The Imprint Advantage Inc.

Address:
44 Hutcherson Sq., Toronto, ON M1B 1C6

The Imprint Advantage Inc. is a business entity registered at Corporations Canada, with entity identifier is 6703305. The registration start date is January 16, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6703305
Business Number 827737925
Corporation Name The Imprint Advantage Inc.
Registered Office Address 44 Hutcherson Sq.
Toronto
ON M1B 1C6
Incorporation Date 2007-01-16
Dissolution Date 2016-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
VISHAL RAMPADERAT 44 HUTCHERSON SQ., TORONTO ON M1B 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-16 current 44 Hutcherson Sq., Toronto, ON M1B 1C6
Name 2007-01-16 current The Imprint Advantage Inc.
Status 2016-11-15 current Dissolved / Dissoute
Status 2016-06-18 2016-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-25 2016-06-18 Active / Actif
Status 2014-06-19 2014-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-16 2014-06-19 Active / Actif

Activities

Date Activity Details
2016-11-15 Dissolution Section: 212
2007-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 Hutcherson Sq.
City Toronto
Province ON
Postal Code M1B 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paramount Ambe Immigration Consultancy Inc. 92 Hutcherson Square, Toronto, ON M1B 1C6 2019-07-21
10892343 Canada Inc. 26 Hutcherson Sq, Scarborough, ON M1B 1C6 2018-07-18
10136514 Canada Inc. 90 Hutcherson Square, Toronto, ON M1B 1C6 2017-03-08
9685065 Canada Inc. 4 Hutcherson Square, Scarborough, ON M1B 1C6 2016-03-26
Canadian Tamil Community Transport Inc. 64 Hutcherson Square, Toronto, ON M1B 1C6 2000-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
VISHAL RAMPADERAT 44 HUTCHERSON SQ., TORONTO ON M1B 1C6, Canada

Entities with the same directors

Name Director Name Director Address
Samasta Group Inc. Vishal Rampaderat 36 Deverell Street, Whitby ON L1R 1W4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1B 1C6

Similar businesses

Corporation Name Office Address Incorporation
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23
Advantage Travel & Cruise Centres Inc. 1600 - 1095 West Pender Street, Vancouver, BC V6E 2M6 2002-01-15
Swell Advantage Ltd. 1505 Barrington Street, Suite 701, Halifax, NS B3J 3K5
Marketing R.c. Advantage Inc. 8372 Bougainville, Mount Royal, QC H4P 2G1 1994-11-09
Next Imprint Inc. 8503 Rue Aurele-allard, Montréal, QC H2M 2T2 2010-10-22
Final Imprint Ltd. 150 Britannia Rd. E., Unit #24, Mississauga, ON L4Z 2A4 2006-08-03
Imprint Creations Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2016-11-04
Last Imprint Inc. 14 Main Street West, Lambton Shores, ON N0M 1T0 2012-01-01
Nextpromo Imprint Inc. 286 Chandler Drive, Unit 803, Kitchener, ON N2E 3J8 2019-02-22
Bright Imprint Solutions Inc. 10 Overlea Drive, Apt 514, Kitchener, ON N2M 5B8 2019-01-07

Improve Information

Please provide details on The Imprint Advantage 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