967-1111 — 0458946
Application number
Registration number
Type(s)
Category
CIPO status
TM5 status

Filed
Registered
Registration Expiry Date
Current owner
500 Kipling Avenue
Toronto
ONTARIO M8Z5E5
Agent
SUITE 1900
340 ALBERT STREET
OTTAWA
ONTARIO K1R7Y6
Registrant
580 JARVIS STREET,
TORONTO,
ONTARIO M4Y2H9
S45 REQUESTER (CASE CLOSED)
Agent
1155 René-Lévesque Blvd. West
Suite 2500
Montreal
QUEBEC H3B2K4
Index headings
- 967-1111
- 9671111
Goods
- (1) Pizza pies, sandwiches, lasagne, spaghetti, ravioli, salads, soft drinks, T-shirts.
Services
- (1) Restaurant services, and food take-out and delivery services.
Classification data
Disclaimer
The classification data is provided for information and searching purposes only. CIPO does not warrant the accuracy of the classes assigned to the trademark. This data has no legal value of any kind.
- 25 - Clothing, footwear, headgear
- 30 - Staple foods
- 32 - Beer and non-alcoholic beverages
- 39 - Transportation and storage
- 43 - Accommodation, food and drink
Claims
- Used in CANADA since at least as early as February 01, 1978
Recordals (known also as Footnotes)
CHANGE IN TITLE / CHANGEMENT EN TITRE:
TYPE OF CHANGE / GENRE DE CHANGEMENT: Assignment / Cession
DATE REGISTERED / DATE DE L'ENREGISTREMENT: 2005-08-10
DATE OF CHANGE / DATE DE CHANGEMENT: 2005-07-06
COMMENTS / COMMENTAIRES: FROM: PIZZA PIZZA LIMITED,
TO: PIZZA PIZZA ROYALTY LIMITED PARTNERSHIP
Voir Preuve au dossier/See evidence on File No. 340911
Security Agreement Placed on File / Accord de sécurité inscrit au dossier
DATE RECORDED / DATE CONSIGNEE: 2006-09-12
DATE OF CHANGE / DATE DE CHANGEMENT: 2006-09-12
COMMENTS / COMMENTAIRES: Bank of Montreal
Voir Preuve au dossier/See evidence on File No. 388162
Owner Address Change / Changement d'adresse du propriétaire
DATE REGISTERED / DATE DE L'ENREGISTREMENT: 2011-02-17
COMMENTS / COMMENTAIRES: Voir Preuve au dossier/See evidence on File No. 340911
Action History
Action | Action date | Due date | Comments |
---|---|---|---|
Filed | 1980-09-19 | ||
Created | 1980-09-19 | ||
Approved | 1989-09-07 | ||
Advertised | 1989-12-20 | Vol.36 Issue 1834 | |
Opposed | 1993-03-31 | ||
Opposition Removed | 1994-03-29 | ||
Allowed | 1994-04-22 | ||
Allowance Notice Sent | 1994-04-22 | 1994-10-22 | |
Registered | 1994-06-17 | 2009-06-17 | |
Agent Name Changed | 1999-11-25 | ||
Rep for Service Name Changed | 1999-11-25 | ||
Change of Title Registered | 2005-08-10 | Assignment / Voir Preuve au dossier/See evidence on File No. 340911 | |
Security Interest Placed | 2006-09-12 | Security Agreement Placed on File / Voir Preuve au dossier/See evidence on File No. 388162 | |
Renewed | 2009-06-17 | 2024-06-17 | DP:2009/07/21 RD:2009/07/17 RR:Mrs. Nicky Gleaves 580 Jarvis Street Toronto, Ontario M4Y 2H9 |
Renewal Notice Sent | 2009-07-08 | 2010-01-08 | |
Amendment to Registration | 2011-02-17 | Owner Address Change / Voir Preuve au dossier/See evidence on File No. 340911 | |
Agent Changed | 2022-01-28 | From/De: 92 To/A: 69 |
Expungement Actions (Section 45)
Case # 1 : Drapeaulex - Closed
Action | Action date | Due date |
---|---|---|
Case Closed - Requester Withdraws | 2015-03-11 |
Action | Action date | Due date |
---|---|---|
Notice Sent to Owner | 2013-07-26 | 2014-02-26 |
Request Reviewed | 2013-07-26 |
Action | Action date | Due date |
---|---|---|
Extension of Time Granted to Owner | 2013-11-04 | |
Evidence Filed by Owner | 2014-02-26 |
Action | Action date | Due date |
---|---|---|
Arguments Requested from Requester | 2014-03-06 | 2014-07-06 |
Statement - No Argument Filed | 2014-07-03 |
Action | Action date | Due date |
---|---|---|
Arguments Requested from Owner | 2014-07-15 | 2014-11-15 |
Statement - No Argument Filed | 2014-11-12 | 2014-12-15 |
Action | Action date | Due date |
---|---|---|
Oral Hearing Requested - Requester | 2014-11-26 | |
Oral Hearing Requested - Owner | 2014-12-11 | |
Case Forwarded For Hearing | 2014-12-11 | |
Rescindment Received | 2015-03-09 | |
Requester Withdraws | 2015-03-11 |
- Date modified: