ELECTRONIC MARKETING INSTITUTE OF CANADA

Address: 66 Aragon Avenue, Scarborough, ON M1T 1X9

ELECTRONIC MARKETING INSTITUTE OF CANADA (Corporation# 436470) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1972.

Corporation Overview

Corporation ID 436470
Corporation Name ELECTRONIC MARKETING INSTITUTE OF CANADA
Registered Office Address 66 Aragon Avenue
Scarborough
ON M1T 1X9
Incorporation Date 1972-08-10
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
PETER WILLIAMS 52 ROYAL ROAD, GUELPH ON N1H 6L3, Canada
DAVE MARTIN 45 HARVESTER RD., BURLINGTON ON L7L 4X1, Canada
W. F. SAYNOR 99 SCARSDALE RD., DON MILLS ON M3B 2R4, Canada
CLIFF STEPHENS 50 MUNDY POND PARK RD., ST. JOHN'S NL A1E 5C3, Canada
NORM MACPHAIL 2077 ALBERTA STREET, VANCOUVER BC V5Y 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1972-08-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-08-09 1972-08-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1972-08-10 current 66 Aragon Avenue, Scarborough, ON M1T 1X9
Name 1972-08-10 current ELECTRONIC MARKETING INSTITUTE OF CANADA
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1972-08-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1972-08-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 66 ARAGON AVENUE
City SCARBOROUGH
Province ON
Postal Code M1T 1X9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
PETER WILLIAMS 52 ROYAL ROAD, GUELPH ON N1H 6L3, Canada
DAVE MARTIN 45 HARVESTER RD., BURLINGTON ON L7L 4X1, Canada
W. F. SAYNOR 99 SCARSDALE RD., DON MILLS ON M3B 2R4, Canada
CLIFF STEPHENS 50 MUNDY POND PARK RD., ST. JOHN'S NL A1E 5C3, Canada
NORM MACPHAIL 2077 ALBERTA STREET, VANCOUVER BC V5Y 1C4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1T1X9
Category marketing
Category + City marketing + SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
Xd Electronic Marketing Inc. 112, Westpark, Dollard-des-ormeaux, QC H9A 2J9 2007-08-07
Corporation De Marketing Electronique P.f. Ltee 30 Prince Edward Boulevard, Thornhill, ON M3G 1Z9 1977-07-05
The Institute for Electronic Ergonomics 593 Yonge Street, Suite 210, Toronto, ON M4Y 1Z4 1984-02-06
Binex Electronic Marketing Inc. 203-150 Ch De La Pointe-sud, Verdun, QC H3E 0A7 1995-01-19
E. M. Electronic Marketing Co. of Canada Limited 3600 Barclay Ave, Rm 300, Montreal 251, QC 1966-05-02
Dynatech Electronic Marketing Inc. 1001 Bay Street, Suite 1410, Toronto, ON M5S 3A6 1988-11-16
Ems-electronic Marketing Systems Inc. 3333 Cavendish Blvd., Suite 90, Montreal, QC H4B 2M5 1976-12-15
Institut Mondial Du Commerce Г‰lectronique 58 Rue De Bresoles, Montreal, QC H2Y 1V5 1991-12-18
Canadian Institute of Tourism and Electronic Commerce (citec) 444 5e Rue, Bureau 210, Shawinigan, QC G9N 1E6 1997-03-05
The Canadian Institute of Marketing 205 Miller Drive, Georgetown, ON L7G 6G4 1983-05-19

Improve Information

Please comment or provide details below to improve the information on ELECTRONIC MARKETING INSTITUTE OF 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.