THE MARSHALL MCLUHAN INSTITUTE

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

THE MARSHALL MCLUHAN INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 2748550. The registration start date is September 3, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2748550
Business Number 890012347
Corporation Name THE MARSHALL MCLUHAN INSTITUTE
Registered Office Address 3 Wychwood Park
Toronto
ON M6G 2V5
Incorporation Date 1991-09-03
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
NELSON SPENCER 57 RIDERWOOD DRIVE, WILLOWDALE ON M6S 3V0, Canada
WILLIAM GEORGE HOZY 43 THRONCLIFF PARK DRIVE, STE 507, TORONTO ON M4H 1J4, Canada
MARY C. MCLUHAN 36 FERNHILL AVENUE, P.O. BOX 1711, ROSS CA 94975, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-09-02 1991-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-09-03 current 3 Wychwood Park, Toronto, ON M6G 2V5
Name 1991-09-03 current THE MARSHALL MCLUHAN INSTITUTE
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1991-09-03 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
Marshall Mcluhan Center On Global Communications 3 Wychwood Park, Toronto, ON M6G 2V5 1987-07-10

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
NELSON SPENCER 57 RIDERWOOD DRIVE, WILLOWDALE ON M6S 3V0, Canada
WILLIAM GEORGE HOZY 43 THRONCLIFF PARK DRIVE, STE 507, TORONTO ON M4H 1J4, Canada
MARY C. MCLUHAN 36 FERNHILL AVENUE, P.O. BOX 1711, ROSS CA 94975, United States

Entities with the same directors

Name Director Name Director Address
MARSHALL MCLUHAN CENTER ON GLOBAL COMMUNICATIONS MARY C. MCLUHAN 3 WYNCHWOOD PARK, TORONTO ON M6G 2V5, Canada

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
Marshall Mcluhan Center On Global Communications 3 Wychwood Park, Toronto, ON M6G 2V5 1987-07-10
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
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
Doris Marshall Institute 818 College Street, Room 3, Toronto, ON M6G 1C8 1988-09-01
Marshall Equipment Ltd. 10161 Cote-de-liesse, Dorval, QC H9P 1A3
Les Soies Marshall LtÉe 7250 Clark Street, Montreal, QC H2R 2Y3 1981-08-24
Les Magasins 5-10-15 $1.00 Marshall Ltee 5604 Borden Avenue, Cote St. Luc, Montreal, QC H4T 2T8 1935-07-08

Improve Information

Please provide details on THE MARSHALL MCLUHAN INSTITUTE 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