THE KEN AND MARILYN THOMSON FOUNDATION FOR THE ART GALLERY OF ONTARIO

Address:
65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8

THE KEN AND MARILYN THOMSON FOUNDATION FOR THE ART GALLERY OF ONTARIO is a business entity registered at Corporations Canada, with entity identifier is 4458141. The registration start date is December 14, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4458141
Corporation Name THE KEN AND MARILYN THOMSON FOUNDATION FOR THE ART GALLERY OF ONTARIO
Registered Office Address 65 Queen Street West
Suite 2400
Toronto
ON M5H 2M8
Incorporation Date 2007-12-14
Dissolution Date 2015-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
DAVID STEELE 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada
TONY GAGLIANO 124 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada
W. BEATTIE 82 HIGHLAND AVENUE, TORONTO ON M4T 2A5, Canada
MATTHEW TEITELBAUM 31 SUMMERHILL GARDENS, TORONTO ON M4T 1B3, Canada
MAXINE GLUSKIN 43 BINSCARTH ROAD, TORONTO ON M4W 1Y3, Canada
RICHARD BALFOUR 184 MCPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
A. BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-12-14 current 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8
Name 2007-12-14 current THE KEN AND MARILYN THOMSON FOUNDATION FOR THE ART GALLERY OF ONTARIO
Status 2015-09-09 current Dissolved / Dissoute
Status 2007-12-14 2015-09-09 Active / Actif

Activities

Date Activity Details
2015-09-09 Dissolution
2015-09-09 Dissolution Section: Part II of CCA / Partie II de la LCC
2007-12-14 Incorporation / Constitution en société

Office Location

Address 65 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rittal Ltd. 65 Queen Street West, 17th Floor, Toronto, ON M5H 2M5
International Research Institute for Business Philosophy 65 Queen Street West, Suite 1201, Toronto, ON M5H 2M5 1996-12-06
Inf.fact Communications Inc. 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8 1997-12-24
Investissements Donnelgan Inc. 65 Queen Street West, Suite 1230, Toronto, ON M5H 2M5 1980-03-13
Compensation Des Operations A Terme Inc. 65 Queen Street West, Suite 700, Toronto, ON M5H 2M5 1980-08-11
Online Direct Inc. 65 Queen Street West, Suite 520, Toronto, ON M5H 2M5
4001621 Canada Inc. 65 Queen Street West, Suite 1210, Toronto, ON M5H 2M5 2002-01-25
4389956 Canada Inc. 65 Queen Street West, Suite 1100, Toronto, ON M5H 2M5 2007-02-27
Park Avenue Capital Inc. 65 Queen Street West, Suite 810, Toronto, ON M2H 2M5 2007-01-19
Enblast Productions Inc. 65 Queen Street West, Suite 2000, Toronto, ON M5H 2M5 1982-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9968229 Canada Limited 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8 2018-09-18
The Nikita Foundation 65 Queen Street W., Suite 2400, Toronto, ON M5H 2M8 2011-05-31
Woodbridge International Holdings N.s. Limited 65 Queen St.west, Suite 2400, Toronto, ON M5H 2M8
Atticus International Ltd. 2400-65 Queen Street West, Toronto, ON M5H 2M8
Southern Leasing Limited 65 Queen Street West, 25th Floor, Toronto, ON M5H 2M8 1958-05-20
F.p. Newspapers Limited 65 Queen Street West, Toronto, ON M5H 2M8
3825809 Canada Limited 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8
3825817 Canada Limited 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8
3825825 Canada Limited 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8
9968237 Canada Limited 65 Queen Street West, Suite 2400, Toronto, ON M5H 2M8 2018-09-18
Find all corporations in postal code M5H 2M8

Corporation Directors

Name Address
DAVID STEELE 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada
TONY GAGLIANO 124 ARNOLD AVENUE, THORNHILL ON L4J 1B7, Canada
W. BEATTIE 82 HIGHLAND AVENUE, TORONTO ON M4T 2A5, Canada
MATTHEW TEITELBAUM 31 SUMMERHILL GARDENS, TORONTO ON M4T 1B3, Canada
MAXINE GLUSKIN 43 BINSCARTH ROAD, TORONTO ON M4W 1Y3, Canada
RICHARD BALFOUR 184 MCPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
A. BAILLIE 78 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada

Entities with the same directors

Name Director Name Director Address
FRANK RUSSELL CONSULTANTS LIMITED DAVID STEELE 8 TANAGER AVENUE, TORONTO ON M4G 3R1, Canada
Securityworkx Inc. DAVID STEELE 5435 KING ST. WEST, RR #4, CALEDON EAST ON L0N 1E0, Canada
Russell Investments Corporate Class Inc. DAVID STEELE 100, KING STREET WEST, 1 FIRST CANADIAN PLACE, SUITE 5900, TORONTO ON M5X 1E4, Canada
Global Business and Economic Roundtable on Addiction and Mental Health DAVID STEELE 41 PRINCETOWN ROAD, TORONTO ON M8X 2E3, Canada
BETTER BUSINESS BUREAU OF CANADA DAVID STEELE 855 2ND ST. SW, #4500, CALGARY AB T2P 4K7, Canada
ARITECH INC. (CANADA) DAVID STEELE 2796 MARA DRIVE, COQUITLAM BC V3C 5P8, Canada
THE GERSHON ISKOWITZ FOUNDATION RICHARD BALFOUR 79 WELLINGTON STREET WEST, SUITE 3000, TORONTO ON M5K 1N2, Canada
Rhodes Scholarships in Canada Richard Balfour 66 Wellington Street West, Suite 3910, Toronto ON M5K 1H1, Canada
INNER PEACE TELEVISION NETWORK INC. TONY GAGLIANO 124 ARNOLD AVE., THORNHILL ON L4J 1B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2M8

Similar businesses

Corporation Name Office Address Incorporation
Marilyn and Simon Cobrin Foundation 2 Plaza Alexis Nihon, Suite 1810, Westmount, QC H3Z 3C1 2000-11-03
Marilyn's Accessories Inc. 379 Alexis Nihon, Ville St-laurent, QC H4M 2A6 2000-02-23
Stewart & Marilyn Blusson Foundation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 1999-07-23
The Thomson Foundation 120 Lewis Avenue, Westmount, QC H3Z 2K6 1959-08-07
Marilyn and Charles Baillie Family Foundation 66 Wellington Street West, 39th Floor, Suite 3910, Toronto, ON M5K 1H1 2017-12-15
Thomson Electric Ltd. 5710 Notre Dame West, Montreal, QC H4C 1V3
Thomson Electric Ltd. 5710 Notre Dame St West, Montreal, QC H4C 1V3 1913-04-25
Gestion P.n. Thomson Ltee 1 Place Ville Marie, Suite 4125, Montreal, QC H3B 3R2
R. Thomson Maitres-peintres Ltee 1236 Notre-dame St. West, Montreal, QC H3C 1K6 1977-10-28
Chisholm Thomson Family Foundation 89 Binscarth Road, Toronto, ON M4W 1Y3 2015-03-24

Improve Information

Please provide details on THE KEN AND MARILYN THOMSON FOUNDATION FOR THE ART GALLERY OF ONTARIO 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