INSTITUTE OF CREATIVE COMMUNICATIONS I.C.C.

Address:
20 Queen Street West, Suite 1104 Box 48, Toronto, ON M5H 3R3

INSTITUTE OF CREATIVE COMMUNICATIONS I.C.C. is a business entity registered at Corporations Canada, with entity identifier is 1601148. The registration start date is November 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1601148
Corporation Name INSTITUTE OF CREATIVE COMMUNICATIONS I.C.C.
Registered Office Address 20 Queen Street West
Suite 1104 Box 48
Toronto
ON M5H 3R3
Incorporation Date 1983-11-21
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
L.L. CARR 7 WALMER ROAD, SUITE 1507, TORONTO ON M5R 2W8, Canada
J.A. FRANCUZ 35 DOUVILLE COURT, TORONTO ON M4A 4E7, Canada
C.-A. M. CASSELMAN 37 BRACKEN AVENUE, TORONTO ON M4E 1N4, Canada
D.M. PAUL 302 RUNNYMEDE ROAD, TORONTO ON M6S 2Y6, Canada
D.A.R. YOUNG LOT 1, CONCES. 16, RR 2, ORANGEVILLE ON L9W 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-11-20 1983-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-11-21 current 20 Queen Street West, Suite 1104 Box 48, Toronto, ON M5H 3R3
Name 1983-11-21 current INSTITUTE OF CREATIVE COMMUNICATIONS I.C.C.
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-11-21 Incorporation / Constitution en société

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Chartwood Developments Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 1978-03-01
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Bell Sygma Inc. 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Toronto Events Promotion Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149242 Canada Inc. 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3 1986-02-25
126597 Canada Inc. 20 Queen Street W., Suite 3501, Toronto, ON M5H 3R3 1983-09-07
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H 3R3 1979-08-09
Canadian Automobile Service Association, Limited 20 Queen Street, Box 57, Toronto, ON M5H 3R3 1922-03-28
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
Loyalty Telecommunications Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3
Front Street Technologies Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-02-22
Front Street Holdings Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-03-15
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
The Association To Promote Collegiate Entrepreneurship 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1997-01-22
Find all corporations in postal code M5H3R3

Corporation Directors

Name Address
L.L. CARR 7 WALMER ROAD, SUITE 1507, TORONTO ON M5R 2W8, Canada
J.A. FRANCUZ 35 DOUVILLE COURT, TORONTO ON M4A 4E7, Canada
C.-A. M. CASSELMAN 37 BRACKEN AVENUE, TORONTO ON M4E 1N4, Canada
D.M. PAUL 302 RUNNYMEDE ROAD, TORONTO ON M6S 2Y6, Canada
D.A.R. YOUNG LOT 1, CONCES. 16, RR 2, ORANGEVILLE ON L9W 2Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
Global South-south Institute of Digital Creative Industries 465 Saint-jean Street, Suite 509, Montreal, QC H2Y 2R6 2014-04-14
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
International Institute of Communications, Canadian Chapter 532 Montreal Road, Suite 435, Ottawa, ON K1K 4R4 2008-07-03
National Institute for Creative Arts Inc. 702 Somerset Street West Apt 1, Ottawa, ON K1R 6P6 2017-04-01
Institute for Global Creative Perspective 89 Main Street, P O Box 1525, Wolfville, NS B0P 1X0 1999-11-15
Creative Awareness Institute Incorporated 2000 St-mark St., Suite 204, Montreal, QC H3H 2N9 1978-12-15
Institute for Creative Exchange Americas, Inc. 400 Walmer Road, Suite 1804, Toronto, ON M5P 2X7 2016-09-15
The Triad Institute for Creative Learning Environments 6 Epworth Avenue, Nepean, ON K2G 2L5 1982-05-10
Alchemy Creative and Communications Inc. 30 Coleridge St, Ottawa, ON K2C 4E5 2005-07-05
Kutoka Creative Communications Inc. 981 Cherrier St, Montreal, QC H2L 1J2 1989-03-03

Improve Information

Please provide details on INSTITUTE OF CREATIVE COMMUNICATIONS I.C.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches