Advisor Impact Holdings (2013) Inc.

Address:
900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5

Advisor Impact Holdings (2013) Inc. is a business entity registered at Corporations Canada, with entity identifier is 7299460. The registration start date is December 18, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7299460
Business Number 833947666
Corporation Name Advisor Impact Holdings (2013) Inc.
Registered Office Address 900-400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Incorporation Date 2009-12-18
Dissolution Date 2015-10-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-18 current 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2013-03-14 current Advisor Impact Holdings (2013) Inc.
Name 2010-12-02 2013-03-14 ACCRETIVE 360 HOLDINGS LTD.
Name 2010-07-09 2010-12-02 TrueBlue Connect Consolidated Ltd.
Name 2009-12-18 2010-07-09 7299460 CANADA LTD.
Status 2015-10-26 current Dissolved / Dissoute
Status 2015-05-29 2015-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-04 2015-05-29 Active / Actif
Status 2012-05-18 2012-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-18 2012-05-18 Active / Actif

Activities

Date Activity Details
2015-10-26 Dissolution Section: 212
2013-03-14 Restated Articles of Incorporation / Status constitutifs mis à jours
2013-03-14 Amendment / Modification Name Changed.
Section: 178
2011-03-01 Amendment / Modification Section: 178
2010-12-02 Amendment / Modification Name Changed.
2010-07-27 Amendment / Modification Section: 27, 178
2010-07-09 Amendment / Modification Name Changed.
2009-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-02 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 900-400 St. Mary Avenue
City Winnipeg
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
G.j. Vis Enterprises Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-15
Red River Manor Incorporated 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5
6861547 Canada Ltd. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2007-10-24
Teknisult Enterprises Ltd. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2008-06-23
7095660 Canada Ltd. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Evitaline Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2009-09-02
H@ms Hog Marketing Services Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2009-11-03
Klass Tackle Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2013-04-23
Grp-one Christmas Eve Productions Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2014-02-21
Think 10 Consulting Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2014-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada

Entities with the same directors

Name Director Name Director Address
ADVISOR IMPACT INC. JULIE LITTLECHILD 4O HOLLY STREET, SUITE 901, TORONTO ON M5S 3C3, Canada
Accretive 360 Inc. Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada
8443769 Canada Ltd. Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada
TrueBlue Connect Canada Ltd. Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
8443769 Canada Ltd. 133 Richmond Street West, Suite 303, Toronto, ON M5H 2L3
Advisor Impact Inc. 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Advisor Impact Inc. 133 Richmond Street West, Suite 303, Toronto, ON M5H 2L3 1998-08-21
E.c. 2013 CarriÈres Internationales Inc. 2025 Poulenc, Laval, QC H7S 1Y7 1989-02-14
North American Waste Management 2013 Inc. 2963 St-charles Blvd., #40554, Montreal, QC H9H 5G8 2013-01-31
Double J. Fashion Group (2013) Inc. 555 Chabanel Street West, Suite 803, Montréal, QC H2N 2H8 2013-06-20
Gren Investments 2013 Inc. 141 Fairview, Dollard-des-ormeaux, QC H9A 1V5 2013-07-19
Mr. Debit 2013 Ltd. 10022 - 102 Avenue, Grande Prairie, AB T8V 0Z7
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08

Improve Information

Please provide details on Advisor Impact Holdings (2013) 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