INTERNATIONAL PUBLICITY & ADVERTISING CORP.

Address:
32 Baywood Crt., Thornhill, ON L3T 5W3

INTERNATIONAL PUBLICITY & ADVERTISING CORP. is a business entity registered at Corporations Canada, with entity identifier is 6616208. The registration start date is August 23, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6616208
Business Number 843948720
Corporation Name INTERNATIONAL PUBLICITY & ADVERTISING CORP.
Registered Office Address 32 Baywood Crt.
Thornhill
ON L3T 5W3
Incorporation Date 2006-08-23
Dissolution Date 2012-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
LEILY SHAHANDEH 5650 YONGE STREET SUITE 1500, TORONTO ON M2M 4G3, Canada
MOHAMMAD JAFARPOOR 5650 YONGE STREET SUITE 1500, TORONTO ON M2M 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-09 current 32 Baywood Crt., Thornhill, ON L3T 5W3
Address 2006-08-23 2007-07-09 5650 Yonge Street Suite 1500, Toronto, ON M2M 4G3
Name 2006-08-23 current INTERNATIONAL PUBLICITY & ADVERTISING CORP.
Name 2006-08-23 current INTERNATIONAL PUBLICITY ; ADVERTISING CORP.
Status 2012-06-22 current Dissolved / Dissoute
Status 2012-01-24 2012-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-23 2012-01-24 Active / Actif

Activities

Date Activity Details
2012-06-22 Dissolution Section: 212
2006-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 Baywood crt.
City Thornhill
Province ON
Postal Code L3T 5W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11374389 Canada Inc. 158 Baywood Crt, Thornhill, ON L3T 5W3 2019-04-24
11192299 Canada Inc. 158 Baywood Court, Markham, ON L3T 5W3 2019-01-11
10363391 Canada Corporation 54 Baywood Court, Thornhill, ON L3T 5W3 2017-08-14
Wepet Global Inc. 92 Baywood Crt., Thornhill, ON L3T 5W3 2014-01-18
You Carz Corporation 6 Baywood Court, Thornhill, ON L3T 5W3 2007-12-06
De Printer Supplies Ltd. 74 Baywood Crt., Thornhill, ON L3T 5W3 1999-05-25
You Parts Corporation 6 Baywood Court, Thornhill, ON L3T 5W3 2007-12-09
Iaax Media Inc. 6 Baywood Court, Thornhill, ON L3T 5W3 2008-05-28
Urucol Investments Inc. 54 Baywood Court, Thornhill, ON L3T 5W3 2020-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
LEILY SHAHANDEH 5650 YONGE STREET SUITE 1500, TORONTO ON M2M 4G3, Canada
MOHAMMAD JAFARPOOR 5650 YONGE STREET SUITE 1500, TORONTO ON M2M 4G3, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 5W3

Similar businesses

Corporation Name Office Address Incorporation
Publicite Et Marketing Carronad Ltee 74 Victoria Street, Suite 625, Toronto, ON M5C 2A5 1982-07-29
Publicite Caja Internationale Inc. 160 Chapel, Ottawa, ON K1N 8P5 1985-03-05
The International Center of Societal Advertising 1010 Ste-catherine, Suite 745, Montreal, QC H3B 3R3 1980-11-05
Articles Publicitaires International M & I (1987) Inc. 322 Peel Street, Montreal, QC H3C 2G8 1987-07-03
Klk Net Advertising Corp. 337-17 Fawcett Road, Coquitlam, BC V3K 6V2 2010-06-18
Falberry Advertising Corp. 38 Duncan St., St. Catharines, ON L2N 3P2 2012-12-18
International Media Advertising Inc. 42 Industriel Street, Toronto, ON M4G 1Y9
Dmac Advertising (international) Ltd. 30 Artillery Street, Scarborough, ON M1V 3H9
Elecom Advertising International Inc. 565 Brookridge Crescent, Orleans, ON K4A 1Z3 1997-07-18
2nd Address Advertising & Photography Corp. #30-03, 2420 Baranwood Dr, Oakville, ON L6M 0X6 2018-01-18

Improve Information

Please provide details on INTERNATIONAL PUBLICITY & ADVERTISING CORP. 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