Cumberland Community Singers (CCS) (Corporation# 4036484) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 2002.
Corporation ID | 4036484 |
Business Number | 853041739 |
Corporation Name | Cumberland Community Singers (CCS) |
Registered Office Address |
1391 Sault Street Ottawa ON K1E 1G8 |
Incorporation Date | 2002-04-04 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GERRI MCLEOD | 1035 FIELDOWN STREET, CUMBELAND ON K4C 1C4, Canada |
John Greenwood | 1365 Talcy Cr., Orleans ON K4A 3C4, Canada |
Cheryl Yank | 965 Fieldown St., Cumberland ON K4C 1B9, Canada |
Lynda Kadey | 54 Valewood Cr., Gloucester ON K1B 4E8, Canada |
Kim Gratton | 379 Leanne St., Orleans ON K1E 1V8, Canada |
LYNNE STACEY | 1391 SAULT STREET, ORLEANS ON K1E 1G8, Canada |
JAMES MENARD | 6023 MEADOWGLEN DRIVE, ORLEANS ON K1C 5V4, Canada |
Katherine Gratton | 379 Leanne St., Orleans ON K1E 1V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2002-04-04 | 2014-10-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-02 | current | 1391 Sault Street, Ottawa, ON K1E 1G8 |
Address | 2013-03-31 | 2014-10-02 | 1391 Sault Street, Ottawa, ON K1E 1G8 |
Address | 2002-04-04 | 2013-03-31 | 1391 Sault Street, Ottawa, ON K1E 1G8 |
Name | 2014-10-02 | current | Cumberland Community Singers (CCS) |
Name | 2002-04-04 | 2014-10-02 | Cumberland Community Singers (CCS) |
Status | 2014-10-02 | current | Active / Actif |
Status | 2002-04-04 | 2014-10-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-07-08 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-11-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2003-09-08 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2002-04-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-05-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-02 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abf Reinforcing Steel Inc. | 1375 Sault St., Orleans, ON K1E 1G8 | 2001-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tale Wagging Theatre | C/o Aoe, Shenkman Arts Centre, Suite 260 - 245 Centrum Blvd., OrlГ©ans, ON K1E 0A1 | 2014-11-18 |
The National Capital Network of Sculptors | 245 Centrum Blvd., Mail Box 12, Suite 260, Orleans, ON K1E 0A1 | 1987-05-07 |
Accord Business Group Inc. | 114 Vieille-caserne Private, Ottawa, ON K1E 0A2 | 2019-10-31 |
Digismarter Mgmt Corp. | 308-310 Centrum Boulevard, Ottawa, ON K1E 0A3 | 2018-02-28 |
8851883 Canada Inc. | 301-310 Centrum Blvd., Orleans, ON K1E 0A3 | 2014-04-10 |
6836551 Canada Corporation | 310 Centrum Boulevard, Unit 601, Orleans, ON K1E 0A3 | 2007-09-07 |
Chinook Phi-beta Corporation | 310 Centrum Blvd, Suite 601, OrlÉans, ON K1E 0A3 | |
Chinook Mobile Heating & Deicing Corporation | 310 Centrum Blvd, Suite 601, Orleans, ON K1E 0A3 | 2005-08-09 |
9972757 Canada Inc. | 310 Centrum Blvd, Unit 610, Ottawa, ON K1E 0A3 | 2016-11-03 |
11017659 Canada Inc. | 4289 Innes Road, Ottawa, ON K1E 0A8 | 2018-09-28 |
Find all corporations in postal code K1E |
Name | Address |
---|---|
GERRI MCLEOD | 1035 FIELDOWN STREET, CUMBELAND ON K4C 1C4, Canada |
John Greenwood | 1365 Talcy Cr., Orleans ON K4A 3C4, Canada |
Cheryl Yank | 965 Fieldown St., Cumberland ON K4C 1B9, Canada |
Lynda Kadey | 54 Valewood Cr., Gloucester ON K1B 4E8, Canada |
Kim Gratton | 379 Leanne St., Orleans ON K1E 1V8, Canada |
LYNNE STACEY | 1391 SAULT STREET, ORLEANS ON K1E 1G8, Canada |
JAMES MENARD | 6023 MEADOWGLEN DRIVE, ORLEANS ON K1C 5V4, Canada |
Katherine Gratton | 379 Leanne St., Orleans ON K1E 1V8, Canada |
City | OTTAWA |
Post Code | K1E 1G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Community Singers Association | 2800 14th Ave Unit 1, Markham, ON L3R 0E4 | 2018-05-28 |
Hope Community Christian Church | 2700 Cumberland Road, Box 241, Cumberland Beach, ON L0K 1G0 | 2007-05-29 |
Cumberland Community Association | 1617 Regional Road 174, Cumberland, ON K4C 1H5 | 2015-04-01 |
Comox Valley Community Foundation | 201 - 467 Cumberland Road, Courtenay, BC V9N 2C5 | 1996-04-29 |
Pitch (im)perfect Singers Inc. | 238 Argyle Ave., Ottawa, ON K2P 1B9 | 2016-03-14 |
Cantabile Chamber Singers | 823-1 Old Mill Drive, Toronto, ON M6S 0A1 | 2016-01-12 |
The Exultate Chamber Singers | 383 Huron Street, Toronto, ON M5S 2G5 | 1999-05-05 |
Ewashko Singers | 2227 Peter Robinson Rd., Ottawa, ON K0A 1L0 | 2009-11-03 |
Renanim Youth Singers | 205 Owen Boulevard, Toronto, ON M2P 1G8 | 2009-03-25 |
Island City Singers and Instrumentalists Inc. | 565 Ave Clement, Dorval, QC H9P 2H3 | 1972-12-29 |
Please comment or provide details below to improve the information on Cumberland Community Singers (CCS).
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.