Art Museum Image Consortium, Canada

Address:
130 St. George St., Robarts Library, 7th Floor U. of Toront, Toronto, ON M5S 1A5

Art Museum Image Consortium, Canada is a business entity registered at Corporations Canada, with entity identifier is 4139674. The registration start date is January 22, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4139674
Business Number 893138602
Corporation Name Art Museum Image Consortium, Canada
Registered Office Address 130 St. George St.
Robarts Library, 7th Floor U. of Toront
Toronto
ON M5S 1A5
Incorporation Date 2003-01-22
Dissolution Date 2006-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
MARK JONES SOUTH KENSINGTON, LONDON 5W72R1, United Kingdom
MICHEAL CONFORTI 225 SOUTH STREET, WILLIAMSTOWN MA 01267, United States
SNSAN CHUN 1000 FIFTH AVE, NEW YORK NY 10028-0194, United States
ALAN NEWMAN 111 S MICHIGAN AVE, CHICAGO IL 60603-6110, United States
ROBIN DOWDEN VINELAND PLACE, MINNEAPOLIS MN 55403, United States
ROBERT HENSLEIGH 5200 WOODWARD AVE, DETROIT MI 48202, United States
JACQUELINE ALLEN 1717 NORTH HARWOOD STREET, DALLAS TX 75201, United States
KATHARINE LEE REID 11150 EAST BOULEVARD, CLEVELAND OH 44106, United States
PIERRE THEBERGE 380 SUSSEX DRIVE, STATION A BOX 427, OTTAWA ON K1N 9N4, Canada
HARRY S PARKER 233 POST STREET, 6TH FLOOR, SAN FRANCISCO CA 94108-5003, United States
ELIZABETH BROUN VICTOR BUILDING, ROOM 9558 BOX 37012, WASHINGTON WA 20560-0970, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-01-22 current 130 St. George St., Robarts Library, 7th Floor U. of Toront, Toronto, ON M5S 1A5
Name 2003-01-22 current Art Museum Image Consortium, Canada
Status 2006-05-29 current Dissolved / Dissoute
Status 2003-01-22 2006-05-29 Active / Actif

Activities

Date Activity Details
2006-05-29 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-01-22 Incorporation / Constitution en société

Office Location

Address 130 ST. GEORGE ST.
City TORONTO
Province ON
Postal Code M5S 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Travel Media Association of Canada 602 - 319 Merton Street, Toronto, ON M5S 1A5 2001-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
MARK JONES SOUTH KENSINGTON, LONDON 5W72R1, United Kingdom
MICHEAL CONFORTI 225 SOUTH STREET, WILLIAMSTOWN MA 01267, United States
SNSAN CHUN 1000 FIFTH AVE, NEW YORK NY 10028-0194, United States
ALAN NEWMAN 111 S MICHIGAN AVE, CHICAGO IL 60603-6110, United States
ROBIN DOWDEN VINELAND PLACE, MINNEAPOLIS MN 55403, United States
ROBERT HENSLEIGH 5200 WOODWARD AVE, DETROIT MI 48202, United States
JACQUELINE ALLEN 1717 NORTH HARWOOD STREET, DALLAS TX 75201, United States
KATHARINE LEE REID 11150 EAST BOULEVARD, CLEVELAND OH 44106, United States
PIERRE THEBERGE 380 SUSSEX DRIVE, STATION A BOX 427, OTTAWA ON K1N 9N4, Canada
HARRY S PARKER 233 POST STREET, 6TH FLOOR, SAN FRANCISCO CA 94108-5003, United States
ELIZABETH BROUN VICTOR BUILDING, ROOM 9558 BOX 37012, WASHINGTON WA 20560-0970, United States

Entities with the same directors

Name Director Name Director Address
1st Story Franchises Limited Jacqueline Allen 16 Yonge Street, Suite 2812, Toronto ON M5E 2A1, Canada
CERRIDWEN THEATRE PROJECT INC. JACQUELINE ALLEN 251 DODSON ROAD, BARRIE ON L4N 4T6, Canada
CAA FOUNDATION FOR TRAFFIC SAFETY MARK JONES 22 Aldrich Close, Red Deer AB T4R 3R5, Canada
NORTHERN LIGHTS BAPTIST CHURCH MARK JONES 183 MARCEL ST., TIMMINS ON P4R 1H1, Canada
7589298 Canada Inc. Mark Jones 15 High Street, Vankleek Hill ON K0H 1R0, Canada
Stratford Chamber of Commerce MARK JONES 77 ONTARIO ST., STRATFORD ON N5A 3H1, Canada
CONSEIL CANADIEN DE RECHERCHE EN GESTION THÉRAPEUTIQUE MARK JONES 1004 MIDDLEGATE RD, MISSISSAUGA ON L4Y 1M4, Canada
Novartis Seeds Inc. MARK JONES 27 MEADOWBROOK ROAD, THORNDALE ON N0M 2P0, Canada
The Winnipeg Board of Trade MARK JONES 200-1695 HENDERSON HWY, WINNIPEG MB R2G 1P1, Canada
HOMES WITH A HEART SOCIETY, INC. Mark Jones 107-860 Canterbury Ave, Ottawa ON K1G 3B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1A5

Similar businesses

Corporation Name Office Address Incorporation
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Canada Career Consortium 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 1999-10-04
Ceramiques Image Ltee 7710 Rue Valdombre, St-leonard, QC H1S 1X9 1989-10-27
Lateral Image Inc. 1985 Michelin Street, Laval, QC H7L 5B7 2002-08-13
Image Project 4810 De Mobile, Montreal, QC H1T 2C2 1989-09-27
Les Modes Image-n-u II Inc. 433 Chabanel St. W., Suite 905, Montreal, QC H2N 2J9 1989-07-21
Les Modes Sportives Image Inc. 333 Chabanel St West, Suite 801, Montreal, QC H2N 2E7 1988-05-12
Image Un Conseil Inc. 4480 Cote De Liesse, Suite 260, Montreal, QC H4N 2R1 1990-01-08
Ccc Consortium Canadien De Conseil Ltee 1795 Boul Boucherville, St-bruno, QC J3V 4H5 1986-03-19

Improve Information

Please provide details on Art Museum Image Consortium, Canada 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