Full name: Ava Janikowski
Address: 2973 Lake Shore Blvd W, Toronto ON M8V 1J5, Canada
Full name: Ian Alter
Address: 44 Barclay Road, North York ON M3H 3E1, Canada
Full name: Karl Schantz
Address: 395 Kennedy Ave, Toronto ON M6P 3C5, Canada
Full name: Maurice Fisher
Address: 3801 Lake Shore Blvd West, Toronto ON M8W 1R2, Canada
Full name: Les Friedman
Address: 100 Canyon Ave, Suite 506, Toronto ON M3H 5T9, Canada
Full name: Stan Garden
Address: 706-131 Bloor St W, Toronto ON M5S 1S3, Canada
Full name: Dr. Paul Chapnick
Address: 235 St Clair Ave, Suite 102, Toronto ON M4V 1R4, Canada
Full name: Richard Côté
Address: 15 Phin Ave, Toronto ON M4J 3T1, Canada
Anniversary Date (MM-DD)
10-15
Date of Last Annual Meeting
2020-08-20
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1993-07-08 to 2000-01-26
CANADIAN ART & DESIGN CENTRE, WORLD TOURING EXHIBITIONS (IN SUPPORT OF CANADIAN CULTURAL INSTITUTIONS)
2000-01-26 to 2012-07-17
MUSEUM OF CANADIAN ART & DESIGN
2012-07-17 to 2014-10-15
Toronto Museum of Art & Design
2014-10-15 to Present
Toronto Museum of Art and Design (TMAD)