Full name: Julia Davids
Address: 5247 Cleveland Street, Skokie IL 60077, United States
Full name: Jeff Enns
Address: 65 Boboling Place, Elmira ON N3B 1E1, Canada
Full name: Joel Tranquilla
Address: 21425 90 Avenue, Langley BC V1M 1Z2, Canada
Full name: Sandra Beth Peterkin
Address: 249 Two Islands Road, Parrsboro NS B0M 1S0, Canada
Full name: Karla Ferguson
Address: 347 Lipton Street, Winnipeg MB R3G 2H2, Canada
Full name: Danielle Sirek
Address: 12202 Roxbury Crescent, Tecumseh ON N8N 4M8, Canada
Full name: Christopher Lane
Address: 239 St James Street West, Saint John NB E2M 2E7, Canada
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2020-03-27
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2002-10-10 to 2014-10-02
CANADIAN CHAMBER CHOIR INC.-
2002-10-10 to 2014-10-02
CHOEUR DE CHAMBRE DU CANADA INC.
2014-10-02 to Present
Canadian Chamber Choir Inc.
2014-10-02 to Present
Choeur de chambre du Canada Inc.
Certificate of Continuance
2014-10-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2020-10-02
Amendment details: Province or Territory of Registered Office