IMPACT GLOBAL CHANGE

Address:
132 Commerce Park Drive, Unit K, Barrie, ON L4N 0Z7

IMPACT GLOBAL CHANGE is a business entity registered at Corporations Canada, with entity identifier is 7593945. The registration start date is July 27, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7593945
Business Number 850326000
Corporation Name IMPACT GLOBAL CHANGE
Registered Office Address 132 Commerce Park Drive
Unit K
Barrie
ON L4N 0Z7
Incorporation Date 2010-07-27
Dissolution Date 2017-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LISA DIANE HYDE 28 NICHOLSON CRESCENT, MINESING ON L0L 1Y3, Canada
DARREN JAMES JACK 159 LAKESHORE ROAD EAST, ORO MEDONTE ON L0L 2E0, Canada
PETER CHARLES WRIGHT 2 ELM COURT, ORO MEDONTE ON L0L 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-07-27 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-12-14 current 132 Commerce Park Drive, Unit K, Barrie, ON L4N 0Z7
Address 2014-09-18 2016-12-14 92 Caplan Avenue, Suite 149, Barrie, ON L4N 0Z7
Address 2010-07-27 2014-09-18 85 Bayfield Street, Suite 200, Barrie, ON L4M 3A7
Name 2014-09-18 current IMPACT GLOBAL CHANGE
Name 2010-07-27 2014-09-18 Impact Global Change
Status 2017-12-06 current Dissolved / Dissoute
Status 2014-09-18 2017-12-06 Active / Actif
Status 2010-07-27 2014-09-18 Active / Actif

Activities

Date Activity Details
2017-12-06 Dissolution Section: 220(3)
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-07-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 132 COMMERCE PARK DRIVE
City BARRIE
Province ON
Postal Code L4N 0Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Independent Adjusters' Association 132 Commerce Park Drive, Suite #308, Barrie, ON L4N 0Z7 1960-07-01
8565899 Canada Inc. 132 Commerce Park Drive, #620, Barrie, ON L4N 0Z7 2013-07-01
10227951 Canada LimitÉe 132 Commerce Park Drive, K-115, Barrie, ON L4N 0Z7 2017-05-09
Spectrum Web Solutions Inc. 132 Commerce Park Drive, Suite K-148, Barrie, ON L4N 8W8 2020-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hebe Skincare Incorporated 132 Commerce Park Drive, Unit K, #139, Barrie, ON L4N 0Z7 2020-09-09
Ibex African Foods Inc. 132 Commerce Park Drive, Suite K-148, Barrie, ON L4N 0Z7 2020-06-26
Homeowner Group Inc. 132 Commerce Park Dr. Unit K, Suite 274, Barrie, ON L4N 0Z7 2020-03-08
11630482 Canada Ltd. 132 Commerce Park Drive Unit 217, Barrie, ON L4N 0Z7 2019-09-16
9752633 Canada Ltd. 132 Commerce Park Drive Unit K Suite 217, Barrie, ON L4N 0Z7 2016-05-13
9138285 Canada Inc. 92, Caplan Avenue, Barrie, ON L4N 0Z7 2014-12-29
Observations Inc. Suite 241, 92 Caplan Ave., Barrie, ON L4N 0Z7 2014-04-04
Juice Telecom Canada Inc. 132-276 Commerce Park Drive, Barrie, ON L4N 0Z7 2013-02-02
8398399 Canada Inc. 92 Caplan Ave. Ste. 254, Barrie, ON L4N 0Z7 2013-01-06
Adventure Family Homes Inc. 105-92 Caplan Ave., Barrie, ON L4N 0Z7 2012-06-19
Find all corporations in postal code L4N 0Z7

Corporation Directors

Name Address
LISA DIANE HYDE 28 NICHOLSON CRESCENT, MINESING ON L0L 1Y3, Canada
DARREN JAMES JACK 159 LAKESHORE ROAD EAST, ORO MEDONTE ON L0L 2E0, Canada
PETER CHARLES WRIGHT 2 ELM COURT, ORO MEDONTE ON L0L 2E0, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 0Z7

Similar businesses

Corporation Name Office Address Incorporation
Be The Change Global 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 2018-07-19
Global Agents for Change 3398 Church Street, Vancouver, BC V5R 4W6 2007-04-18
Global Association of Change Management Professionals 11 Twentieth St, Toronto, ON M8V 3L5 2017-04-28
Milestone Global X-change Inc. 1420, Place Arvida, Laval, QC H7E 3G8 2011-05-05
Global Youth Impact 16 Bornholm Drive, Toronto, ON M1C 4P8 2016-01-22
Gcsi Global Change Strategies International Inc. 305 - 150 Isabella Street, Ottawa, ON K1S 1V7
Gcsi Global Change Strategies International Inc. 305 - 150 Isabella Street, Ottawa, ON K1S 1V7 1996-11-06
Global Hope for Change Inc. 2415 Cabana Road West, Windsor, ON N9G 1E2 2020-01-13
Global Agents for Change Foundation 3398 Church Street, Vancouver, BC V5R 4W6 2007-04-17
Impact Black Global 402-2760 Carousel Cres, Ottawa, ON K1T 2N4 2020-07-26

Improve Information

Please provide details on IMPACT GLOBAL CHANGE 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