ACCRETIVE 360 CANADA LTD.

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

ACCRETIVE 360 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7312407. The registration start date is January 14, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7312407
Business Number 830430062
Corporation Name ACCRETIVE 360 CANADA LTD.
Registered Office Address 900 - 400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Incorporation Date 2010-01-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada
Karen Hudson 2206 Brookhaven Crescent, Oakville ON L6M 5B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-14 current 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2010-12-02 current ACCRETIVE 360 CANADA LTD.
Name 2010-07-09 2010-12-02 TrueBlue Connect Canada Ltd.
Name 2010-01-14 2010-07-09 TrueBlue Advisors Canada Ltd.
Status 2013-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-07-04 2013-11-01 Active / Actif
Status 2012-06-15 2012-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-14 2012-06-15 Active / Actif

Activities

Date Activity Details
2010-12-02 Amendment / Modification Name Changed.
2010-07-09 Amendment / Modification Name Changed.
Section: 178
2010-01-14 Incorporation / Constitution en société

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
F.s.w. Book Distributors Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1991-03-14
Aladoña Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Maple Leaf Distillers Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1997-05-28
Wiband Communications Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1998-11-10
Productions Pentimento Limitee 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1974-07-04
Réseau Compassion Network 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-01-25
Cool Shelters Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-05-20
Man-shield (nwo) Construction Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-01-17
Idfusion Software Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
S-w United Auto Brokerage Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-04
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
Karen Hudson 2206 Brookhaven Crescent, Oakville ON L6M 5B8, 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 Consolidated Ltd. Julie Littlechild 10 Miles Road, Etobicoke ON M8V 1V3, Canada
ADVISOR IMPACT INC. Karen Hudson 2206 Brookhaven Crescent, Oakville ON L6M 5B8, Canada
Accretive 360 Inc. Karen Hudson 2206 Brookhaven Crescent, Oakville ON L6M 5B8, Canada
8443769 Canada Ltd. Karen Hudson 2206 Brookhaven Crescent, Oakville ON L6M 5B8, Canada
Augustus International Consulting Inc. Karen Hudson 176 Green Village Lane, Dartmouth NS B2Y 4V4, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
Accretive 360 Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2010-09-23
Accretive Advisor Inc. Suite 506-56 The Esplanade, Toronto, ON M5E 1A7 2012-11-29
The Accretive Sales Group Inc. 131 Mulley Lane, Elgin, ON K0G 1E0 2016-08-01
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on ACCRETIVE 360 CANADA LTD. 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