The Canadian Academy of Recording Arts and Sciences

Address: 219 Dufferin Street, Suite 211c, Toronto, ON M6K 3J1

The Canadian Academy of Recording Arts and Sciences (Corporation# 4495284) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2008.

Corporation Overview

Corporation ID 4495284
Business Number 824991095
Corporation Name The Canadian Academy of Recording Arts and Sciences
Registered Office Address 219 Dufferin Street
Suite 211c
Toronto
ON M6K 3J1
Incorporation Date 2008-10-07
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
Helen Britton 238 Cedarvale Avenue, Toronto ON M4C 4K2, Canada
ALLAN REID 157 Boardwalk Drive, Toronto ON M4L 3X9, Canada
Kristen Burke 98 Eighth Street, Toronto ON M8V 3C4, Canada
Alexandra Bellamy 299 Blantyre Avenue, Toronto ON M1N 2S4, Canada
Christina Litz 50 Wellington Street East, Toronto ON M5E 1C8, Canada
JEFFREY REMEDIOS 57 Shaw Street, TORONTO ON M6J 2W3, Canada
SHANE CARTER 9 Colonel Danforth Trail, Scarborough ON M1C 1P8, Canada
Melissa Bubb-Clarke 38 Fairview Boulevard, Toronto ON M4K 1L9, Canada
BRUCE ALLEN 905-1600 Howe Street, VANCOUVER BC V6Z 2L9, Canada
Rob Zifarelli 91 Melville Avenue, Toronto ON M6G 1Y3, Canada
Julie Adam 214 Briar Hill, Toronto ON M4R 1J2, Canada
Miro Oballa 171 East Liberty Street, Suite 330, Toronto ON M6K 3P6, Canada
Mark Cohon 43 Binscarth Road, Toronto ON M4W 1Y3, Canada
ERIK HOFFMAN 69 Marchmount Road, Toronto ON M6G 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-10-07 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-02 current 219 Dufferin Street, Suite 211c, Toronto, ON M6K 3J1
Address 2014-10-14 2017-11-02 345 Adelaide Street West, 2nd Floor, Toronto, ON M5V 1R5
Address 2008-10-07 2014-10-14 345 Adelaide Street West, 2nd Floor, Toronto, ON M5V 1R6
Name 2014-10-14 current The Canadian Academy of Recording Arts and Sciences
Name 2008-10-07 2014-10-14 THE CANADIAN ACADEMY OF RECORDING ARTS AND SCIENCES
Status 2014-10-14 current Active / Actif
Status 2008-10-07 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-22 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-24 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-25 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 219 Dufferin Street
City Toronto
Province ON
Postal Code M6K 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seagreen Technologies Inc. 219 Dufferin Street, Suite 203b, Toronto, ON M6K 3J1 2000-04-13
L'institut Canadien Du Credit 219 Dufferin Street, #216c, Toronto, ON M6K 3J1 1928-06-11
Front Door Communications Inc. 219 Dufferin Street, Suite 203b, Toronto, ON M6K 3J1 2000-11-03
Starstruck! Tv Inc. 219 Dufferin Street, Suite 101a, Toronto, ON M6K 1Y9 2004-08-13
Stickeryou Inc. 219 Dufferin Street, Suite 6a, Toronto, ON M6K 3J1 2008-05-19
7049668 Canada Inc. 219 Dufferin Street, Suite 300a, Toronto, ON M6K 1Y9 2008-09-23
Mcrock Capital Corporation 219 Dufferin Street, Suite 303b, Toronto, ON M6K 3J1 2012-03-01
Doubleplay Entertainment Inc. 219 Dufferin Street, Toronto, ON M6K 1Y9 2012-10-24
Mash Concept Inc. 219 Dufferin Street, Suite 218c, Toronto, ON M6K 3J1 2013-02-01
6388523 Canada Inc. 219 Dufferin Street, Suite 102b, Toronto, ON M6K 3J1 2005-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11592360 Canada Ltd. 210b-219 Dufferin St, Toronto, ON M6K 3J1 2019-08-27
Data On Tap Inc. 205b-219 Dufferin St, Toronto, ON M6K 3J1 2018-12-03
Koba Ventures Inc. 219 Dufferin Avenue, Suite 206b, Toronto, ON M6K 3J1 2018-09-21
Fleetad Media Inc. 219 Dufferin St, Unit 12c, Toronto, ON M6K 3J1 2016-04-22
8526079 Canada Inc. 219, Dufferin Local # 102b, Toronto, ON M6K 3J1 2013-05-21
The Republic Agency Corp. 219 Dufferin Street, Suite 10a, Toronto, ON M6K 3J1 2013-01-23
Abyssinian Goldfields Inc. 291 Dufferin Street, Suite 100b, Toronto, ON M6K 3J1 2011-08-17
News Minute Network Inc. Dufferin Liberty Centre, 219 Dufferin Street, Suite 211b, Toronto, ON M6K 3J1 2009-07-23
Schools In Bloom Information Exchange Inc. 201c 219 Dufferin Street, Toronto, ON M6K 3J1 2006-08-25
Eagar Brothers Incorporated 219 Dufferin St, Toronto, ON M6K 3J1 2006-03-21
Find all corporations in postal code M6K 3J1

Corporation Directors

Name Address
Helen Britton 238 Cedarvale Avenue, Toronto ON M4C 4K2, Canada
ALLAN REID 157 Boardwalk Drive, Toronto ON M4L 3X9, Canada
Kristen Burke 98 Eighth Street, Toronto ON M8V 3C4, Canada
Alexandra Bellamy 299 Blantyre Avenue, Toronto ON M1N 2S4, Canada
Christina Litz 50 Wellington Street East, Toronto ON M5E 1C8, Canada
JEFFREY REMEDIOS 57 Shaw Street, TORONTO ON M6J 2W3, Canada
SHANE CARTER 9 Colonel Danforth Trail, Scarborough ON M1C 1P8, Canada
Melissa Bubb-Clarke 38 Fairview Boulevard, Toronto ON M4K 1L9, Canada
BRUCE ALLEN 905-1600 Howe Street, VANCOUVER BC V6Z 2L9, Canada
Rob Zifarelli 91 Melville Avenue, Toronto ON M6G 1Y3, Canada
Julie Adam 214 Briar Hill, Toronto ON M4R 1J2, Canada
Miro Oballa 171 East Liberty Street, Suite 330, Toronto ON M6K 3P6, Canada
Mark Cohon 43 Binscarth Road, Toronto ON M4W 1Y3, Canada
ERIK HOFFMAN 69 Marchmount Road, Toronto ON M6G 2A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 3J1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Academy of Film and Television Arts and Sciences 19 Fairmount Avenue, Ottawa, ON K1Y 3B5 1978-08-31
Recording Arts and Sciences Institute of Canada Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1978-09-13
L'acadÉmie Des Sciences En Arts Visuels (asav) 6 Saint-eusebe, Laval, QC H7G 4P2 2004-02-11
Simposium, Academie Des Arts, Sciences Et Lettres Concordia Uni., Loyola Campus, Montreal, QC H4B 1R6 1975-12-10
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
L'acadГ©mie Canadienne Des Sciences Islamiques 241, Anselme Lavigne, Dollard Des Ormeaux, QC H9A 3H6 2020-02-03
Academie Internationale Des Sciences De L'homme Du Canada Bishop's University, Lennoxville, QC J1M 1Z7 1975-03-14
Canadian Academy of Traditional Iridology and Realted Sciences Inc. 1210 Sherbrooke Ouest, Suite 700, Montreal, QC H3A 1H7 1983-08-18
Royal Canadian Academy of Arts 50 Sussex Drive, Ottawa, ON K1M 2K1 1964-10-21
(fondation Canada-chine Pour Les Sciences Et Les Arts) 3640 Laval Avenue, Montreal, QC H2X 3C9 1990-04-26

Improve Information

Please comment or provide details below to improve the information on The Canadian Academy of Recording Arts and Sciences.

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.