ACHIEVERS SOLUTIONS INC.

Address:
190 Liberty Street, Suite 100, Toronto, ON M6K 3L5

ACHIEVERS SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6028403. The registration start date is October 15, 2002. The current status is Active.

Corporation Overview

Corporation ID 6028403
Business Number 854991288
Corporation Name ACHIEVERS SOLUTIONS INC.
Registered Office Address 190 Liberty Street
Suite 100
Toronto
ON M6K 3L5
Incorporation Date 2002-10-15
Dissolution Date 2005-12-14
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Jerry Ulrich 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States
Steve Dekker 3280 Bloor Street West, Centre Tower, 8th Floor, Suite 801, Toronto ON M8X 2X3, Canada
Kirsten Richesson 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-10 current 190 Liberty Street, Suite 100, Toronto, ON M6K 3L5
Address 2006-04-19 2008-07-10 99 Atlantic Avenue, Suite 402, Toronto, ON M6K 3J8
Address 2002-10-15 2006-04-19 35 Primrose Avenue, Toronto, ON M6H 3V1
Name 2011-09-16 current ACHIEVERS SOLUTIONS INC.
Name 2006-04-03 2011-09-16 I Love Rewards Inc.
Name 2002-10-15 2006-04-03 I Love Rewards Inc.
Status 2006-04-03 current Active / Actif
Status 2005-12-14 2006-04-03 Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-15 2005-07-06 Active / Actif

Activities

Date Activity Details
2019-04-01 Amendment / Modification Section: 178
2011-09-16 Amendment / Modification Name Changed.
Section: 178
2011-03-16 Amendment / Modification Section: 178
2009-05-05 Amendment / Modification Directors Limits Changed.
2007-11-22 Amendment / Modification
2006-04-03 Revival / Reconstitution
2005-12-14 Dissolution Section: 212
2002-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 190 LIBERTY STREET
City TORONTO
Province ON
Postal Code M6K 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quickplay Media Inc. 190 Liberty Street, 2nd Floor, Toronto, ON M6K 3L5

Corporations in the same postal code

Corporation Name Office Address Incorporation
7161875 Canada Inc. 190 Liberty Street, Suite 100, Toronto, ON M6K 3L5 2009-04-23
Bitebank Inc. 67 Mowat Avenue, Suite 249, Toronto, ON M6K 3L5 2020-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cbj International Trading Corp. 523-1 Shaw Street, Toronto, ON M6K 0A1 2020-06-05
Natalie Nguyen Designs Inc. 325-1 Shaw Street, Toronto, ON M6K 0A1 2019-05-02
10561827 Canada Inc. 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 2017-12-30
Justin Charles Studio Inc. #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 2017-10-28
Reflektor Digital Inc. 728-1 Shaw St., Toronto, ON M6K 0A1 2016-04-14
Moda Trading and Consulting Inc. 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 2011-10-21
Noble Power Group Inc. 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 2010-07-08
Thycaro Threads Inc. 1, Shaw Street, #1401, Toronto, ON M6K 0A1 2009-07-10
Ska.da Inc. 18 Merton, Suite 703, Toronto, ON M6K 0A1 2006-07-14
Graham French Photography Inc. 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 1980-08-15
Find all corporations in postal code M6K

Corporation Directors

Name Address
Jerry Ulrich 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States
Steve Dekker 3280 Bloor Street West, Centre Tower, 8th Floor, Suite 801, Toronto ON M8X 2X3, Canada
Kirsten Richesson 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States

Entities with the same directors

Name Director Name Director Address
7161875 CANADA INC. Jerry Ulrich 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States
7161875 CANADA INC. Kirsten Richesson 6220 Stoneridge Mall Road, Pleasanton CA 94588, United States
7161875 CANADA INC. Steve Dekker 3280 Bloor Street West, Centre Tower, 8th Floor, Suite 801, Toronto ON M8X 2X3, Canada
Canadian Prepaid Providers Organization Steve Dekker 3280 Bloor Street West, Suite 801, Center Tower, 8th Floor, Toronto ON M8X 2X3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K 3L5

Similar businesses

Corporation Name Office Address Incorporation
Achievers Cable Inc. 57 Steamer Drive, Whitby, ON L1N 9X3 2007-01-10
Achievers Consulting Inc. 42 Dalhousie Crescent, Brampton, ON L6R 0N5 2004-12-09
Over-achievers Inc. 2445 Rector Avenue, Ottawa, ON K2C 1M4 2008-04-25
Global Achievers Incorporated 601 Abana Rd., Mississauga, ON L5A 1H5 2016-07-06
Future Achievers 2 Berrydown Drive, Caledon, ON L7E 1L8 2020-07-25
Arc Achievers Incorporated 209-1400 Dixie Road, Mississauga, ON L4Z 2H3 1988-01-11
Leacantos Education Achievers Inc. 84 Cavalry Trail, Markham, ON L3R 9H8 2010-05-08
Young Achievers of Halton Inc. 233 Cross Ave., Suite 138, Oakville, ON L6J 2W9 2006-05-17
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Achievers Slg Consulting Company Inc. 280 Holmwood Avenue, Ottawa, ON K1S 2R3 2002-07-10

Improve Information

Please provide details on ACHIEVERS SOLUTIONS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches