L'ACADEMIE CANADIENNE DES ILLUSTRATEURS MEDICAUX
THE CANADIAN ACADEMY OF MEDICAL ILLUSTRATORS

Address: 256 Mccaul Street, 3rd Floor, Toronto, BC M5T 1W5

L'ACADEMIE CANADIENNE DES ILLUSTRATEURS MEDICAUX (Corporation# 343421) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1965.

Corporation Overview

Corporation ID 343421
Corporation Name L'ACADEMIE CANADIENNE DES ILLUSTRATEURS MEDICAUX
THE CANADIAN ACADEMY OF MEDICAL ILLUSTRATORS
Registered Office Address 256 Mccaul Street
3rd Floor
Toronto
BC M5T 1W5
Incorporation Date 1965-12-13
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
JOHN G PARKER 33 WALMER ROAD, RICHMOND HILL ON L4C 3W8, Canada
R P BILLINGHURST 119 SHERWOOD AVENUE, TORONTO ON M4P 2A6, Canada
KAREN D YOUNG 43 KNOX AVENUE, WESTON ON M9L 2M2, Canada
HAROLD H EKSTEIN 19 NORTHMOUNT AVENUE, DOWNSVIEW ON M3H 1N5, Canada
RASA Q SKUDRA 169 SOROUREN AVENUE, TORONTO ON M6R 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1965-12-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1965-12-12 1965-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1965-12-13 current 256 Mccaul Street, 3rd Floor, Toronto, BC M5T 1W5
Name 1965-12-13 current L'ACADEMIE CANADIENNE DES ILLUSTRATEURS MEDICAUX
Name 1965-12-13 current THE CANADIAN ACADEMY OF MEDICAL ILLUSTRATORS
Status 1997-09-18 current Dissolved / Dissoute
Status 1965-12-13 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1965-12-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 256 MCCAUL STREET
City TORONTO
Province BC
Postal Code M5T 1W5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
JOHN G PARKER 33 WALMER ROAD, RICHMOND HILL ON L4C 3W8, Canada
R P BILLINGHURST 119 SHERWOOD AVENUE, TORONTO ON M4P 2A6, Canada
KAREN D YOUNG 43 KNOX AVENUE, WESTON ON M9L 2M2, Canada
HAROLD H EKSTEIN 19 NORTHMOUNT AVENUE, DOWNSVIEW ON M3H 1N5, Canada
RASA Q SKUDRA 169 SOROUREN AVENUE, TORONTO ON M6R 2E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T1W5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Children's Authors, Illustrators and Performers 720 Bathurst Street, Toronto, ON M5S 2R4 2005-12-07
The Canadian Academy of Engineering 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 1988-02-16
Canadian Psychanalytic Academy Inc. 30 Boul. St Joseph Est, Bur. 306, Montreal, QC H2T 1G9 1989-12-27
Academie Canadienne D'histoire De La Pharmacie 19 Russell Street, Toronto, ON M5S 1A1 1956-11-19
Canadian Academy of Pediatric Dentistry 1815 Alta Vista Drive, Ottawa, ON K1G 3Y6 2013-12-30
Canadian Academy of Psychosomatic Medicine 141 Laurier Avenue West, Suite 701, Ottawa, ON K1P 5J3 2005-02-10
Canadian Academy of Geriatric Psychiatry 20 Crown Steel Drive Unit 6, Markham, ON L3R 9X9 1996-12-11
The Canadian Academy of Clinical and Analytical Toxicology 5655 St. Zotique, Montreal, QC H1T 1P7 1974-08-06
Canadian Record Academy 916 Boul. Ste-adele, Ste-adele, QC J0R 1L0 1981-04-06
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22

Improve Information

Please comment or provide details below to improve the information on L'ACADEMIE CANADIENNE DES ILLUSTRATEURS MEDICAUX.

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.