INTERACTIVE LEADERSHIP SOLUTIONS INC.

Address:
136 Clarence Street, Ottawa, ON K1N 5P8

INTERACTIVE LEADERSHIP SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7754671. The registration start date is January 18, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7754671
Business Number 833462914
Corporation Name INTERACTIVE LEADERSHIP SOLUTIONS INC.
Registered Office Address 136 Clarence Street
Ottawa
ON K1N 5P8
Incorporation Date 2011-01-18
Dissolution Date 2013-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL THOMAS BAUMANN 136 CLARENCE STREET, OTTAWA ON K1N 5P8, Canada
PATRICK HARDY 136 CLARENCE STREET, OTTAWA ON K1N 5P8, Canada
DAVID SIGLER 6751 Highway 43, RR5 Stn Main, Perth ON K7H 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-07 current 136 Clarence Street, Ottawa, ON K1N 5P8
Address 2011-01-18 2011-09-07 325 Dalhousie Street, Ottawa, ON K1N 7G2
Name 2011-06-29 current INTERACTIVE LEADERSHIP SOLUTIONS INC.
Name 2011-01-18 2011-06-29 INTERACTIVE STANDARDS MANAGEMENT CORPORATION
Status 2013-01-15 current Dissolved / Dissoute
Status 2011-01-27 2013-01-15 Active / Actif

Activities

Date Activity Details
2013-01-15 Dissolution Section: 210(3)
2011-06-29 Amendment / Modification Name Changed.
Section: 178
2011-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 136 CLARENCE STREET
City OTTAWA
Province ON
Postal Code K1N 5P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wilson Translations and Research Inc. 136 Clarence Street, Brampton, ON L6W 1S9 2019-01-19
12156270 Canada Inc. 136 Clarence Street, Brampton, ON L6W 1S9 2020-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11358138 Canada Inc. 144 Clarence Street Unit 2b, Ottawa, ON K1N 5P8 2019-04-15
9868607 Canada Inc. 1-198 Clarence Street, Ottawa, ON K1N 5P8 2016-08-15
St Jean Training Incorporated 154 Clarence St., Ottawa, ON K1N 5P8 2009-12-04
6219187 Canada Inc. 144, Clarence Street, 5a, Ottawa, ON K1N 5P8 2004-04-08
6130062 Canada Limited Unit 2, 174 Clarence Street, Ottawa, ON K1N 5P8 2003-08-21
3510417 Canada Inc. 144 Clarence Street, Apt. 8a, Ottawa, ON K1N 5P8 1998-09-11
Diamind Technologies Inc. 5b- 144 Clarence Street, Ottawa, ON K1N 5P8 1997-10-31
Steluvist Investments Inc. 144 Clarence St., Suite 8a, Ottawa, ON K1N 5P8
Decor Valerie Boucher Inc. 144 Clarence Street, Suite 5b, Ottawa, ON K1N 5P8 2001-08-09
Steluvist Investments Inc. 144 Clarence Street, Apt 8a, Ottawa, ON K1N 5P8
Find all corporations in postal code K1N 5P8

Corporation Directors

Name Address
MICHAEL THOMAS BAUMANN 136 CLARENCE STREET, OTTAWA ON K1N 5P8, Canada
PATRICK HARDY 136 CLARENCE STREET, OTTAWA ON K1N 5P8, Canada
DAVID SIGLER 6751 Highway 43, RR5 Stn Main, Perth ON K7H 3C7, Canada

Entities with the same directors

Name Director Name Director Address
COTE ST-LUC BUILDING CORPORATION INC. DAVID SIGLER 23 UPPER TRAFALGAR PLACE, MONTREAL QC H3H 1T2, Canada
112041 CANADA INC. DAVID SIGLER 2333 RUE SHERBROOKE OUEST, #1601, MONTREAL QC H3H 2T6, Canada
DOMAINE VACHON DE BELMONT INC. DAVID SIGLER 1550 BOUL. DE MAISONNEUVE, APP 1111, MONTREAL QC H3G 1N2, Canada
5140 MACDONALD INC. DAVID SIGLER 5707 RAND AVENUE,, COTE ST LUC QC , Canada
VARMail Marketing Inc. DAVID SIGLER 38 KINGSFORD CRESCENT, OTTAWA ON K2K 1T4, Canada
165722 CANADA INC. DAVID SIGLER 23 UPPER TRAFALGAR PLACE, MONTREAL QC H3H 1T2, Canada
146737 CANADA INC. DAVID SIGLER 23 UPPER TRAFALGAR PLACE, MONTREAL QC H3H 1T2, Canada
4384377 CANADA INC. DAVID SIGLER 2333 SHERBROOKE STREET WEST, APT 1601, MONTREAL QC H3H 2T6, Canada
2847116 CANADA INC. DAVID SIGLER 2333 SHERBROOKE W SUITE 1601, MONTREAL QC H3H 2T6, Canada
7887132 CANADA INC. David Sigler 1601-2333, Sherbrooke Street West, Montreal QC H3H 2T6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5P8

Similar businesses

Corporation Name Office Address Incorporation
Solutions Leadership Zebra Inc. 100 Rue Berlioz, Suite 102, Montréal, QC H3E 1N4
United Vision Interactive Marketing Solutions Inc. 460 St-catherine Street West, Suite 714, Montreal, QC H3B 1A7 1999-11-30
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Interactive Digital Solutions Inc. 2693 Sir Arthur Currie Way Nw, Edmonton, AB T5E 6S8 2019-01-12
G2k Solutions Inc. 104 Leadership Drive, Brampton, ON L6Y 5T4 2018-05-31
Ra Leadership Solutions Inc. 66 Glenaden Ave East, Etobicoke, ON M8Y 2L3 2013-03-12
Shift Leadership Solutions Inc. 5 Aldridge Drive, Quispamsis, NB E2E 6G2 2017-12-17
Summit Leadership Solutions Inc. 3 Barbara Place, Palgrave, ON L7E 0E3 2005-01-27
Nova Leadership Solutions Inc. 1331 Bay Street, Toronto, ON M5R 2C4 2018-04-05
Nemo Interactive Solutions Inc. 1456, Aird, Montreal, QC H1V 2V3 2000-07-25

Improve Information

Please provide details on INTERACTIVE LEADERSHIP 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