Impact-Alert Sport Systems Int, Inc. (Corporation# 7902140) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 2011.
Corporation ID | 7902140 |
Business Number | 853414100 |
Corporation Name | Impact-Alert Sport Systems Int, Inc. |
Registered Office Address |
549 First Street Unit 102 London ON N5V 1Z5 |
Incorporation Date | 2011-06-23 |
Dissolution Date | 2014-06-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 6 |
Director Name | Director Address |
---|---|
Ian Wagter | 117 Hunt Club Drive, London ON N6H 3Y4, Canada |
Jim Blumsom | 404-509 Commissioners Road West, London ON N6J 1Y5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-06-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-05-02 | current | 549 First Street, Unit 102, London, ON N5V 1Z5 |
Address | 2011-06-23 | 2013-05-02 | 591 Grandview Ave., London, ON N6K 3G1 |
Name | 2011-06-23 | current | Impact-Alert Sport Systems Int, Inc. |
Status | 2014-06-19 | current | Dissolved / Dissoute |
Status | 2011-06-23 | 2014-06-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-19 | Dissolution | Section: 210(2) |
2011-06-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-10-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Presidium Equipment Ltd. | 549 First Street, Unit 102, London, ON N5V 1Z5 | 2011-08-22 |
Ambit Associates Inc. | 549 First Street, London, ON N5V 1Z5 | 2017-11-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10679585 Canada Inc. | 531 First Street, London, ON N5V 1Z5 | 2018-03-13 |
Western Maple Bio Resources Inc. | 525 First Street Unit 4, London, ON N5V 1Z5 | 2016-11-23 |
The Bathroom Medics Inc. | 525, First Street, Suite 2, London, ON N5V 1Z5 | 2010-04-28 |
Doorman2018 Inc. | 531 First Street, London, ON N5V 1Z5 | 2018-07-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
Ian Wagter | 117 Hunt Club Drive, London ON N6H 3Y4, Canada |
Jim Blumsom | 404-509 Commissioners Road West, London ON N6J 1Y5, Canada |
City | London |
Post Code | N5V 1Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les LumiГЁres De SГ©curitГ© Red Alert Inc. | 346 Hamford, Lachute, QC J8H 3P6 | 1996-05-27 |
Alert Systems International Inc. | 516 Wiseman Lane Nw, Edmonton, AB T6T 1N6 | 2014-02-18 |
Systeme De Controle De Papeterie Impact Du Canada Inc. | 7575 Trans-canada Highway, Suite 305, St-laurent, QC H4T 1V6 | 1987-11-30 |
Sentry Information & Alert Systems Corp. | 25 Couperthwaite Crescent, Unionville, Ontario, ON L3R 1N3 | 2002-11-07 |
Alert Bay Chamber of Commerce | P.o.box 187, Alert Bay, BC V0N 1A0 | 1937-10-26 |
Emergency Alert Systems V.b.c. Ltd. | 1999 Marine Drive, Suite 100, North Vancouver, BC V7P 3J3 | 1988-03-16 |
Systemes Avertisseurs Strategic Inc. | 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 | 1987-05-01 |
Impact Theft Deterrent Systems Inc. | 1224 Goin West, Montreal, QC H3M 1A1 | 1991-04-05 |
Impact De Vente Inc. | 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 | 2002-07-30 |
Partenaires Impact It Inc. | 2200 Sunset, Mont Royal, QC H3R 2Y6 | 1997-04-04 |
Please comment or provide details below to improve the information on Impact-Alert Sport Systems Int, 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.