OUTDOOR IMPRESSIONS INCORPORATED

Address:
10 Industrial Street, Toronto, ON M4G 1Z1

OUTDOOR IMPRESSIONS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3290573. The registration start date is August 28, 1996. The current status is Active.

Corporation Overview

Corporation ID 3290573
Business Number 891063695
Corporation Name OUTDOOR IMPRESSIONS INCORPORATED
Registered Office Address 10 Industrial Street
Toronto
ON M4G 1Z1
Incorporation Date 1996-08-28
Dissolution Date 2016-06-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID GRIERSON 164 GLENVALE BLVD, TORONTO ON M4G 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-27 1996-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-16 current 10 Industrial Street, Toronto, ON M4G 1Z1
Address 2008-01-11 2008-01-16 1889 Mattawa Avenue, Mississauga, ON L4X 1K8
Address 1996-08-28 2008-01-11 1889 Mattawa Avenue, Mississauga, ON L4X 1K8
Name 2008-01-11 current OUTDOOR IMPRESSIONS INCORPORATED
Name 1996-08-28 2008-01-11 OUTDOOR IMPRESSIONS INCORPORATED
Status 2017-01-05 current Active / Actif
Status 2016-06-20 2017-01-05 Dissolved / Dissoute
Status 2016-01-22 2016-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-04 2016-01-22 Active / Actif
Status 2014-01-28 2014-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-03 2014-01-28 Active / Actif
Status 2010-01-14 2010-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-11 2010-01-14 Active / Actif
Status 2004-01-06 2008-01-11 Dissolved / Dissoute
Status 2003-08-25 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-28 2003-08-25 Active / Actif

Activities

Date Activity Details
2017-01-05 Revival / Reconstitution
2016-06-20 Dissolution Section: 212
2008-01-11 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1996-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 INDUSTRIAL STREET
City TORONTO
Province ON
Postal Code M4G 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mace Masonry Ltd. Rw-03, 10 Industrial Street, Toronto, ON M4G 1Z1 2016-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
DAVID GRIERSON 164 GLENVALE BLVD, TORONTO ON M4G 2W3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1Z1

Similar businesses

Corporation Name Office Address Incorporation
Les Impressions G.m. Impressions Ltee 554 Est Ruisseau St-louis, Ste-marie De Monnoir, QC J0L 1J0 1979-03-21
Impressions Structurelles Isi Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1989-05-17
Impressions Celestes Inc. 1064 Foley Avenue, Ottawa, ON K1G 2R5 1980-08-20
Wht Impressions Inc. 2100 Sherbrooke East, Montreal, QC H2K 1C3 1996-10-22
E.m.c. Impressions Inc. 30 Erinmore Street, Kirkland, QC H9H 3Y3 2001-11-30
Finale Impressions Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 1986-11-25
Pdm Impressions Inc. 244 Bd Champlain, Candiac, QC J5R 3T4 1995-04-13
Les Impressions Originales Roblor Inc. 55 Aldercrest, Dollard Des Ormeaux, QC H9A 1V1 1985-02-06
Impressions Osmond Inc. 50 Rue Berlioz, Suite 1503, Ile Des Soeurs, Verdun, QC H3V 1L9 1985-03-08
Capital Impressions Incorporated 444 Maclaren Street, Ottawa, ON K2P 0M8 1986-05-27

Improve Information

Please provide details on OUTDOOR IMPRESSIONS INCORPORATED 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