ACTION INFLUENCE INC.

Address: 13 Rosalynne Ave., Bowmanville, ON L1C 3X7

ACTION INFLUENCE INC. (Corporation# 7058527) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 2008.

Corporation Overview

Corporation ID 7058527
Business Number 837088293
Corporation Name ACTION INFLUENCE INC.
Registered Office Address 13 Rosalynne Ave.
Bowmanville
ON L1C 3X7
Incorporation Date 2008-10-08
Dissolution Date 2018-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER HARTWIG 209892 HIGHWAY 26, RR3, COLLINGWOOD ON L9Y 3Z2, Canada
ROB KNIBBS 1215 EDWARD AVE, SASKATOON SK S7K 3A9, Canada
ZANE PIEKENBROCK 45 KINGSMOUNT PARK ROAD, TORONTO ON M4L 3L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-05-18 current 13 Rosalynne Ave., Bowmanville, ON L1C 3X7
Address 2008-10-08 2013-05-18 45 Kingsmout Park Road, Toronto, ON M4L 3L3
Name 2008-10-08 current ACTION INFLUENCE INC.
Status 2018-08-11 current Dissolved / Dissoute
Status 2018-03-14 2018-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-10-08 2018-03-14 Active / Actif

Activities

Date Activity Details
2018-08-11 Dissolution Section: 212
2008-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-12 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 13 ROSALYNNE AVE.
City BOWMANVILLE
Province ON
Postal Code L1C 3X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7886403 Canada Inc. 27, Rosalynne Ave., Bowmanville, ON L1C 3X7 2011-06-08
Canadian Freight Finders Inc. 35 Rosalynne Ave, Bowmanville, ON L1C 3X7 2010-08-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Munisol Energy and Infrastructure Inc. 156 Nelson Street, Bowmanville, ON L1C 0A1 2012-07-03
12526395 Canada Inc. 361 Bons Avenue, Bowmanville, ON L1C 0A3 2020-11-26
Shock Wave International Services Ltd. 70 Albert Street, Bowmansville, ON L1C 0A7 2020-10-21
Lloyd Rang Communications Inc. 119, Nelson St., Bowmanville, ON L1C 0A7 2017-09-20
E.d.s. - Ereddia Disposal Services Limited 47 Alfred Shrubb Lane, Bowmanville, ON L1C 0B1 2002-04-10
Veteran Vapour Inc. 140 Allworth Cres, Bowmanville, ON L1C 0B3 2017-01-22
Nerdsway It Consulting Inc. 55 Allworth Cres, Bowmanville, ON L1C 0B3 2008-07-24
Musigo Inc. 115 Allworth Crescent, Bowmanville, ON L1C 0B3 2007-07-13
Exceptional Virtual Services Inc. 31 Allworth Crescent, Bowmanville, ON L1C 0B5 2018-05-28
9796657 Canada Inc. 150, Argent St, Bowmanville, ON L1C 0B5 2016-06-16
Find all corporations in postal code L1C

Corporation Directors

Name Address
PETER HARTWIG 209892 HIGHWAY 26, RR3, COLLINGWOOD ON L9Y 3Z2, Canada
ROB KNIBBS 1215 EDWARD AVE, SASKATOON SK S7K 3A9, Canada
ZANE PIEKENBROCK 45 KINGSMOUNT PARK ROAD, TORONTO ON M4L 3L3, Canada

Competitor

Search similar business entities

City BOWMANVILLE
Post Code L1C 3X7

Similar businesses

Corporation Name Office Address Incorporation
Videolatitude Influence Inc. 4915, Dobrin, Montreal, QC H4R 2P7 2009-05-22
Influence Interiors Inc. 3705, Autoroute Des Laurentides, Laval, QC J4T 2G5 1995-01-30
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Action Pastorale Mondiale (apm) 718 Rue Gardenville, Longueuil, QC J4H 2H8 2003-02-14

Improve Information

Please comment or provide details below to improve the information on ACTION INFLUENCE 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.