ACRYLIC IMAGES LIMITED

Address:
790 Steeprock Drive, Downsview, ON M3J 2X2

ACRYLIC IMAGES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2234874. The registration start date is August 26, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2234874
Business Number 121032973
Corporation Name ACRYLIC IMAGES LIMITED
Registered Office Address 790 Steeprock Drive
Downsview
ON M3J 2X2
Incorporation Date 1987-08-26
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 9

Directors

Director Name Director Address
WALLACE GREENSPOON 59 BRONTE RD., THORNHILL ON L3T 5X5, Canada
IRVING GREENSPOON 3303 DON MILLS RD., DON MILLS ON M2J 4T6, Canada
PETER LOMBARDI 77 FRANCIS ST., WOODBRIDGE ON L4L 1P7, Canada
DAVID GREENSPOON 65 SKYMARK DRIVE, APT. 503, WILLOWDALE ON M2H 3N9, Canada
JACK KWINTER 14 BITTEROOT RD., DOWNSVIEW ON M3H 4J4, Canada
MICHAEL WALDEN 24 BREANNA COURT, WILLOWDALE ON M2H 3N8, Canada
HARRY GORMAN 619 AVENUE ROAD, APT. 1803, TORONTO ON M4V 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-25 1987-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-26 current 790 Steeprock Drive, Downsview, ON M3J 2X2
Name 1987-08-26 current ACRYLIC IMAGES LIMITED
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-21 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 790 STEEPROCK DRIVE
City DOWNSVIEW
Province ON
Postal Code M3J 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
84069 Canada Ltd. 790 Steeprock Drive, Downsview, ON 1977-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
WALLACE GREENSPOON 59 BRONTE RD., THORNHILL ON L3T 5X5, Canada
IRVING GREENSPOON 3303 DON MILLS RD., DON MILLS ON M2J 4T6, Canada
PETER LOMBARDI 77 FRANCIS ST., WOODBRIDGE ON L4L 1P7, Canada
DAVID GREENSPOON 65 SKYMARK DRIVE, APT. 503, WILLOWDALE ON M2H 3N9, Canada
JACK KWINTER 14 BITTEROOT RD., DOWNSVIEW ON M3H 4J4, Canada
MICHAEL WALDEN 24 BREANNA COURT, WILLOWDALE ON M2H 3N8, Canada
HARRY GORMAN 619 AVENUE ROAD, APT. 1803, TORONTO ON M4V 2K6, Canada

Entities with the same directors

Name Director Name Director Address
3009785 CANADA LTD. MICHAEL WALDEN 11 LOWER BEACH ROAD, KINCARDINE ON N2Z 2W0, Canada
6376991 CANADA LTD. MICHAEL WALDEN 491 BALTIMORE PIKE, SPRINGFIELD PA 19064-3810, United States
9712577 CANADA INC. Peter Lombardi 85 Brisbane, Hudson QC J0P 1H0, Canada
3401944 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON QC J0P 1H0, Canada
2807483 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON QC J0P 1H0, Canada
6633722 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON HEIGHTS QC J0P 1J0, Canada
3967077 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON QC J0P 1J0, Canada
3401936 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON QC J0P 1H0, Canada
3401936 CANADA INC. PETER LOMBARDI 85 BRISBANE, HUDSON QC J0P 1H0, Canada
3093018 CANADA INC. WALLACE GREENSPOON 10 WEST BEAVER CREEK, RICHMOND HILL ON L4B 1J9, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J2X2

Similar businesses

Corporation Name Office Address Incorporation
Les Vetements Images Pour Hommes Inc. 4530 Clark St, Montreal, QC 1977-01-18
Images LÉgales Inc. 4131 Cote Des Neiges, Suite 7, Montreal, QC H3H 1X1 1994-11-15
M.i.l.k. Images Inc. 795 De Maricourt, Longueuil, QC J4H 2S5 2001-12-11
I.t.i. Information Technology Images Inc. 1730, CarrÉ Du Gerfaut, Terrebonne, QC J7M 1H8 2013-10-09
Images Pimiento 2 Inc. 1874 Rue Notre-dame Ouest, Bureau 3, Montréal, QC H3J 1M6 2012-05-30
Kazak Images | Contenus Inc. 188 Avenue De Brixton, Saint-lambert, QC J4P 3A2 2014-01-06
Images Turbo Inc. 1225 107e Rue Est, Saint Georges, QC G5Y 8C3 1995-01-17
Tri-com Sports Images Inc. 1405 Transcanadienne, Suite 200, Dorval, QC H9P 2V9 1990-03-02
Images Graphiques Symor Inc. 111 Elgin, Chateuaguay, QC J6K 2G4 1992-02-05
Images Videowall Inc. 7385 Ave Harley, Montreal, QC H4B 1L5 1988-12-01

Improve Information

Please provide details on ACRYLIC IMAGES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches