INTERNET MEDIA PUBLICATIONS (IMP) INC.

Address:
1119 Gregory Road, Kelowna, BC V1Z 2Y9

INTERNET MEDIA PUBLICATIONS (IMP) INC. is a business entity registered at Corporations Canada, with entity identifier is 3959074. The registration start date is October 22, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3959074
Business Number 875317919
Corporation Name INTERNET MEDIA PUBLICATIONS (IMP) INC.
Registered Office Address 1119 Gregory Road
Kelowna
BC V1Z 2Y9
Incorporation Date 2001-10-22
Dissolution Date 2011-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES THOMAS DAWES 830 MCMILLAN AVE., WINNIPEG MB R3M 0V4, Canada
NORA JANE HANSELL 830 MCMILLAN AVE., WINNIPEG MB R3M 0V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-06 current 1119 Gregory Road, Kelowna, BC V1Z 2Y9
Address 2011-02-09 2011-06-06 3110 Ridgerock Way, West Kelowna, BC V4T 1S7
Address 2010-07-15 2011-02-09 622 Front Street, Suite 87, Nelson, BC V1L 4B7
Address 2009-10-15 2010-07-15 290 Johnstone Road, Nelson, BC V1L 6J1
Address 2009-10-15 2009-10-15 830 Mcmillan Ave., Winnipeg, MB R3M 0V4
Address 2001-10-22 2009-10-15 830 Mcmillan Ave., Winnipeg, MB R3M 0V4
Name 2009-10-15 current INTERNET MEDIA PUBLICATIONS (IMP) INC.
Name 2001-10-22 2009-10-15 INTERNET MEDIA PUBLICATIONS (IMP) INC.
Status 2011-11-28 current Dissolved / Dissoute
Status 2011-06-30 2011-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-15 2011-06-30 Active / Actif
Status 2009-08-20 2009-10-15 Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-22 2009-03-16 Active / Actif

Activities

Date Activity Details
2011-11-28 Dissolution Section: 212
2009-10-15 Revival / Reconstitution
2009-10-15 Amendment / Modification RO Changed.
2009-08-20 Dissolution Section: 212
2001-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1119 GREGORY ROAD
City KELOWNA
Province BC
Postal Code V1Z 2Y9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Locket & Bone Ltd. 2217 Bridgeview Road, West Kelowna, BC V1Z 1B8 2020-05-05
Alpine Helicopters Inc. 1295 Industrial Road, Kelowna, BC V1Z 1G4 2012-10-26
Canadian Association of Lutheran Congregations 1162 Hudson Rd, West Kelowna, BC V1Z 1J3 1994-06-15
8023964 Canada Limited #202 - 879 Anders Road, West Kelowna, BC V1Z 1K2 2011-11-15
Silvertip Canada Inc. 863b Anders Road, Kelowna, BC V1Z 1K2 2011-10-28
Full Cycle Environmental Inc. #233 - 1699 Ross Road, West Kelowna, BC V1Z 1L8 2010-12-27
3685284 Canada Inc. 166-1699 Ross Road, Westbank, BC V1Z 1L8 1999-11-19
Aerilon Inc. 1527 Ponderosa Road, West Kelowna, BC V1Z 1M9 2013-12-16
Dsm Lifestyle Inc. 842 Douglas Road, West Kelowna, BC V1Z 1N8 2019-10-22
9323511 Canada Institute 780 Kerrylane, Kelowna, BC V1Z 1P1 2015-06-05
Find all corporations in postal code V1Z

Corporation Directors

Name Address
CHARLES THOMAS DAWES 830 MCMILLAN AVE., WINNIPEG MB R3M 0V4, Canada
NORA JANE HANSELL 830 MCMILLAN AVE., WINNIPEG MB R3M 0V4, Canada

Competitor

Search similar business entities

City KELOWNA
Post Code V1Z 2Y9
Category media
Category + City media + KELOWNA

Similar businesses

Corporation Name Office Address Incorporation
Autopages Internet Publications Inc. 2967 Hyde St, Ottawa, ON K1V 8H8 1996-07-15
Les Publications Concept Media S.l. Inc. 800 Rene-levesque Blvd., Suite 2726, Montreal, QC H3B 1X9 1997-02-27
One Media Publishing Canada Inc. 3551 Boulevard St. Charles, Suite 508, Kirkland, QC H9H 3C4 2007-08-23
Net Red Internet Entertainment Media Co. Ltd. 11 Chant Crescent, Markham, ON L3R 1Y7 2018-11-18
Rogab Internet Media Inc. 88 Nestow Drive, Ottawa, ON K2G 4L8 2000-07-04
Internet Media Xm Inc. 605 Avenue Atwater, Montreal, QC H3J 2T8 1993-06-25
Pronto Media Internet Solutions Inc. 6528 Lamont Ave., Montreal, QC H4E 2T7 2001-09-11
Triggers Media Publications Inc. 488a Redfox Rd, Waterloo, ON N2K 2V8 2012-04-03
Angel Internet Media Group Ltd. 7270 Woodbine Ave, Suite 203, Markham, ON L3R 4B9 2016-12-05
Nirbhai Internet and News Media Ltd. 1076 Martindale Blvd N.e., Calgary, AB T3J 4Y6 2005-10-01

Improve Information

Please provide details on INTERNET MEDIA PUBLICATIONS (IMP) INC. 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