VIDEOLATITUDE INFLUENCE INC. (Corporation# 7177976) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2009.
Corporation ID | 7177976 |
Business Number | 805337490 |
Corporation Name |
VIDEOLATITUDE INFLUENCE INC. INFLUENCE VIDÉOLATITUDE INC. |
Registered Office Address |
4915, Dobrin Montreal QC H4R 2P7 |
Incorporation Date | 2009-05-22 |
Dissolution Date | 2017-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jan Rowinski | 547, Lakeshore Road, Beaconsfield QC H9W 4K2, Canada |
Mohammad S.M. Shanti | 1415-95 Thorncliffe Park Drive, Toronto ON M4H 1L7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-05-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-05-27 | current | 4915, Dobrin, Montreal, QC H4R 2P7 |
Address | 2009-05-22 | 2013-05-27 | 197 Sherwood Street, Beaconsfield, QC H9W 2G9 |
Name | 2013-05-21 | current | VIDEOLATITUDE INFLUENCE INC. |
Name | 2013-05-21 | current | INFLUENCE VIDÉOLATITUDE INC. |
Name | 2009-05-22 | 2013-05-21 | 7177976 CANADA INC. |
Status | 2017-03-20 | current | Dissolved / Dissoute |
Status | 2016-10-21 | 2017-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-12-22 | 2016-10-21 | Active / Actif |
Status | 2014-10-22 | 2014-12-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-05-13 | 2014-10-22 | Active / Actif |
Status | 2012-04-14 | 2013-05-13 | Dissolved / Dissoute |
Status | 2011-11-15 | 2012-04-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-05-22 | 2011-11-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-20 | Dissolution | Section: 212 |
2013-05-21 | Amendment / Modification |
Name Changed. Section: 178 |
2013-05-13 | Revival / Reconstitution | |
2012-04-14 | Dissolution | Section: 212 |
2009-05-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
9875123 Canada Inc. | 4705 Dobrin Street, Saint-laurent, QC H4R 2P7 | 2017-03-02 |
Cim Centres D'interventions MГ©dicales Inc. | 4705, Rue Dobrin, Saint-laurent, QC H4R 2P7 | 2008-06-02 |
Videolatitude Inc. | 4915, Rue Dobrin, St. Laurent, QC H4R 2P7 | 2007-02-01 |
Electroniques Mzrt Inc. | 5590 Thimens, Saint-laurent, QC H4R 2P7 | 1997-06-19 |
10322083 Canada Inc. | 4705 Dobrin Street, Saint-laurent, QC H4R 2P7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8212198 Canada Inc. | 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 | 2012-06-07 |
7798202 Canada Inc. | 3135 Avenue Ernest - Hemingway # 305, MontrГ©al, QC H4R 0A1 | 2011-03-07 |
7265913 Canada Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2009-11-01 |
2976609 Canada Inc. | 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 | 1993-11-26 |
James Dean Restaurant Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2018-03-06 |
120054 Canada Inc. | 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 | 1982-12-23 |
Aratrans Canada Inc. | 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 | 1989-03-01 |
2946424 Canada Inc. | 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 | 1993-08-18 |
Zarayan Financial Services Inc. | 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 | 1991-09-25 |
Grand Galaxy Entertainment Inc. | 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 | 2018-11-19 |
Find all corporations in postal code H4R |
Name | Address |
---|---|
Jan Rowinski | 547, Lakeshore Road, Beaconsfield QC H9W 4K2, Canada |
Mohammad S.M. Shanti | 1415-95 Thorncliffe Park Drive, Toronto ON M4H 1L7, Canada |
City | Montreal |
Post Code | H4R 2P7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Influence Interiors Inc. | 3705, Autoroute Des Laurentides, Laval, QC J4T 2G5 | 1995-01-30 |
Influence Communication Inc. | 810-250 Consumers Rd., Toronto, ON M2J 4V6 | 2013-12-13 |
New Influence Ltd. | 341 Donegani Ave, Pointe-claire, QC H9R 5M4 | 2018-01-18 |
Action Influence Inc. | 13 Rosalynne Ave., Bowmanville, ON L1C 3X7 | 2008-10-08 |
Influence Consulting Inc. | 33 San Mateo Drive, Nepean, ON K2J 5H4 | 2019-03-31 |
Charitable Influence Ltd. | 1352 Cloverdale Rd., Rr# 6, Peterborough, ON K9J 6X7 | 2012-04-13 |
Designer Influence Ltd. | 177 Deer Chase Cir, Woodbridge, ON L4H 1G9 | 2007-06-08 |
Influence Orbis Inc. | 1819 William, Montreal, QC H3J 0A5 | 2017-03-17 |
The Influence Academy Inc. | 11 Greenview Court, Whitby, ON L1N 8J2 | 2017-05-01 |
Influence Rocket Inc. | 20 Cherrytree Dr., Unit 1503, Brampton, ON L6Y 3V1 | 2019-07-05 |
Please comment or provide details below to improve the information on VIDEOLATITUDE INFLUENCE INC..
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.