Cumberland Community Singers (CCS)

Address: 1391 Sault Street, Ottawa, ON K1E 1G8

Cumberland Community Singers (CCS) (Corporation# 4036484) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 2002.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1391 SAULT STREET
City OTTAWA
Province ON
Postal Code K1E 1G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abf Reinforcing Steel Inc. 1375 Sault St., Orleans, ON K1E 1G8 2001-12-21

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1E 1G8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Cumberland Community Singers (CCS).

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.