Independent Press Gallery of Canada

Address: 25 Teagarden Court, Whitby, ON L1R 3G1

Independent Press Gallery of Canada (Corporation# 12197774) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 2020.

Corporation Overview

Corporation ID 12197774
Business Number 723924270
Corporation Name Independent Press Gallery of Canada
Registered Office Address 25 Teagarden Court
Whitby
ON L1R 3G1
Incorporation Date 2020-07-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
William McBeath 1811 4 Street Southwest, Suite 485, Calgary AB T2S 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-07-14 current 25 Teagarden Court, Whitby, ON L1R 3G1
Name 2020-07-14 current Independent Press Gallery of Canada
Status 2020-07-14 current Active / Actif

Activities

Date Activity Details
2020-07-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 Teagarden Court
City Whitby
Province ON
Postal Code L1R 3G1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wmtco Na Ltd. 92 Petra Way, Unit 2, Whitby, ON L1R 0A3 2019-05-09
Acorn-maxwell Travel Corp. 3-68 Petra Way, Whitby, ON L1R 0A4 2017-06-26
Light Generation 52 Petra Way #3, Whitby, ON L1R 0A4 2017-06-01
Open Reel Entertainment Inc. 66 Petra Way, Unit 3, Whitby, ON L1R 0A4 2007-01-31
11818678 Canada Ltd. 36 Petra Way, Unit 1, Whitby, ON L1R 0A5 2020-01-01
Pocketleadz Inc. 20 Petra Way, Unit 3, Whitby, ON L1R 0A5 2017-06-08
11701436 Canada Inc. 9 Butterfly Court, Whitby, ON L1R 0B1 2019-10-25
9049720 Canada Ltd. 23 Chatterson Street, Whitby, ON L1R 0B1 2014-10-13
8198306 Canada Ltd. 15 Chatterson St, Whitby, ON L1R 0B1 2012-05-22
7962550 Canada Inc. 16 Cottage Cres, Whitby, ON L1R 0B1 2011-09-03
Find all corporations in postal code L1R

Corporation Directors

Name Address
William McBeath 1811 4 Street Southwest, Suite 485, Calgary AB T2S 1W2, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1R 3G1

Similar businesses

Corporation Name Office Address Incorporation
Independent Press Investments Ltd. 5754 Parkhaven Ave, Cote St. Luc, QC 1975-02-13
Canadian Parliamentary Press Gallery 111 Wellington Street, Ottawa, ON K1A 0A6 1987-06-02
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10
Press Press Press Limited 18 De Grassi Street, Toronto, ON M4M 2K3 2010-05-23
La Societe Minuteman Press Du Canada Limitee Commerce Court West, Box 4900, Toronto, ON M5L 1J3 1975-10-08
International Press Limitee 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 1914-01-27
Press Canada Distributions Inc. 9254 Chemin Cote-de-liesse, Lachine, QC H8T 1A1 1984-07-26
Noon X-press LtÉe 555 Chabanel West, Suite 1107, Montreal, QC H2N 2H8 1989-05-19
Green Granite Gallery Inc. 4455 Vandergrift Crescent Northwest, Calgary, AB T3A 0J1
Ax-press Maintenance Inc. 840 Avenue Ellingham, Pointe-claire, QC H9R 3S4 2011-07-08

Improve Information

Please comment or provide details below to improve the information on Independent Press Gallery 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.