Artworks

Exhibition Place is home to over 90 works of public art.

Settlement of Canada

Haines, Frederick Stanley (1879 – 1960) and Palmer, Herbert S. (1881– 1970)

read more

Queen Elizabeth II

Fildes, Denis Quinton (1889 – 1974)

read more

Garden of the Greek Gods (collection of 20 sculptures)

Cox, Elford Bradley (1914 – 2003)

read more

Freedom 2005

Wu, Man-Wai (contemporary Canadian)

read more

Unknown

Cheung, Wai-Ming (contemporary Canadian)

read more

Unknown

Litwiniuk, Ryszard (contemporary Canadian)

read more

Unknown

Myrodias, Antonis (contemporary Greek)

read more

Unknown

Bem-Borucka, Anna (contemporary Polish)

read more

Spirits of the North

Contzen, Matthias (contemporary German)

read more

Face Off

Satok, Ronald (1932 – 2018)

read more

The Painter's Eye

Satok, Ronald (1932 – 2018)

read more

Man Above Matter

Price, Arthur Donald (1918 – 2008)

read more

83

Baird, Ronald (1940 – present)

read more

Mother and Child

Loring, Frances (1887 – 1968)

read more

Theatre Mural

Wood, Elizabeth Wyn (1903 – 1966)

read more

Lions (west)

McKechnie, Charles (1865 – 1935)

read more

Lions (south)

McKechnie, Charles (1865 – 1935)

read more

The Seated Bear

Cox, Elford Bradley (E.B.) (1914 – 2003)

read more

Youth and Environment

Cox, Elford Bradley (E.B.) (1914 – 2003)

read more

Seated Bear with Salmon

Cox, Elford Bradley (E.B.) (1914 – 2003)

read more

Standing Bear

Cox, Elford Bradley (E.B.) (1914 – 2003)

read more

3 Ram Heads Keystones and 1 bovine roundel from the Coliseum

Unknown

read more

5 livestock roundels and 2 decorative plaques from the Coliseum

Unknown

read more

Stone Cornice and Cast Tympanum

Unknown

read more

Shoreline

Clapsaddle, Jerry (1941 – 2023)

read more

Universal Link

Mann, Wayne of Kurtz Mann Inc.

read more

Ceiling Mural

Lining Arts Inc.

read more

Statues of Industry

McKechnie, Charles (1865 – 1935)

read more

Hall of Names

Lexier, Micah (1960 – present)

read more

Fish

Horne, Jean (1914 – 2007)

read more

Shriner's Peace Memorial

Keck, Charles (1875 – 1951)

read more

Arc of Nations

Cruise, Stephen (1949 – present)

read more

Benches

Cruise, Stephen (1949 – present)

read more

Splash Pad for the 2015 Pan Am Games

Marsala, Paul of Terra Plan Landscape Architects

read more

Holodomor Memorial

Bitter Memory of Childhood

Drozdowsky, Petro

read more

Coca-Cola

Yarwood, Walter (1916-1996)

read more

Settlement of Canada

Date: 1929-1930
Object: Paintings
Medium: Oil on canvas
Dimensions: 8 paintings each 8′ height x 20′ length
Location: Enercare Centre, Galleria, east wall

Queen Elizabeth II

Date: 1955
Object: Painting
Medium: Oil on canvas
Dimentions: 7′ height x 4′ length approximately
Location: Records & Archives Office, General Services Building

Garden of the Greek Gods (collection of 20 sculptures)

Date: ca. 1963 – 1979
Object: Sculptures
Medium: Limestone
Dimensions: 20 sculptures, various sizes and 1 dedication stone
Location: east of the Rose Garden, south of the Better Living Centre

Freedom 2005

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 81″ in height
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Unknown

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 61″ in height
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Unknown

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 85″ height x 103″ length
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Unknown

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 78″ in height
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Unknown

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 2 columns each 95″ in height
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Spirits of the North

Date: 2005
Object: Sculpture
Medium: Limestone
Dimensions: 4 columns each 87″ in height
Location: Enercare Centre, east lawn

Part of the International Stone Sculpture Symposium held at the 2005 Canadian National Exhibition

Face Off

Date: 1961
Object: Mural
Medium: Polymer Tempera
Dimensions: 10′ height x 32′ length approximately
Location: BMO Field Gate 5 entrance

The Painter's Eye

Date: 1959
Object: Mural
Medium: Mosaic
Dimensions: 7′ height x 16′ length
Location: Originally located on the east exterior wall of Medieval Times; now on south side of the Better Living Centre, main entrance

Man Above Matter

Date: 1963
Object: Sculpture
Medium: Bronze, copper, lead, tin
Dimensions: 25′ in height on 2′ in height base
Location: Originally in front of the Coliseum’s entrance built in 1962 then later moved to the northwest entrance of the Better Living Centre

83

Date: 1968
Object: Sculpture
Medium: Steel on concrete base
Dimensions: 26′ in height
Location: Originally in front the Canadian National Exhibition Art Gallery then later moved to the southwest corner of the Better Living Centre

Mother and Child

Date: 1957
Object: Sculpture
Medium: Polystyrene
Dimensions: 10′ height x 6′ length approximately
Location: Queen Elizabeth Building, south façade

Theatre Mural

Date: 1957
Object: Sculpture
Medium: Copper
Dimensions: 15′ height x 30′ length approximately
Location: Queen Elizabeth Theatre, interior entrance

Lions (west)

Date: ca. 1926
Object: Sculpture
Medium: Cast cement
Dimensions: 2 lions each 103″ height x 140″ length
Location: Liberty Grand, west stairway

Lions (south)

Date: ca. 1926
Object: Sculpture
Medium: Cast cement
Dimensions: 2 lions each 103″ height x 140″ length
Location: Liberty Grand, south stairway

The Seated Bear

Date: 1969
Object: Sculpture
Medium: Limestone
Dimensions: 41″ in height
Location: Originally in front of the Canadian National Exhibition Art Gallery, then on the lawn of General Services Building and moved May 2014 to southwest lawn of Queen Elizabeth Building, near theatre

Youth and Environment

Date: 1972
Object: Sculpture
Medium: Limestone
Dimensions: 53″ in height
Location: Queen Elizabeth Building, west side lawn

Seated Bear with Salmon

Date: 1969
Object: Sculpture
Medium: Limestone
Dimensions: 60″ height x 32″ length
Location: Queen Elizabeth Building, southwest side lawn, near theatre

Standing Bear

Date: 1969
Object: Sculpture
Medium: Limestone
Dimensions: 51″ height x 60″ length approximately
Location: Queen Elizabeth Building, west side lawn

3 Ram Heads Keystones and 1 bovine roundel from the Coliseum

Date: c. 1926
Object: Sculpture
Medium: Cast stone
Dimensions: 4 sculptures
Location: Ram’s heads located in the east hall, Galleria, Enercare Centre and the bovine head is on the east exterior wall of the Enercare Centre

5 livestock roundels and 2 decorative plaques from the Coliseum

Date: c. 1926
Object: Sculpture
Medium: Cast stone
Dimensions: 7 sculptures
Location: Enercare Centre, exterior north wall

Stone Cornice and Cast Tympanum

Date: c. 1926
Object: Sculpture
Medium: Cast stone
Dimensions: Cornice and Tympanum attached to stone bench
Location: Heritage Court, interior north wall

Shoreline

Date: 1996
Object: Walkway
Medium: Paving bricks
Dimensions: n/a
Location: South side of the Enercare Centre and north side of Beanfield Centre

Universal Link

Date: 1997 – 1998
Object: Mural art
Medium: Latex and Acrylic on concrete
Dimensions: 199 ft. length, approximately
Location: Walkway between Beanfield Centre and Enercare Centre

Ceiling Mural

Date: 2002
Object: Ceiling Mural
Medium: Mixed media on canvas
Dimensions: 199 ft. length, approximately
Location: Ceiling of walkway between Beanfield Centre and Enercare Centre

Statues of Industry

Date: 1928
Object: Statues
Medium: Cast stone
Dimensions: 4 statues, each 14 feet high
Location: Heritage Court, interior north wall

Hall of Names

Date: 1997
Object: Art Installation
Medium: Stainless Steel
Dimensions: 1000 names varying in length, along 800 ft galleria
Location: Enercare Centre, ceiling of the Galleria

Fish

Date: 1954
Object: 1 sculpture of 5 fish
Medium: Bronze
Dimensions: Various sizes
Location: Food Building, exterior fountain, east side

Shriner's Peace Memorial

Date: 1930
Object: Sculpture
Medium: Bronze sculpture set on circular stone base
Dimensions: 25 ft high, 8 ft wide
Location: Incorporated into the fountain in the Rose Garden, west end of grounds

Arc of Nations

Date: 2007
Object: Art Installation
Medium: Glass mosaic
Dimensions: 54″ length, 4″ – 21″ width, earth 3 ft high
Location: BMO Field north entrance (one on exterior and a second one on the interior)

Benches

Date: 2007
Object: Art Installation
Medium: Black and grey granite
Dimensions: 18 benches
Location: Various locations: outside BMO Field; two in front and two behind Beanfield Centre

Splash Pad for the 2015 Pan Am Games

Date: 2015
Object: Art Installation
Medium: Bronze with lights inside
Dimensions: approx. 6 ft high, 3 ft wide
Location: Centennial Park, west end

Holodomor Memorial

Date: 2018
Object: Sculpture
Medium: Bronze
Dimensions: approx. 50″ high
Location: East of Enercare Centre, on Canada Boulevard

Coca-Cola

Date: 1965
Object: Sculpture
Medium: Bronze
Dimensions: 12 ft. high
Location: Outside the main entrance to the Coca-Cola Coliseum

Settlement of Canada
Queen Elizabeth II
Garden of the Greek Gods (collection of 20 sculptures)
Freedom 2005
Unknown
Unknown
Unknown
Unknown
Spirits of the North
Face Off
The Painter's Eye
Man Above Matter
83
Mother and Child
Theatre Mural
Lions (west)
Lions (south)
The Seated Bear
Youth and Environment
Seated Bear with Salmon
Standing Bear
3 Ram Heads Keystones and 1 bovine roundel from the Coliseum
5 livestock roundels and 2 decorative plaques from the Coliseum
Stone Cornice and Cast Tympanum
Shoreline
Universal Link
Ceiling Mural
Statues of Industry
Hall of Names
Fish
Shriner's Peace Memorial
Arc of Nations
Benches
Splash Pad for the 2015 Pan Am Games
Holodomor Memorial
Coca-Cola