I P S INDUSTRIAL PROMOTION SERVICES LTD.

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

I P S INDUSTRIAL PROMOTION SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 232327. The registration start date is August 31, 1977. The current status is Active.

Corporation Overview

Corporation ID 232327
Business Number 879905875
Corporation Name I P S INDUSTRIAL PROMOTION SERVICES LTD.
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 1977-08-31
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
NIZAR ALIBHAI 3355 Cypress Place, Suite 602, West Vancouver BC V7S 3J9, Canada
MOYEZ SOMANI 127 PANORAMA HILLS BAY NW, CALGARY AB T3K 4X4, Canada
LUTAF KASSAM 3355 Cypress Place, Suite 602, West Vancouver BC V7S 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-30 1977-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-28 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Address 2012-02-15 2016-10-28 675 Cochrane Dr. East Tower, 6th Floor, Suite 612, Markham, ON L3R 0B8
Address 2000-03-27 2012-02-15 60 Columbia Way, Suite 720, Markham, ON L3R 0C9
Address 1977-08-31 2000-03-27 65 Queen Street West, Suite 1402, Toronto, ON M5H 2M5
Name 1977-08-31 current I P S INDUSTRIAL PROMOTION SERVICES LTD.
Status 2012-02-03 current Active / Actif
Status 2012-01-31 2012-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-08-31 2012-01-31 Active / Actif

Activities

Date Activity Details
1977-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 King Street West
City Toronto
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
NIZAR ALIBHAI 3355 Cypress Place, Suite 602, West Vancouver BC V7S 3J9, Canada
MOYEZ SOMANI 127 PANORAMA HILLS BAY NW, CALGARY AB T3K 4X4, Canada
LUTAF KASSAM 3355 Cypress Place, Suite 602, West Vancouver BC V7S 3J9, Canada

Entities with the same directors

Name Director Name Director Address
SETTLER COMPUTER TECHNOLOGIES INC. MOYEZ SOMANI 1719 BOYD STREET, REGINA SK S4V 1S5, Canada
4117468 CANADA LTD. MOYEZ SOMANI 1719 BOYD ST., REGINA SK S4V 1S5, Canada
CONTEMPORARY MOTORSPORTS LTD. NIZAR ALIBHAI 60 COLUMBIA WAY, MARKHAM ON L3R 0C9, Canada
CONTEMPORARY LEASING LTD. NIZAR ALIBHAI 60 COLUMBIA WAY, SUITE 720, MARKHAM ON L3R 0C9, Canada
3187390 CANADA INC. NIZAR ALIBHAI 14 BARLOW RD, UNIONVILLE ON L3R 8A4, Canada
DISTRIBUTION RAPIDEX INC. NIZAR ALIBHAI 14 BARLAW ROAD, UNIONVILLE ON L3R 8A4, Canada
KINGBAY AUTO RENTALS LIMITED NIZAR ALIBHAI 14 BARLOW RD, UNIONVILLE ON L3R 8A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4G2

Similar businesses

Corporation Name Office Address Incorporation
Catalysart Computerized Promotion Services Inc. 4114 Rue St-denis, Suite 11, Montreal, QC H2W 2M5 1986-04-14
Services De Promotion Audio Visuel Avps Inc. 276 St Jacques, Suite 105, Montreal, QC H2Y 1N3 1981-04-06
11166794 Canada Inc. 8091 Industrial Park Road, Thornloe, ON P0J 1S0
(taximileage Promotion Inc) 6770 D'avila, Suite 207, Montreal, QC H1T 1J4 1983-11-21
(upe Ultimate Promotion Inc.) 4895 Rue Picasso, Auteuil, Laval, QC H7K 1Z6 1984-02-22
Society for The Promotion of Bilingualism Spb - 14 Rue Wellington Est, Cornwall, ON K6H 6E5 2009-08-13
Antiques Promotion Inc. 3820 FranÇois-foucault, Laval, QC H7E 4S5 2008-03-28
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
The Patrimonial Company of America Promotion Inc. 261 St-jacques Ouest, Montreal, QC H2Y 1M6 1984-01-24
Institute for The Promotion of Intercultural Exchanges 1242, Redpath Cr., Montreal, QC H3G 2K1 1996-11-18

Improve Information

Please provide details on I P S INDUSTRIAL PROMOTION SERVICES LTD. 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