7 OCEANVIEW ROAD, CONCEPTION BAY SOUTH NL A1X 2A4, Canada
Raj Singh 28 Helderman Street, Caledon ON L7C 4B7, Canada
Michael Frishkopf 5131 123 Street NW, Edmonton AB T6H 3S9, Canada
Marion MacLeod 451 Princess, London ON N6B 2B4, Canada
Sarah-Marianne Saulnier 5270 6e avenue, Montreal QC H1Y 2P6, Canada
JOHN LEEDER 224 20TH AVENUE NW, CALGARY AB T2M 1C2, Canada
Monique Giroux 970 12B st. S, Lethbridge AB T1J 2V2, Canada
Marcia Ostashewski 914 Mira Bay Drive, Catalone Gut NS B1C 2B8, Canada
Judith Cohen 148 Fanshaw Ave, Ottawa ON K1H 6C9, Canada
Jeffrey van den Scott 10 Grant Place, St. John's NL A1E 4Y6, Canada
Carolyn Ramzy 10 Bayside Private, Ottawa ON K1V 9R3, Canada
Julia Byl 3-82 Fine Arts Building, Edmonton AB T6G 2C9, Canada
Heather Sparling 2011 King's Rd, Howie Centre NS B1L 1C4, Canada
Ons Barnat 8355 rue Berri #4, Montreal QC H2P 2G3, Canada
Hadi Milanloo 35 Charles St. W, Toronto ON M4Y 1R6, Canada
Glenn Patterson 110 Newtown Rd, St. John's NL A1B 3A7, Canada
Heidi Chan 15 Ferrier Ave, Toronto ON M4K 3H5, 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 Г  but non lucratif (Loi BNL)
Act 1966-06-17 2014-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-06-16 1966-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-17 current 1250 Grand Lake Road, Cape Breton University, Sydney, NS B1P 6L2
Address 2008-03-31 2014-06-17 285 Spencer Street, Ottawa, ON K1Y 2R1
Address 1966-06-17 2008-03-31 285 Spencer Street, Ottawa, ON K1Y 2R1
Name 2014-06-17 current Canadian Society for Traditional Music
Name 2014-06-17 current la SociГ©tГ© canadienne pour les traditions musicales
Name 1996-06-25 2014-06-17 La SociГ©tГ© Canadienne pour les Traditions Musicales
Name 1996-06-25 2014-06-17 The Canadian Society for Traditional Music
Name 1990-08-07 1996-06-25 LA SOCIETE CANADIENNE POUR LES TRADITIONS MUSICALES
Name 1990-08-07 1996-06-25 CANADIAN SOCIETY FOR MUSICAL TRADITIONS
Name 1966-06-17 1990-08-07 SOCIETE CANADIENNE DE MUSIQUE FOLKLORIQUE
Name 1966-06-17 1990-08-07 CANADIAN FOLK MUSIC SOCIETY
Status 2014-06-17 current Active / Actif
Status 1966-06-17 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)
2010-07-06 Amendment / Modification
2010-04-19 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-03-03 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1966-06-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1250 GRAND LAKE ROAD
City SYDNEY
Province NS
Postal Code B1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cape Breton Health Recreation Complex Corporation 1250 Grand Lake Road, Sydney, NS B1M 1A1 2007-10-15
The Verschuren Centre 1250 Grand Lake Road, Sydney, NS B1P 6L2 2019-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154086 Canada Inc. 66 Hospital Street, Sydney, NS B1P 0C3 1987-01-21
Z & T Future Limited 35-62 Charlotte St., Sydney, NS B1P 1B7 2010-03-02
Louisbourg Seafoods Limited 112 Charlotte Street, Sydney, NS B1P 1B9 1984-11-15
Maritect Investigations and Security Limited 134 Charlotte Street, Sydney, NS B1P 1C3 1979-12-21
11937073 Canada Ltd. 191 Charlotte St, Sydney, NS B1P 1C4 2020-03-02
7184484 Canada Limited 205 Charlotte Street, Sydney, NS B1P 1C4 2009-06-03
12028832 Canada Inc. 240 Charlotte, Sydney, NS B1P 1C5 2020-10-06
11070908 Canada Inc. 238 Charlotte Street, Sidney, NS B1P 1C5 2019-03-07
Securicy Data Solutions Ltd. 309 Charlotte Street, Suite 219, Sydney, NS B1P 1C6 2016-09-29
Farnon Herriot & Beckett Realty Limited 275 Charlotte Street, Suite 206, Sydney, NS B1P 1C6 2005-03-22
Find all corporations in postal code B1P

Corporation Directors

Name Address
Jonathan Dueck 11 Ridge Rd, Greenbelt MD 20770, United States
Nathan Hesselink 6361 Memorial Rd, Vancouver BC V6T 1Z2, Canada
Frederic Leotar 4143 rue Henri-Julien, Montreal QC H2W 2K4, Canada
KALEY R. MASON 1169 EAST 61ST, CHICAGO IL 60637, United States
Sherry Johnson 376 Whitmore Ave, Toronto ON M6E 2N4, Canada
Louise Wrazen 525 Markham St, Toronto ON M6G 2L4, Canada
Ameera Nimjee 1001 Adin Trail, Columbus OH 43235, United States
Christopher McDonald 2011 King's Rd, Sydney NS B1L 1C4, Canada
Nadia Chana 1771 Highland Pl, Apt. 1, Berkeley CA 94709, United States
Mike Todd 1316 - 1st St. NW, Calgary AB T2M 2S4, Canada
Colin McGuire 15 Sunday School Lane, Blackpoo, Co. Cork T23P0P3, Ireland
MEGHAN CATHERINE FORSYTH 7 OCEANVIEW ROAD, CONCEPTION BAY SOUTH NL A1X 2A4, Canada
Raj Singh 28 Helderman Street, Caledon ON L7C 4B7, Canada
Michael Frishkopf 5131 123 Street NW, Edmonton AB T6H 3S9, Canada
Marion MacLeod 451 Princess, London ON N6B 2B4, Canada
Sarah-Marianne Saulnier 5270 6e avenue, Montreal QC H1Y 2P6, Canada
JOHN LEEDER 224 20TH AVENUE NW, CALGARY AB T2M 1C2, Canada
Monique Giroux 970 12B st. S, Lethbridge AB T1J 2V2, Canada
Marcia Ostashewski 914 Mira Bay Drive, Catalone Gut NS B1C 2B8, Canada
Judith Cohen 148 Fanshaw Ave, Ottawa ON K1H 6C9, Canada
Jeffrey van den Scott 10 Grant Place, St. John's NL A1E 4Y6, Canada
Carolyn Ramzy 10 Bayside Private, Ottawa ON K1V 9R3, Canada
Julia Byl 3-82 Fine Arts Building, Edmonton AB T6G 2C9, Canada
Heather Sparling 2011 King's Rd, Howie Centre NS B1L 1C4, Canada
Ons Barnat 8355 rue Berri #4, Montreal QC H2P 2G3, Canada
Hadi Milanloo 35 Charles St. W, Toronto ON M4Y 1R6, Canada
Glenn Patterson 110 Newtown Rd, St. John's NL A1B 3A7, Canada
Heidi Chan 15 Ferrier Ave, Toronto ON M4K 3H5, Canada

Competitor

Search similar business entities

City SYDNEY
Post Code B1P 6L2

Similar businesses

Corporation Name Office Address Incorporation
La SociÉtÉ Canadienne Pour La Musique Juive 750 Lexington Avenue, Westmount, QC H3Y 1K7 1991-11-25
The Canadian Society for Coptic Studies 4 Bancroft Ave, Toronto, ON M5S 1C1 2009-03-27
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
The Canadian Society for Mental Health and Deafness - 383 Rue Montfort, Ottawa, ON K1L 5M9 2006-02-23
Canadian Society for The Study of The Aging Male 71 Dewlane Drive, Toronto, ON M2R 2P9 1998-11-12
La PremiÈre SociÉtÉ Canadienne Pour L'etude Des Types Physiologiques 7531 Molson St., Montreal, QC H2A 3L1 1979-09-19
Canadian Society of Children's Authors, Illustrators and Performers 720 Bathurst Street, Toronto, ON M5S 2R4 2005-12-07
SociГ©tГ© Canadienne Pour La DГ©fense De La Civilisation ChrГ©tienne 2063 Boul Г‰douard, Saint-hubert, QC J4T 1Z9 2013-06-25
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Canadian Society for The Advancement of Project Management - Csapm 12623 17th Street S.w., Calgary, AB T2W 4B5 1996-04-23

Improve Information

Please comment or provide details below to improve the information on Canadian Society for Traditional Music.

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.