LE GROUPE ACHIEVE INC.
THE ACHIEVE GROUP INC. -

Address: 460 Brant Street, Suite 12, Burlington, ON L7R 4B6

LE GROUPE ACHIEVE INC. (Corporation# 1729519) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1729519
Corporation Name LE GROUPE ACHIEVE INC.
THE ACHIEVE GROUP INC. -
Registered Office Address 460 Brant Street
Suite 12
Burlington
ON L7R 4B6
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
JUDITH MCNEIL 1094 STAGHORN COURT, MISSISSAUGA ON L5C 3R2, Canada
R.A. MCNEIL 1094 STAGHORN COURT, MISSISSAUGA ON L5C 3R2, Canada
JAMES MURRAY CLEMMER 61 STOCKMAN CRESCENT, HALTON HILLS ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-07-03 1984-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-07-04 current 460 Brant Street, Suite 12, Burlington, ON L7R 4B6
Name 1988-02-04 current LE GROUPE ACHIEVE INC.
Name 1988-02-04 current THE ACHIEVE GROUP INC. -
Name 1986-12-24 1988-02-04 LES ENTREPRISES ACHIEVE LTEE
Name 1986-12-24 1988-02-04 ACHIEVE ENTERPRISES LTD.
Name 1984-07-04 1986-12-24 ACHIEVE ENTERPRISES LTD.
Status 1990-12-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-12-11 1990-12-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-07-04 1990-12-11 Active / Actif

Activities

Date Activity Details
1990-12-17 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1984-07-04 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-10-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 BRANT STREET
City BURLINGTON
Province ON
Postal Code L7R 4B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Halton Business Institute Inc. 460 Brant Street, Suite 26, Burlington, ON L7R 4B6 1982-12-22
S.c.b.a. Air Purity Analysis Company Inc. 460 Brant Street, Suite 207, Burlington, ON L7R 4B6 1986-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3670520 Canada Inc. 399 Elizabeth St., Unit 514, Burlington, ON L7R 0A4 1999-10-15
Sogood Innovations Inc. 399 Detlor Common, Burlington, ON L7R 0A5 2019-07-31
Lola Choco Bar and Sweet House Limited 400 Almas Common, Burlington, ON L7R 0A5 2019-02-19
Lomi Platform Inc. 2081 Bates Common, Burlington, ON L7R 0A5 2016-03-31
11151975 Canada Corporation 2011 Plains Road East, Burlington, ON L7R 0A6 2018-12-18
6709656 Canada Inc. 2011 Plains Road Eaast, Burlington, ON L7R 0A6 2007-01-26
Manulife Securities Investment Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Wellington West Financial Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Emmalia Services Inc. 1078 Ryckman Common, Burlington, ON L7R 0B6 2012-03-02
11488562 Canada Inc. 39-1401 Plains Road East, Burlington, ON L7R 0C2 2019-06-27
Find all corporations in postal code L7R

Corporation Directors

Name Address
JUDITH MCNEIL 1094 STAGHORN COURT, MISSISSAUGA ON L5C 3R2, Canada
R.A. MCNEIL 1094 STAGHORN COURT, MISSISSAUGA ON L5C 3R2, Canada
JAMES MURRAY CLEMMER 61 STOCKMAN CRESCENT, HALTON HILLS ON , Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7R4B6

Similar businesses

Corporation Name Office Address Incorporation
Achieve.one Inc. 30 Lesmill Rd, Unit 1, Toronto, ON M3B 2T5 2017-05-30
Can-achieve Business Inc. 58 Lori-dale Ave, Charlottetown, PE C1E 1P5 2016-05-20
Achieve Potential Inc. 2 Berrydown Drive, Bolton, ON L7E 1L8 2019-03-07
Achieve Your Potential Association 860 Millwood Rd., Toronto, ON M4G 1W6 2009-05-12
Achieve Educational Services Inc. 103 York Street, Ottawa, ON K1N 5T4 1999-06-09
Achieve Anything Foundation 47-20821 Fraser Highway, Langley, BC V3A 0B6 2016-04-04
Achieve On Purpose Education Inc. 71 Dwyer Drive, Brampton, ON L6S 0A8 2014-03-19
Yan-achieve Holding Inc. 7130 Warden Ave., Suite 409, Markham, ON L3R 1S2 2012-11-09
Achieve Electrical Products Inc. 103-8331 Eastlake Dr, Burnaby, BC V5A 4W2 2009-07-29
Excel Achieve Canada Inc. 133 Torresdale, Suite 208, Toronto, ON M2R 3T2 2013-10-17

Improve Information

Please comment or provide details below to improve the information on LE GROUPE ACHIEVE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.