CORPORATION DE MERCHANDISING EN ASSOCIATION (AMC) CANADA INC.
ASSOCIATED MERCHANDISING CORPORATION (AMC) CANADA INC.

Address: 1 Dundas Street West, 12th Floor, Toronto, ON M4V 2R2

CORPORATION DE MERCHANDISING EN ASSOCIATION (AMC) CANADA INC. (Corporation# 2694433) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1991.

Corporation Overview

Corporation ID 2694433
Business Number 875536260
Corporation Name CORPORATION DE MERCHANDISING EN ASSOCIATION (AMC) CANADA INC.
ASSOCIATED MERCHANDISING CORPORATION (AMC) CANADA INC.
Registered Office Address 1 Dundas Street West
12th Floor
Toronto
ON M4V 2R2
Incorporation Date 1991-02-27
Dissolution Date 1996-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHYLLIS ALBERTON 1440 BROADWAY, NEW YORK, NY 10018, United States
HAROLD P. GORDON 345 REDFREN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
THOMAS REID 1 DUNDAS ST WEST, TORONTO ON M5B 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-02-26 1991-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-02-27 current 1 Dundas Street West, 12th Floor, Toronto, ON M4V 2R2
Name 1991-02-27 current CORPORATION DE MERCHANDISING EN ASSOCIATION (AMC) CANADA INC.
Name 1991-02-27 current ASSOCIATED MERCHANDISING CORPORATION (AMC) CANADA INC.
Status 1996-03-28 current Dissolved / Dissoute
Status 1995-06-01 1996-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-02-27 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-03-28 Dissolution
1991-02-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M4V 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94030 Canada Inc. 1 Dundas Street West, 19th Floor, Toronto, ON M5B 1C8 1979-09-14
Tough Marketing Inc. 1 Dundas Street West, Box 11, Toronto, ON M5G 1Z3 1991-09-12
Compagnie D'actions Markborough Limitee 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2 1977-12-06
Nabisco Brands Canada Ltee 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2A9
La Compagnie D'assurance D'hypotheques Du Canada 1 Dundas Street West, Ste 1600 Box 12, Toronto, ON M5G 1Z3 1963-12-21
Benidevon Store Inc. 1 Dundas Street West, Suite 2406, Toronto, ON M5G 1Z3 1985-05-02
Administration Nabisco Brands Ltee 1 Dundas Street West, Suite 2900, Toronto, ON M5G 2A9 1985-12-24
Markborough Equities II Limited 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2 1989-10-30
Markborough Properties Investments Inc. 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2
173903 Canada Inc. 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2
Find all corporations in the same location

Corporation Directors

Name Address
PHYLLIS ALBERTON 1440 BROADWAY, NEW YORK, NY 10018, United States
HAROLD P. GORDON 345 REDFREN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
THOMAS REID 1 DUNDAS ST WEST, TORONTO ON M5B 1C8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V2R2

Similar businesses

Corporation Name Office Address Incorporation
Ventes De Marchandises Ram Corporation 3706 Jeanne Mance, Montreal, QC H2X 2K5 1978-09-19
Temptation Merchandising Corporation Inc. 154 Merizzi, Saint-laurent, QC H4T 1S4 2003-07-30
National Merchandising Corporation 98 Rue Du PiГ©mont, Sainte-julie, QC J3E 3A7 2002-03-27
Gallant Merchandising Corporation 359 Mcarthur Rd, Suite 153, Ottawa, ON K1L 6N5 1999-06-18
Los Banos Group Merchandising Corporation 14-8 Brighton Place, Vaughan, ON L4J 0E3 2014-09-16
Corporation De Distribution De Concepts En Divertissement EmcВІ 6395 Cote De Liesse, Montreal, QC H4T 1E5 1986-04-08
Jacques Charbonneau & Associates, Merchandising Consultants Ltd. 204 Ouest, Rue Notre-dame, Suite 408, Montreal, QC 1978-04-07
Canadian Automatic Merchandising Association 2233 Argentia Road, Suite 100, Mississauga, ON L5N 2X7 1953-02-13
International Merchandising Corporation Fema Inc. 3800 Isabelle St., Suite D, Brossard, QC J4Y 2R3 1999-03-29
Spinney Marketing & Merchandising Canada Inc. 204 Riverdale Ave, Cornwall, ON K6J 2K2 1988-03-07

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE MERCHANDISING EN ASSOCIATION (AMC) CANADA INC..

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.