Canadian IPG - ST. Thomas Inc. (Corporation# 6369219) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2005.
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 |
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 |
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 |
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© |
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 |
Address | 12 SPACKMAN BOULEVARD |
City | ST. THOMAS |
Province | ON |
Postal Code | N5P 4A3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Living Alive Foods Inc. | 22 Spackman Boulevard, St. Thomas, ON N5P 4A3 | 2017-04-10 |
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 |
Name | Address |
---|---|
ROD MALLOY | R.R. #1, UNION ON N0L 2L0, Canada |
GORDON PELLETT | 173 LANGARTH STREET EAST, LONDON ON N6C 1Z4, Canada |
City | ST. THOMAS |
Post Code | N5P 4A3 |
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 |
Please comment or provide details below to improve the information on Canadian IPG - ST. Thomas Inc..
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.