Federal Corporation Information

Federal Corporation Information - 258655-0

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
258655-0
Business Number (BN)
101077931RC0001
Corporate Name
SOCIETY OF COMPOSERS, AUTHORS AND MUSIC PUBLISHERS OF CANADA
SOCIÉTÉ CANADIENNE DES AUTEURS, COMPOSITEURS ET ÉDITEURS DE MUSIQUE
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-07-02
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

41 VALLEYBROOK DRIVE
TORONTO ON M3B 2S6
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 12
Maximum 24
  • JENNIFER MITCHELL
    249 LAWRENCE AVE. EAST
    TORONTO ON M4N 1T5
    Canada
  • David Bussiéres
    5685 6e Ave
    Montreal QC H1Y 2R1
    Canada
  • Rhonda Head
    715 Kiche Maskanow
    Opaskwayak MB R0B 2J0
    Canada
  • Sarah Slean
    286 Montgomery Avenue
    Brooklin ON L1M 0B6
    Canada
  • VICTOR DAVIES
    1111-797 DON MILLS ROAD
    TORONTO ON M3C 1V1
    Canada
  • Jennifer Beavis
    719 Bloor Street West
    Suite 322
    Toronto ON M6G 1L5
    Canada
  • GLENN MORLEY
    2 WITHROW AVENUE
    UNIT 12
    TORONTO ON M4K 1C9
    Canada
  • ED HENDERSON
    861 EAST 11TH AVENUE
    VANCOUVER BC V5T 2E7
    Canada
  • LAURENCE LAFOND-BEAULNE
    6387 Rue Saint-Dominique
    Montréal QC H2S 3A6
    Canada
  • Laurence Lafond-Beaulne
    6387 Rue Saint-Dominique
    Montréal QC H2S 3A6
    Canada
  • Daniel Lafrance
    355 Rue Sainte-Catherine Ouest
    Suite 500
    Montréal QC H3B 1A5
    Canada
  • Mark Jowett
    1675 West 2nd Avenue
    2nd Floor
    Vancouver BC V6J 1H3
    Canada
  • MARC OUELLETTE
    215 CATHERINE d'AUBIGEON
    LAPRAIRIE QC J5R 5M9
    Canada
  • PATRICK CURLEY
    1499 WILLIAM STREET
    SUITE 2
    MONTREAL QC H3C 1R4
    Canada
  • GARY FURNISS
    99 Atlantic Avenue
    Suite 800
    TORONTO ON M6K 3J8
    Canada
  • Cheryl Link
    277 Richmond Street West
    Suite 300
    Toronto ON M5V 1X1
    Canada
  • Diane Pinet
    2069 Rue Saint-Denis
    Montréal QC H2X 3K8
    Canada
  • STAN MEISSNER
    19 Gwendolen Avenue
    TORONTO ON M2N 1A1
    Canada

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
07-02
Date of Last Annual Meeting
2023-06-26
Annual Filing Period (MM-DD)
07-02 to 08-31
Type of Corporation
Non-Soliciting
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-07-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-09
By-laws
Received on 2017-06-26
By-laws
Received on 2020-11-20
By-laws
Received on 2020-11-20
By-laws
Received on 2023-07-27
By-laws
Received on 2023-12-13

Certificate of Amendment Footnote*

2023-12-20
Amendment details: Other

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

Date Modified: