OMNI DIMENSIONS INC.

Address:
306 Comiskey Crescent, Mississauga, ON L5W 0C5

OMNI DIMENSIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7172231. The registration start date is May 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 7172231
Business Number 806840427
Corporation Name OMNI DIMENSIONS INC.
Registered Office Address 306 Comiskey Crescent
Mississauga
ON L5W 0C5
Incorporation Date 2009-05-12
Dissolution Date 2017-03-17
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
ADEBOLA BANJO 647 DOLLYBIRD LANE, MISSISSAUGA ON L5W 1G8, Canada
YETUNDE BANJO 647 DOLLYBIRD LANE, MISSISSAUGA ON L5W 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-27 current 306 Comiskey Crescent, Mississauga, ON L5W 0C5
Address 2019-02-26 2019-02-27 307 Comiskey Crescent, Mississauga, ON L5W 0C5
Address 2009-05-12 2019-02-26 647 Dollybird Lane, Mississauga, ON L5W 1G8
Name 2009-05-12 current OMNI DIMENSIONS INC.
Status 2019-02-21 current Active / Actif
Status 2017-03-17 2019-02-21 Dissolved / Dissoute
Status 2016-10-18 2017-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-07-25 2016-10-18 Active / Actif
Status 2014-02-12 2016-07-25 Dissolved / Dissoute
Status 2013-09-13 2014-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-12 2013-09-13 Active / Actif
Status 2012-10-12 2012-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-12 2012-10-12 Active / Actif

Activities

Date Activity Details
2019-02-21 Revival / Reconstitution
2017-03-17 Dissolution Section: 212
2016-07-25 Revival / Reconstitution
2014-02-12 Dissolution Section: 212
2009-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 306 Comiskey Crescent
City Mississauga
Province ON
Postal Code L5W 0C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
24/7 Reno Team Inc. 303 Comiskey Crescent, Mississauga, ON L5W 0C5 2020-05-10
The Ehrlich Consulting & Sales Group Inc. 334 Comiskey Crescent, Mississauga, ON L5W 0C5 2018-06-29
Church Underground Inc. 303 Comiskey Cres., Mississauga, ON L5W 0C5 2017-01-24
9978640 Canada Incorporated 315 Comiskey Crescent, Mississauga, ON L5W 0C5 2016-11-09
Johal42 Holdings Inc. 309 Comiskey Cres, Mississauga, ON L5W 0C5 2016-04-08
8094063 Canada Inc. 472 Briggs Crt, Mississauga, ON L5W 0C5 2012-01-31
11655787 Canada Inc. 334 Comiskey Crescent, Mississauga, ON L5W 0C5 2019-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
ADEBOLA BANJO 647 DOLLYBIRD LANE, MISSISSAUGA ON L5W 1G8, Canada
YETUNDE BANJO 647 DOLLYBIRD LANE, MISSISSAUGA ON L5W 1G8, Canada

Entities with the same directors

Name Director Name Director Address
MBFC CANADA INC. (MANAGING BUSINESS FOR CHRIST) ADEBOLA BANJO 306 COMISKEY CRESCENT, MISSISSAUGA ON L5W 0C5, Canada
SICKLE CELL FOUNDATION OF CANADA YETUNDE BANJO 306 COMISKEY CRESCENT, MISSISSAUGA ON L5W 0C5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5W 0C5

Similar businesses

Corporation Name Office Address Incorporation
Systemes Dimensions Limitee 770 Brookfield Rd, Ottawa 8, ON K1V 6J5 1968-03-12
Les Developpements Dimensions H.r. Ltee 385 The West Mall, Suite 99, Etobicoke, ON 1980-11-24
Space Dimensions A.d. Inc. 1455 Belcarra Road, Duncan, BC V9L 5P2 1991-04-02
Biotechnologie Omni Ltee 745 Ste-rose, Laprairie, QC J5R 1Z2 1980-09-04
Omni Matelas Inc. 3110 Rue St-victor, Laval, QC H7E 2M3 1981-08-18
Les Joalliers Omni Inc. 3220 Ridgewood, Apt. 121, Montreal, QC H3B 1B9 1985-04-09
Omni Steel Inc. 131 Astoria, Pointe-claire, QC H9S 5B1 1980-02-28
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Omni Brokerage Group Ltd. - 3838 Boul. Leman, Laval, QC H7E 1A1 1983-07-29
Omni Lighting Inc. 01260 Richmond Street, Suite 2123, Montreal, QC H3K 2H2 1980-05-02

Improve Information

Please provide details on OMNI DIMENSIONS 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