Mode Impact Inc.

Address:
100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1

Mode Impact Inc. is a business entity registered at Corporations Canada, with entity identifier is 6342582. The registration start date is January 29, 2005. The current status is Active.

Corporation Overview

Corporation ID 6342582
Business Number 854558178
Corporation Name Mode Impact Inc.
Registered Office Address 100 Metcalfe Street
Suite 200
Ottawa
ON K1P 5M1
Incorporation Date 2005-01-29
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Talha Qureshi 100 Gloucester St. - Suite 324, Ottawa ON K2P 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-27 current 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1
Address 2014-09-03 2020-03-27 100 Gloucester St. - Suite 324, Ottawa, ON K2P 0A4
Address 2009-04-20 2014-09-03 130 Albert St - Suite 7, Lower Floor, Ottawa, ON K1P 5G4
Address 2007-05-18 2009-04-20 Suite 610 - 400 Slater St., Ottawa, ON K1R 7S7
Address 2005-01-29 2007-05-18 2006-400 Slater St., Ottawa, ON K1R 7S7
Name 2005-01-29 current Mode Impact Inc.
Status 2013-10-24 current Active / Actif
Status 2013-07-03 2013-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-03 2013-07-03 Active / Actif
Status 2012-06-30 2012-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-03 2012-06-30 Active / Actif
Status 2011-07-26 2011-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-29 2011-07-26 Active / Actif

Activities

Date Activity Details
2005-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Metcalfe Street
City Ottawa
Province ON
Postal Code K1P 5M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arrow Document Solutions Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 1999-04-13
Edigenous Technology Inc. 100 Metcalfe Street, Suite 200, Unit 454, Ottawa, ON K1P 5M1 2000-03-03
6854940 Canada Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2007-10-11
Ingenuity Group Solutions Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2008-08-15
Macmout Inc. 100 Metcalfe Street, Suite 200, Unit 485, Ottawa, ON K1P 5M1 2011-04-18
Inohaus Consulting Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2012-02-21
Nyveld Networks Inc. 100 Metcalfe Street, Ottawa, ON K1P 5M1 2014-06-09
9437797 Canada Inc. 100 Metcalfe Street, Suite 200, Unit 321, Ottawa, ON K1P 5M1 2015-09-15
Flowmax Solutions Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2015-12-07
Outwitly Inc. 100 Metcalfe Street, Suite 200, Unit 670, Ottawa, ON K1P 5M1 2016-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jk Beverage Inc. Suit 200 - 100 Metcalfe Street, Ottawa, ON K1P 5M1 2020-06-29
11991159 Canada Inc. 200-100 Metcalfe Street, Ottawa, ON K1P 5M1 2020-04-06
Glorious Consulting Inc. 100 Metcalfe Street Suite 200, Ottawa, ON K1P 5M1 2019-11-14
Jab's Heating and Plumbing Corp. 100 Metcalfe St., Suite 200, Ottawa, ON K1P 5M1 2018-01-03
Beteli Consulting Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2017-06-22
Greenrideau Environmental Solutions Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2014-04-28
8417377 Canada Inc. 200-100 Metcalfe St., Unit 668, Ottawa, ON K1P 5M1 2013-01-27
Entrenet Communications Inc. 200-100 Metcalfe St, Unit 463, Ottawa, ON K1P 5M1 2003-12-22
Environmental Threads Inc. 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2015-08-18
Trajectory Logistics Brokers Ltd. 100 Metcalfe Street, Suite 200, Unit 327, Ottawa, ON K1P 5M1 2017-01-04
Find all corporations in postal code K1P 5M1

Corporation Directors

Name Address
Talha Qureshi 100 Gloucester St. - Suite 324, Ottawa ON K2P 0A4, Canada

Entities with the same directors

Name Director Name Director Address
Rapid Fluid Incorporated TALHA QURESHI SUITE 610 - 400 SLATER ST., OTTAWA ON K1R 7S7, Canada
Rapid Squad Inc. Talha Qureshi Suite 7 - 130 Albert St., Ottawa ON K1P 5G4, Canada
PointsFlow Inc. Talha Qureshi 298 Macoun Circle, Ottawa ON K1T 0H8, Canada
Jig It Out Incorporated TALHA QURESHI 610 - 400 SLATER ST., OTTAWA ON K1R 7S7, Canada
MARCUS KENNY APPAREL INC. TALHA QURESHI 400 SLATER ST., SUITE 610, OTTAWA ON K1R 7S7, Canada
CodeReact Inc. Talha Qureshi 298 Macoun Circle, Ottawa ON K1T 0H8, Canada
SplashZero Inc. Talha Qureshi 298 Macoun Circle, Ottawa ON K1T 0H8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5M1

Similar businesses

Corporation Name Office Address Incorporation
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
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08
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
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
Impact-system (i.s.) Inc. 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 1983-06-03
Securite Impact Routier Inc. 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 1986-07-21
Women of Impact Ministry 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z3 2015-03-09
Compressed Air Management Impact Rm Inc. 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 2002-06-21

Improve Information

Please provide details on Mode Impact 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