Canadian Companies Directory

The Governor General’s Performing Arts Awards Foundation (La Fondation des Prix du Gouverneur général pour les arts du spectacle)

Corporation Number:285634-4
Business Number:133732800RC0001
Corporate Name:The Governor General’s Performing Arts Awards Foundation (La Fondation des Prix du Gouverneur général pour les arts du spectacle)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-06
Office Address:280 METCALFE STREET, SUITE 400 OTTAWA ON K2P 1R7 Canada
Office Address in Map
Directors
Full name: Dean Brinton
Address: 11 Winter Place Street, St. John's NL A1B 1J5, Canada
Full name: Anik Bissonnette
Address: 4816 Rivard, Montreal QC H2J 2N6, Canada
Full name: D’ARCY LEVESQUE
Address: 1501 - 228 26 Ave S.W., CALGARY AB T2S 3C6, Canada
Full name: DENISE DONLON
Address: 24 BARBARA CRESCENT, TORONTO ON M4C 3B3, Canada
Full name: Jean-Andre Elie
Address: 1929 Laird Boulevard, Mount Royal QC H3P 2V2, Canada
Full name: DOUGLAS KNIGHT
Address: 45 Pears Avenue, TORONTO ON M5R 1S9, Canada
Full name: Christopher Deacon
Address: 1 Elgin Street, P.O. Box 1534, Station B, Ottawa ON K1P 5W1, Canada
Full name: Susan Aglukark
Address: 200 N Service Road West, 1-363, Oakville ON L6M 2Y1, Canada
Full name: CLAUDE JOLI-COEUR
Address: 3155 COTE-DE-LISSE ROAD, SAINT-LAURENT QC H4N 2N4, Canada
Full name: Jayne Watson
Address: 1 Elgin Street, P.O. Box 1534, Station B, Ottawa ON K1P 5W1, Canada
Full name: STEPHEN H. SASLOVE
Address: 252 MCCLELLAN ROAD, NEPEAN ON K2H 7W9, Canada
Full name: SIMON BRAULT
Address: 150 ELGIN STREET, 2nd Floor, OTTAWA ON K2P 1L4, Canada
Annual Filings
Anniversary Date (MM-DD)
10-06
Date of Last Annual Meeting
2020-04-23
Annual Filing Period (MM-DD)
10-06 to 12-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1992-09-25 to 2009-03-12

THE GOVERNOR GENERAL'S PERFORMING ARTS AWARDS FOUNDATION -

1992-09-25 to 2009-03-12

LA FONDATION DES PRIX DU GOUVERNEUR GENERAL POUR LES ARTS DE LA SCENE

2009-03-12 to 2014-10-06

The Governor General's Performing Arts Awards Foundation

2009-03-12 to 2014-10-06

La Fondation des Prix du Gouverneur général pour les arts du spectacle

2014-10-06 to Present

The Governor General’s Performing Arts Awards Foundation

2014-10-06 to Present

La Fondation des Prix du Gouverneur général pour les arts du spectacle

Certificates and Filings
Certificate of Continuance
2014-10-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-04
By-laws
Received on 2017-11-24
Financial statements
As of 2017-12-31
Financial statements
As of 2014-12-31
Financial statements
As of 2015-12-31
Financial statements
As of 2016-12-31
By-laws
Received on 2019-03-04
Back to Home page

Other Companies