IPR CANADA NATIONAL PUBLIC RELATIONS GROUP INC.

Address:
20 Toronto Street, Suite 400, Toronto, ON M5C 2B8

IPR CANADA NATIONAL PUBLIC RELATIONS GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 462063. The registration start date is August 10, 1951. The current status is Dissolved.

Corporation Overview

Corporation ID 462063
Business Number 119709970
Corporation Name IPR CANADA NATIONAL PUBLIC RELATIONS GROUP INC.
Registered Office Address 20 Toronto Street
Suite 400
Toronto
ON M5C 2B8
Incorporation Date 1951-08-10
Dissolution Date 1995-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
GLEN CARLTON 195 21ST ST., # 1507, WEST VANCOUVER BC V7V 1E8, Canada
RUSSELL BRINK 2860 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1E8, Canada
ERIC CUNNINGHAM 39 STRATH AVENUE, TORONTO ON M6X 1R2, Canada
JIM MCKEAGE 13 HILLWOOD CRESCENT, HALIFAX NS B3M 1J5, Canada
JOHN FRANCIS 1424 PREMIER WAY, CALGARY AB T2T 1L9, Canada
LES PARRY 32 PETERS BAY, WINNIPEG MB R2G 3K7, Canada
ED MARTENS 86 TAMARIND DRIVE, WINNIPEG MB R2G 2A6, Canada
ANDRE SORMANY 4616 HARVARD AVENUE, MONTREAL QC H4A 2X2, Canada
PAT MCGEE 20 MINEOLA RD. EAST, MISSISSAUGA ON L5G 4N9, Canada
JUDITH YAWORSKY 1989 LENESTER AVENUE, OTTAWA ON K2A 1K2, Canada
FRED ENNIS 1989 LENESTER AVENUE, OTTAWA ON K2A 1K2, Canada
TOM DONOGHUE 1200 6TH STREET S.W., # 1706, CALGARY AB T2R 1H3, Canada
DOROTHY DEARBORN 16 KENNEBECASIS ROAD, BOX 720, HAMPTON NB E0G 1Z0, Canada
MICHEL DUMAS 244 DES LANDES, SAINT-LAMBERT QC J4S 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-21 1977-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-08-10 1977-06-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1951-08-10 current 20 Toronto Street, Suite 400, Toronto, ON M5C 2B8
Name 1987-11-06 current IPR CANADA NATIONAL PUBLIC RELATIONS GROUP INC.
Name 1985-12-20 1985-12-20 INSIDE CANADA PUBLIC RELATIONS GROUP LIMITED
Name 1951-08-10 1987-11-06 INSIDE CANADA NATIONAL PUBLIC RELATIONS GROUP INC.
Status 1995-11-06 current Dissolved / Dissoute
Status 1994-10-01 1995-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-06-22 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-11-06 Dissolution
1977-06-22 Continuance (Act) / Prorogation (Loi)
1951-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 TORONTO STREET
City TORONTO
Province ON
Postal Code M5C 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nanisivik Mines Ltd. 20 Toronto Street, Suite 1220, Toronto, ON M5C 2B8
Ers Employee Relocation Services Ltd. 20 Toronto Street, 10th Floor, Toronto, ON M5C 2S9
Elizahar Holdings Inc. 20 Toronto Street, Suite 520, Toronto, ON M5C 2B8 1981-11-03
Crump Euings Inc. 20 Toronto Street, Suite 910, Toronto, ON M5C 2B8 1951-04-09
Strathcona Mineral Services Limited 20 Toronto Street, 12th Floor, Toronto, ON M5C 2B8 1974-01-25
Lukis Stewart Inc. 20 Toronto Street, Suite 910, Toronto, ON M5C 2B8 1980-12-08
Nanisivik Mines Ltd. 20 Toronto Street, 12th Floor, Toronto, ON M5C 2B8
122306 Canada Inc. 20 Toronto Street, Toronto, ON M5C 2T1 1983-04-15
146937 Canada Inc. 20 Toronto Street, Suite 910, Toronto, ON M5C 2B8 1985-09-06
Ers Move Management Services Limited 20 Toronto Street, 11th Floor, Toronto, ON M5C 2S9 1986-06-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lionore Mining International Ltd. 20 Toronto St, 12th Floor, Toronto, ON M5C 2B8 1958-09-08
Roslyn Engineering and Research Inc. 20 Toronto St, Suite 810, Toronto, ON M5C 2B8 1983-08-10
169576 Canada Inc. 20 Toronto Street, Suite 1300, Toronto, ON M5C 2B8 1989-08-30
Nanisivik Mines Ltd. 20 Toronto Street, Suite 1220, Toronto, ON M5C 2B8
Anglo-canadian Manufacturing Corporation 20 Toronto Street, Suite 1300, Toronto, ON M5C 2B8

Corporation Directors

Name Address
GLEN CARLTON 195 21ST ST., # 1507, WEST VANCOUVER BC V7V 1E8, Canada
RUSSELL BRINK 2860 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1E8, Canada
ERIC CUNNINGHAM 39 STRATH AVENUE, TORONTO ON M6X 1R2, Canada
JIM MCKEAGE 13 HILLWOOD CRESCENT, HALIFAX NS B3M 1J5, Canada
JOHN FRANCIS 1424 PREMIER WAY, CALGARY AB T2T 1L9, Canada
LES PARRY 32 PETERS BAY, WINNIPEG MB R2G 3K7, Canada
ED MARTENS 86 TAMARIND DRIVE, WINNIPEG MB R2G 2A6, Canada
ANDRE SORMANY 4616 HARVARD AVENUE, MONTREAL QC H4A 2X2, Canada
PAT MCGEE 20 MINEOLA RD. EAST, MISSISSAUGA ON L5G 4N9, Canada
JUDITH YAWORSKY 1989 LENESTER AVENUE, OTTAWA ON K2A 1K2, Canada
FRED ENNIS 1989 LENESTER AVENUE, OTTAWA ON K2A 1K2, Canada
TOM DONOGHUE 1200 6TH STREET S.W., # 1706, CALGARY AB T2R 1H3, Canada
DOROTHY DEARBORN 16 KENNEBECASIS ROAD, BOX 720, HAMPTON NB E0G 1Z0, Canada
MICHEL DUMAS 244 DES LANDES, SAINT-LAMBERT QC J4S 1L7, Canada

Entities with the same directors

Name Director Name Director Address
CONCEPTUM COMMUNICATIONS MARKETING INC. ANDRE SORMANY 4616 HARVARD, MONTREAL QC H4A 2X2, Canada
6951741 CANADA CORPORATION FRED ENNIS 2446 BANK STREET, SUITE 712, OTTAWA ON K1V 1A8, Canada
RCMP Veterans' Association Foundation John Francis 1 Sandridge Road, Ottawa ON K1G 3J2, Canada
AUTO TRADER.CA INC. JOHN FRANCIS 144 ROSEWELL AVENUE, TORONTO ON M4R 2A4, Canada
OTI LUMIONICS INC. John Francis 130 Bloor St. W., Ste 905, Toronto ON M5S 1N5, Canada
FORTE LUBRICANTS INC. JOHN FRANCIS 144 ROSEWELL AVENUE, TORONTO ON M4R 2A4, Canada
3384314 CANADA INC. JOHN FRANCIS 23 APEX ROAD, TORONTO ON M6H 2B6, Canada
WABANO CENTRE FOR ABORIGINAL HEALTH INC. JOHN FRANCIS 810-1090 KRISTIN WAY, OTTAWA ON K1K 4B6, Canada
11711997 Canada Association JOHN FRANCIS 39 HOLBORN AVENUE, OTTAWA ON K2C 3H1, Canada
COMMUNICATIONS CONSULTANTS (1975) LIMITED JUDITH YAWORSKY 31 MARCO LANE, OTTAWA ON K1S 5A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2B8

Similar businesses

Corporation Name Office Address Incorporation
National Public Relations (toronto) Ltd. 2001 Mcgill College Avenue, Suite 800, Montreal, QC H3A 1G1 1985-12-11
National Public Relations (vancouver) Inc. 1155 Rene-levesque Blvd. West, Suite 4000, Montreal, QC H3B 3V2
National Public Relations (ottawa) Inc. 2001 Avenue Mcgill College, Bureau 800, Montreal, QC H3A 1G1 1994-03-30
Sn Public Relations Group Ltd. 76 Edgecroft Road, Toronto, ON M8Z 2B8 2020-08-04
The Wilcox Public Relations Group Ltd. 226 South Service Road, Oakville, ON 1963-11-14
National Council On Canada-arab Relations 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 1985-08-26
Djc Public Relations Ltd. 305 Rue De La Commune Ouest, Bur 11, Montreal, QC H2Y 2E1 1996-09-20
Relations Publiques Eka Inc. 23 Muir Park Circle, Senneville, QC H9X 1T9 1982-01-28
Canadian Public Relations Society, Inc. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1957-04-17
Canadian Public Relations Society Foundation 6736 West Coast Rd, Box 1001, Sooke, BC V9Z 1A0 1979-06-19

Improve Information

Please provide details on IPR CANADA NATIONAL PUBLIC RELATIONS GROUP 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