L'ASSOCIATION NATIONALE DU MULTI IMAGE DU CANADA
NATIONAL ASSOCIATION FOR MULTI-IMAGE OF CANADA

Address: 215 Lakeshore Blvd East, Toronto, ON M5A 3W9

L'ASSOCIATION NATIONALE DU MULTI IMAGE DU CANADA (Corporation# 1356348) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1982.

Corporation Overview

Corporation ID 1356348
Business Number 875287468
Corporation Name L'ASSOCIATION NATIONALE DU MULTI IMAGE DU CANADA
NATIONAL ASSOCIATION FOR MULTI-IMAGE OF CANADA
Registered Office Address 215 Lakeshore Blvd East
Toronto
ON M5A 3W9
Incorporation Date 1982-08-30
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 13 - 13

Directors

Director Name Director Address
BRUCE HARRON 36 RIVER ST., TORONTO ON M5A 3N9, Canada
DAVID STERNTHAL RR 2, CALEDON EAST ON L0N 1E0, Canada
ROY WASLEY 1350 MATHESON BLVD., SUITE 5, MISSISSAUGA ON L4W 4M1, Canada
CARLO SGUASSERO 106 FRONT ST. EAST, SUITE 300, TORONTO ON M5A 1E1, Canada
BRUCE COLE 70 VILLARBOIT CRES., SUITE 7, CONCORD ON L4K 4C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-08-29 1982-08-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-08-30 current 215 Lakeshore Blvd East, Toronto, ON M5A 3W9
Name 1982-08-30 current L'ASSOCIATION NATIONALE DU MULTI IMAGE DU CANADA
Name 1982-08-30 current NATIONAL ASSOCIATION FOR MULTI-IMAGE OF CANADA
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-08-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-08-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 215 LAKESHORE BLVD EAST
City TORONTO
Province ON
Postal Code M5A 3W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tozmof Construction Services Ltd. 215 Lakeshore Blvd. East, Suite 102, Toronto, ON M5A 3W9 1982-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
Splash Bros Ecommerce Group Inc. 59 Oak Street, Toronto, ON M5A 0A7 2020-12-05
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Find all corporations in postal code M5A

Corporation Directors

Name Address
BRUCE HARRON 36 RIVER ST., TORONTO ON M5A 3N9, Canada
DAVID STERNTHAL RR 2, CALEDON EAST ON L0N 1E0, Canada
ROY WASLEY 1350 MATHESON BLVD., SUITE 5, MISSISSAUGA ON L4W 4M1, Canada
CARLO SGUASSERO 106 FRONT ST. EAST, SUITE 300, TORONTO ON M5A 1E1, Canada
BRUCE COLE 70 VILLARBOIT CRES., SUITE 7, CONCORD ON L4K 4C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A3W9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
L'association Multi-ethnique De Trinidad Et Tobago Du Quebec Inc. 5289 Rue Saint-urbain, Montreal, QC H2T 2W8 1997-12-16
Les Textiles Multi-national Ltee 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1974-07-18
Association Nationale De La Femme Et Le Droit 234 St Patrick St, Ottawa, ON K1N 5K3 1984-07-03
L'association Nationale Des RetraitÉs De La Src 290 Picton Avenue, Ottawa, ON K1Z 8P8 2001-03-23
L'association Nationale Des Canadiens 198 Notre-dame Est, Box 97, Victoriaville, QC G6P 4A1 1983-02-08
National Capital Air Show Association Box 358, Carp, ON K0A 1L0 1986-03-14
L'association Nationale Des Ecoles De Beautes 10541 106 Street, Edmonton, AB T5H 2X5 1975-04-01
National Association of Federal Retirees 865 Shefford Road, Ottawa, ON K1J 1H9 1988-01-05
Canadian National Millers Association 303 - 236 Metcalfe Street, Ottawa, ON K2P 1R3 1994-04-19

Improve Information

Please comment or provide details below to improve the information on L'ASSOCIATION NATIONALE DU MULTI IMAGE DU CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.