Canadian IPG - ST. Thomas Inc.

Address: 12 Spackman Boulevard, St. Thomas, ON N5P 4A3

Canadian IPG - ST. Thomas Inc. (Corporation# 6369219) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2005.

Corporation Overview

Corporation ID 6369219
Business Number 860042498
Corporation Name Canadian IPG - ST. Thomas Inc.
Registered Office Address 12 Spackman Boulevard
St. Thomas
ON N5P 4A3
Incorporation Date 2005-03-29
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROD MALLOY R.R. #1, UNION ON N0L 2L0, Canada
GORDON PELLETT 173 LANGARTH STREET EAST, LONDON ON N6C 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-08 current 12 Spackman Boulevard, St. Thomas, ON N5P 4A3
Address 2005-04-01 2005-09-08 R.r. #1, Union, ON N0L 2L0
Address 2005-03-29 2005-04-01 R.r. 31, Union, ON N0L 2L0
Name 2006-12-14 current Canadian IPG - ST. Thomas Inc.
Name 2005-03-29 2006-12-14 CANADIAN IPG CORPORATION
Status 2009-12-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2009-12-04 2009-12-21 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2009-09-11 2009-12-04 Active / Actif
Status 2009-08-20 2009-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-29 2009-08-20 Active / Actif

Activities

Date Activity Details
2009-12-21 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2006-12-14 Amendment / Modification Name Changed.
2005-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-09-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 SPACKMAN BOULEVARD
City ST. THOMAS
Province ON
Postal Code N5P 4A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Living Alive Foods Inc. 22 Spackman Boulevard, St. Thomas, ON N5P 4A3 2017-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
ROD MALLOY R.R. #1, UNION ON N0L 2L0, Canada
GORDON PELLETT 173 LANGARTH STREET EAST, LONDON ON N6C 1Z4, Canada

Competitor

Search similar business entities

City ST. THOMAS
Post Code N5P 4A3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Croatian Cultural Society "croatian Roots" St. Thomas and London 5 Tecumseh St., St. Thomas, ON N5P 2E2 2001-11-21
All Canadian House Buyer Inc. 26 Miller Street, St Thomas, ON N5P 3E5 2019-02-22
Canadian American Properties Inc. 122-124 Edward Street, St. Thomas, ON N5P 1Y2 2012-04-04
Canadian Factory Automation Inc. 869 Thomas Slee Dr, Kitchener, ON N2P 2L1 2006-10-17
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9
Thomas & Betts, Limitee 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9 1928-02-09
Thomas & Betts Manufacturing Inc. 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts, Limited - 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Canadian Inter-apec Corporation 8 College St, St-thomas, ON N5R 2B9 1994-04-26
Canadian Harvest Process Ltd. 2 Barrie Boulevard, St. Thomas, ON N5P 4B9 1986-06-16

Improve Information

Please comment or provide details below to improve the information on Canadian IPG - ST. Thomas Inc..

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.