VIDEOLATITUDE INFLUENCE INC.
INFLUENCE VIDÉOLATITUDE INC.

Address: 4915, Dobrin, Montreal, QC H4R 2P7

VIDEOLATITUDE INFLUENCE INC. (Corporation# 7177976) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2009.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 4915, Dobrin
City Montreal
Province QC
Postal Code H4R 2P7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Montreal
Post Code H4R 2P7

Similar businesses

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

Improve Information

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