MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS

Address:
3 Wychwood Park, Toronto, ON M6G 2V5

MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS is a business entity registered at Corporations Canada, with entity identifier is 2215004. The registration start date is July 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2215004
Business Number 103540563
Corporation Name MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS
Registered Office Address 3 Wychwood Park
Toronto
ON M6G 2V5
Incorporation Date 1987-07-10
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CORINNE MCLUHAN 3 WYCHWOOD PARK, TORONTO ON M6C 2V5, Canada
MARY C. MCLUHAN 3 WYNCHWOOD PARK, TORONTO ON M6G 2V5, Canada
NELSON S. THALL 1 YONGE ST SUITE 1801, TORONTO ON M5E 1W7, Canada
MARGARETT WILSON 1260 BAY ST, TORONTO ON M5R 2B5, Canada
WILLIAM HOZY 700 UNIVERSITY AVE, TORONTO ON M5G 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-09 1987-07-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-07-10 current 3 Wychwood Park, Toronto, ON M6G 2V5
Name 1987-07-10 current MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-07-10 Incorporation / Constitution en société

Office Location

Address 3 WYCHWOOD PARK
City TORONTO
Province ON
Postal Code M6G 2V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Marshall Mcluhan Institute 3 Wychwood Park, Toronto, ON M6G 2V5 1991-09-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wychwood Park Productions Inc. 16 Wychwood Park, Toronto, ON M6G 2V5 1997-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
CORINNE MCLUHAN 3 WYCHWOOD PARK, TORONTO ON M6C 2V5, Canada
MARY C. MCLUHAN 3 WYNCHWOOD PARK, TORONTO ON M6G 2V5, Canada
NELSON S. THALL 1 YONGE ST SUITE 1801, TORONTO ON M5E 1W7, Canada
MARGARETT WILSON 1260 BAY ST, TORONTO ON M5R 2B5, Canada
WILLIAM HOZY 700 UNIVERSITY AVE, TORONTO ON M5G 1X6, Canada

Entities with the same directors

Name Director Name Director Address
THE MARSHALL MCLUHAN INSTITUTE MARY C. MCLUHAN 36 FERNHILL AVENUE, P.O. BOX 1711, ROSS CA 94975, United States

Competitor

Search similar business entities

City TORONTO
Post Code M6G2V5

Similar businesses

Corporation Name Office Address Incorporation
Herbert Marshall Mcluhan Foundation. 122 St-ninian, Box 135, Antigonish, NS B2G 1Y9 1987-10-01
The Marshall Mcluhan Institute 3 Wychwood Park, Toronto, ON M6G 2V5 1991-09-03
Mcluhan Foundation 157 Merkley Road, Perth, ON K7H 3C5 2018-11-27
Mcluhan, Mcluhan Ltd. 205 Edmonton Street, Winnipeg, MB R3C 1R4 1984-05-23
Mcluhan Global Network Conferences 193 Heath Street West, Toronto, ON M4V 1V3 2002-07-17
Gutenberg Mcluhan Et @ssocies Inc. 1100 Cremazie E, Suite 413, Montreal, QC H2P 2X2 1995-11-08
Gestion Marshall Dmc Inc. 807 Marshall Street, Laval, QC H7S 1J9 1977-02-15
Galaxat Global Direct Communications Inc. 1592 Jarry East, 2nd Floor, Montreal, QC H2E 1B2 1995-03-22
Aveo Global Communications Inc. 24 De Gaspe Street, Dollard Des Ormeaux, QC H9B 3G8 2004-07-08
Marshall Harris Communications Inc. 167 Crescent Road, Toronto, ON M4W 1V1 2009-06-19

Improve Information

Please provide details on MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS 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