IMAGO Impact Inc. (Corporation# 8124655) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 2012.
Corporation ID | 8124655 |
Business Number | 823078480 |
Corporation Name | IMAGO Impact Inc. |
Registered Office Address |
146 Rankin Lake Road Seguin ON P2A 0B2 |
Incorporation Date | 2012-03-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Stephen Williams | 3269 Warner Way, Osgoode ON K0A 2W0, Canada |
Andrée-Anne Williams | 3269 Warner Way, Osgoode ON K0A 2W0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-03-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-03-23 | current | 146 Rankin Lake Road, Seguin, ON P2A 0B2 |
Address | 2012-03-05 | 2016-03-23 | 3269 Warner Way, Osgoode, ON K0A 2W0 |
Name | 2019-05-30 | current | IMAGO Impact Inc. |
Name | 2012-03-05 | 2019-05-30 | 8124655 Canada Inc. |
Status | 2012-03-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-30 | Amendment / Modification |
Name Changed. Section: 178 |
2012-03-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-05 | 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 |
---|---|---|
Williams Property Group Limited | 146 Rankin Lake Road, Seguin, ON P2A 0B2 | 2012-02-20 |
Williams Business Rescue Limited | 146 Rankin Lake Road, Seguin, ON P2A 0B2 | 2013-01-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Blufields Consulting Inc. | 8 The Archies, Seguin, ON P2A 0B2 | 2020-12-02 |
Product Pro Industrial Supplies Inc. | 151a Isabella Lake, Road Ss4, Seguin, ON P2A 0B2 | 2017-01-20 |
High Tide Retrievers Inc. | 230 Rankin Road, Seguin, ON P2A 0B2 | 2015-09-24 |
8314420 Canada Inc. | 48 Lower Lane, Seguin, ON P2A 0B2 | 2012-10-01 |
Black Feather Wilderness Adventures and Services Ltd. | 250 Mcnaught`s Road, R.r. 3, Seguin, ON P2A 0B2 | 1976-05-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Flywheel Property Group Inc. | 16, Baycrest Dr., Parry Sound, ON P2A 0A2 | 2009-07-29 |
Canadian Housing Services Corporation | 90 Bowes Street, Parry Sound, ON P2A 0A4 | 2017-09-20 |
Hari Krishna Traders Limited | 109 - 31 Gibson Street, Parry Sound, ON P2A 0A5 | 2012-02-23 |
8360448 Canada Inc. | 109 - 31 Gibson Street, Parry Sound, ON P2A 0A5 | 2012-11-27 |
Cumberland Pictures Inc. | 29 Lakeside Drice, Unit A, Mckellar, ON P2A 0B4 | 1996-03-21 |
118199 Canada Ltd. | 13, Pawletts Rd., Mckellar, ON P2A 0B5 | 1982-10-28 |
Rpm-remodel Project Project Management Inc. | 6 Mutton Lake Rd, Seguin, ON P2A 0B6 | 2019-08-20 |
11534394 Canada Inc. | 154 South Seguin Estates Road, Seguin, ON P2A 0B6 | 2019-07-24 |
9939393 Canada Inc. | 21a Pioneer St, Seguin, ON P2A 0B6 | 2016-10-11 |
Coreheed Corporation | 2101 Hwy 518, Seguin, ON P2A 0B6 | 2014-05-18 |
Find all corporations in postal code P2A |
Name | Address |
---|---|
Stephen Williams | 3269 Warner Way, Osgoode ON K0A 2W0, Canada |
Andrée-Anne Williams | 3269 Warner Way, Osgoode ON K0A 2W0, Canada |
City | SEGUIN |
Post Code | P2A 0B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imago Solutions MÉdicales Inc. | 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 | 2005-12-31 |
Impact Construction Ltd. | 117 R Principale, Chateauguay Centre, QC J6K 1G2 | 1972-11-16 |
Donnees Impact Inc. | 5370 Renty Street, St-leonard, QC H1R 1N7 | 1985-01-02 |
Partenaires Impact It Inc. | 2200 Sunset, Mont Royal, QC H3R 2Y6 | 1997-04-04 |
Impact De Vente Inc. | 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 | 2002-07-30 |
Impact Ressources Humaines Inc. | 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 | 2015-08-10 |
Economiques Apl Impact Inc. | 3525 Vendome Avenue, Montreal, QC H4A 3M6 | 1982-12-08 |
Impact-system (i.s.) Inc. | 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 | 1983-06-03 |
Compressed Air Management Impact Rm Inc. | 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 | 2002-06-21 |
Women of Impact Ministry | 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z3 | 2015-03-09 |
Please comment or provide details below to improve the information on IMAGO Impact 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.