Toronto Museum of Art and Design (TMAD)

Address:
497 Saint Clair Avenue West, Unit 202a, Toronto, ON M5P 1N6

Toronto Museum of Art and Design (TMAD) is a business entity registered at Corporations Canada, with entity identifier is 2939266. The registration start date is July 8, 1993. The current status is Active.

Corporation Overview

Corporation ID 2939266
Business Number 875377467
Corporation Name Toronto Museum of Art and Design (TMAD)
Registered Office Address 497 Saint Clair Avenue West, Unit 202a
Toronto
ON M5P 1N6
Incorporation Date 1993-07-08
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Dr. Paul Chapnick 235 St Clair Ave, Suite 102, Toronto ON M4V 1R4, Canada
Ian Alter 44 Barclay Road, North York ON M3H 3E1, Canada
Maurice Fisher 3801 Lake Shore Blvd West, Toronto ON M8W 1R2, Canada
Stan Garden 706-131 Bloor St W, Toronto ON M5S 1S3, Canada
Karl Schantz 395 Kennedy Ave, Toronto ON M6P 3C5, Canada
Richard Côté 15 Phin Ave, Toronto ON M4J 3T1, Canada
Ava Janikowski 2973 Lake Shore Blvd W, Toronto ON M8V 1J5, Canada
Les Friedman 100 Canyon Ave, Suite 506, Toronto ON M3H 5T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-07-08 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-07-07 1993-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-10 current 497 Saint Clair Avenue West, Unit 202a, Toronto, ON M5P 1N6
Address 2014-10-15 2017-10-10 3801 Lake Shore Blvd West, Toronto, ON M8W 1R2
Address 2012-03-31 2014-10-15 1923 Avenue Road, Toronto, ON M5M 4A2
Address 2006-03-31 2012-03-31 1983 Queen Street East, Unit 3a, Toronto, ON M4L 1J1
Address 2000-03-31 2006-03-31 89 Borden Street, Toronto, ON M5S 2M8
Address 1993-07-08 2000-03-31 204 Barton Ave, Unit 1, Toronto, ON M6G 1R3
Name 2014-10-15 current Toronto Museum of Art and Design (TMAD)
Name 2012-07-17 2014-10-15 Toronto Museum of Art & Design
Name 2012-07-17 2014-10-15 Toronto Museum of Art ; Design
Name 2000-01-26 2012-07-17 MUSEUM OF CANADIAN ART & DESIGN
Name 2000-01-26 2012-07-17 MUSEUM OF CANADIAN ART ; DESIGN
Name 1993-07-08 2000-01-26 CANADIAN ART & DESIGN CENTRE, WORLD TOURING EXHIBITIONS (IN SUPPORT OF CANADIAN CULTURAL INSTITUTIONS)
Name 1993-07-08 2000-01-26 CANADIAN ART ; DESIGN CENTRE, WORLD TOURING EXHIBITIONS (IN SUPPORT OF CANADIAN CULTURAL INSTITUTIONS)
Status 2014-10-15 current Active / Actif
Status 1993-07-08 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-17 Amendment / Modification Name Changed.
2000-01-26 Amendment / Modification Name Changed.
1993-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-20 Soliciting
Ayant recours à la sollicitation
2019 2019-08-20 Soliciting
Ayant recours à la sollicitation
2018 2018-08-21 Soliciting
Ayant recours à la sollicitation
2017 2017-08-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 497 Saint Clair Avenue West, Unit 202A
City Toronto
Province ON
Postal Code M5P 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hybrixcel Inc. 501, St. Claire Avenue West, Suit, 1706, Toronto, ON M5P 1N6 2017-07-24
8890293 Canada Inc. 497 St. Clair Ave W, Toronto, ON M5P 1N6 2014-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
Dr. Paul Chapnick 235 St Clair Ave, Suite 102, Toronto ON M4V 1R4, Canada
Ian Alter 44 Barclay Road, North York ON M3H 3E1, Canada
Maurice Fisher 3801 Lake Shore Blvd West, Toronto ON M8W 1R2, Canada
Stan Garden 706-131 Bloor St W, Toronto ON M5S 1S3, Canada
Karl Schantz 395 Kennedy Ave, Toronto ON M6P 3C5, Canada
Richard Côté 15 Phin Ave, Toronto ON M4J 3T1, Canada
Ava Janikowski 2973 Lake Shore Blvd W, Toronto ON M8V 1J5, Canada
Les Friedman 100 Canyon Ave, Suite 506, Toronto ON M3H 5T9, Canada

Entities with the same directors

Name Director Name Director Address
SALON DES ARTISTES CONTEMPORAINS MAURICE FISHER 88 HARBORD STREET WEST, TORONTO ON M5S 1G5, Canada
MuseumCad CanArtsNow Publications Inc. MAURICE FISHER 89 BORDEN STREET, TORONTO ON M5S 2M8, Canada
M.A.P.P. MARKETING ARTISTIC PEOPLE AND PRODUCTS OF CANADA INC. MAURICE FISHER 6010 BATHURST ST.,SUITE 406, WILLOWDALE ON M2R 1Z7, Canada
Lexington Asset Management Ltd. MAURICE FISHER 2 POWER COURT, BEDFORSHIRE LU1 3JJ, United Kingdom
CELCA MARKETING INC. Richard Côté 8051 rue Garnier, Montréal QC H2E 2A9, Canada
LES EXPERTS EN SINISTRE TRANS-CANADA INC. RICHARD CÔTÉ 2530, rue Richelieu, Beloeil QC J3G 2C9, Canada
Future Sante Inc. RICHARD CÔTÉ 2836, RUE MATHYS, SAINTE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
9969136 CANADA INC. Richard Côté 2836, rue Mathys, Sainte-Marthe-sur-le-Lac QC J0N 1P0, Canada
MENODYS INC. RICHARD CÔTÉ 1670, RUE LEGARDEUR, SAINT-HUBERT QC J3Y 9C7, Canada
HITEK DISTRIBUTION INC. RICHARD CÔTÉ 2836 rue Mathys, Sainte-Marthe-sur-le-Lac QC J0N 1P0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5P 1N6
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Design Museum Inc. 925 West Georgia Street, Suite 2300, Vancouver, BC V6C 3L2 2004-04-02
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
The Royal Ontario Museum Foundation 100 Queen's Park, Toronto, ON M5S 2C6
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Im Immigration Museum Inc. 201-53 Jutland Rd, Toronto, ON M8Z 2G6 2018-06-25
Greater Toronto Collector Car Museum Suite 155, 157 Adelaide Street West, Toronto, ON M5H 4E7 2012-02-10
The Toronto Urban Fine Art & Sculpture Museum 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 2006-06-01
Museum of Toronto History Studio 215, 401 Richmond St. West, Toronto, ON M5V 3A8 2014-08-20
Le Musee De La Radio - Diffusion Canadienne Inc. Toronto-dominion Centre, P.o. Box 20, Toronto, ON M5R 1N6 1989-02-09

Improve Information

Please provide details on Toronto Museum of Art and Design (TMAD) 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