IMAGO Impact Inc.

Address: 146 Rankin Lake Road, Seguin, ON P2A 0B2

IMAGO Impact Inc. (Corporation# 8124655) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-05-30 Amendment / Modification Name Changed.
Section: 178
2012-03-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 146 RANKIN LAKE ROAD
City SEGUIN
Province ON
Postal Code P2A 0B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Stephen Williams 3269 Warner Way, Osgoode ON K0A 2W0, Canada
Andrée-Anne Williams 3269 Warner Way, Osgoode ON K0A 2W0, Canada

Competitor

Search similar business entities

City SEGUIN
Post Code P2A 0B2

Similar businesses

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

Improve Information

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