Canadian Companies Directory

THE ROYAL CANADIAN COLLEGE OF ORGANISTS (LE COLLÈGE ROYAL CANADIEN DES ORGANISTES)

Corporation Number:307501-0
Business Number:136969730RC0001
Corporate Name:THE ROYAL CANADIAN COLLEGE OF ORGANISTS (LE COLLÈGE ROYAL CANADIEN DES ORGANISTES)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-11-13
Office Address:414 - 15 Case Goods Lane Toronto ON M5A 3C4 Canada
Office Address in Map
Directors
Full name: G.F. (Rick) Morgan
Address: 143 Kane Avenue, Winnipeg MB R3J 2P1, Canada
Full name: Lottie Enns-Braun
Address: 356 Oak Street, Winnipeg MB R3M 3R5, Canada
Full name: Peter Alan West
Address: 120 Wendy Court, Kitchener ON N1R 8A6, Canada
Full name: Margaret Machum
Address: 27 Alton Drive, Halifax NS B3N 1M1, Canada
Full name: JANET WEAVER
Address: 309 28th St. W., Saskatoon SK S7L 0K6, Canada
Full name: CHELLAN HOFFMAN
Address: 3207 15TH ST. NW, CALGARY AB T2L 0J9, Canada
Full name: Thomas Leslie
Address: 4235 Rue Chambord, Montréal QC H2J 3M3, Canada
Full name: FREDERICK FRANCIS
Address: 753 Rue Guy, Montréal QC H3J 1T6, Canada
Full name: EDWARD WAGNER
Address: 684131 30 SIDEROAD, RR1, HOLLAND CENTRE ON N0H 1R0, Canada
Full name: Simon Irving
Address: 38 Highland Park Drive, Dundas ON L9H 6G6, Canada
Full name: Sandra Fletcher
Address: 419 Parry Street, Unit 6, Victoria BC V8V 2H8, Canada
Full name: DAVID WEIND
Address: 455 Deloraine Avenue, Toronto ON M5M 2C1, Canada
Full name: Peter Nikiforuk
Address: 16 Roy Street, Kitchener ON N2H 4B5, Canada
Full name: NORMA BLANCHET
Address: 7, ALEXANDER AVENUE, ROTHESAY NB E2E 5E1, Canada
Full name: PATRICK CARTER
Address: 57 Springfield Blvd, ANCASTER ON L9K 1H8, Canada
Annual Filings
Anniversary Date (MM-DD)
11-13
Date of Last Annual Meeting
2020-10-24
Annual Filing Period (MM-DD)
11-13 to 01-12
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1994-09-22 to Present

THE ROYAL CANADIAN COLLEGE OF ORGANISTS

1994-09-22 to Present

LE COLLÈGE ROYAL CANADIEN DES ORGANISTES

Certificates and Filings
Certificate of Continuance
2013-11-13
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-11-19
Financial statements
As of 2014-05-31
Financial statements
As of 2015-05-31
By-laws
Received on 2017-10-03
Financial statements
As of 2017-05-31
Financial statements
As of 2019-05-31
By-laws
Received on 2021-01-28
Back to Home page

Other Companies