Inspire Global Assessments Inc. · Inspire Évaluations Mondiales Inc.

1133 Melville Street, Suite 2700, Vancouver, BC V6E 4E5

Overview

Inspire Global Assessments Inc. (also known as Inspire Évaluations Mondiales Inc.) is a federal corporation in Vancouver incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 26, 2024 with corporation #15983011. The current entity status is . The registered office location is at 1133 Melville Street, Suite 2700, Vancouver, BC V6E 4E5. The directors of the corporation include Daniel Laflèche and Cynthia Johansen.

Corporation Information

ID15983011
Business Number778857425
Current NameInspire Global Assessments Inc.
Other NameInspire Évaluations Mondiales Inc.
Incorporation Date2024-04-26
Address1133 Melville Street
Suite 2700
Vancouver
BC V6E 4E5
Director Limits1-10

Corporation Directors

Director NameDirector Address
Daniel Laflèche900 - 200 Granville Street, Vancouver BC V6C 1S4, Canada
Cynthia Johansen900 - 200 Granville Street, Vancouver BC V6C 1S4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2024-04-26currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2024-04-26currentActive / Actif
Name2024-04-26currentInspire Global Assessments Inc.
Name2024-04-26currentInspire Évaluations Mondiales Inc.
Address2024-04-26currentSuite 2700, 1133 Melville Street, Vancouver, BC V6E 4E5
Activity2024-04-26currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Daniel Laflèche900 - 200 Granville Street, Vancouver BC V6C 1S4, Canada
Cynthia Johansen900 - 200 Granville Street, Vancouver BC V6C 1S4, Canada

Corporations with the same officer (Daniel Laflèche)

Corporation NameAddressIncorporation Date
Alternative Media Initiative Inc. 7900 Boul. Taschereau Ouest, Suite A-207, Brossard, QC J4X 1C22006-04-24
Rethos Inc. 7900 Taschereau Blvd. West, Suite A-207, Brossard, QC J4X 1C22007-02-28
Triangle Capital Croissance 1 Inc. · Triangle Growth Capital 1 Inc. 5685, Fullum #103, MontrÉAl, QC H2G 2H62004-08-02
Parta Dialogue Inc. 5605 av. de Gaspé, Bureau 201, Montréal, QC H2T 2A42007-11-26
Agence Engagement Labs Inc. · Engagement Labs Agency Inc. 5605 av. de Gaspé, Bureau 201, Montréal, QC H2T 2A4
Trophee Royal De La Rive-Nord Inc. 681 Rue Notre-Dame, Repentigny, QC J6A2W51978-10-27
Les Sapins De L'Estrie Inc. 945 Chemin Lettre, Stanstead, QC J0B 3E01979-11-23
Alternative Channel TV Inc. 7900 Boul. Taschereau Ouest, Suite A-207, Brossard, QC J4X 1C22007-03-26

Corporations with the same officer (Cynthia Johansen)

Corporation NameAddressIncorporation Date
Canadian Council of Registered Nurse Regulators (CCRNR) 302-396 Osborne St, Beaverton, ON L0K 1A02012-01-05

Location Information

Street Address 1133 Melville Street
Suite 2700
CityVancouver
ProvinceBC
Postal CodeV6E 4E5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
CPL Technologies Inc. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52020-02-27
F4 Uranium Corp. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52024-02-09
Lock-Block Winnipeg Ltd. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52023-05-09
16380026 Canada Inc. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52024-09-19
15673097 Canada Ltd. 1133 Melville Street, Suite 2700, Vancouver, BC V6E 4E52024-01-10
15250935 Canada Inc. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52023-08-02
CharliAI Inc. 1133 Melville Street, Suite 2700, Vancouver, BC V6E 4E52019-02-01
Coho Growth I GP Corp. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52024-02-23
15670802 Canada Ltd. 1133 Melville Street, Suite 2700, Vancouver, BC V6E 4E52024-01-10
Aztec Minerals (Mexico) JV Corp. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52020-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10127655 Canada Inc. 2700, 1133 Melville Street, Vancouver, BC V6E 4E52017-03-02
15670811 Canada Ltd. 1133 Melville St, Suite 2700, Vancouver, BC V6E 4E52024-01-10
MKT Development Group Inc. 1300 Melville Street, Suite 2700, Vancouver, BC V6E 4E51991-10-23
16156550 Canada Inc. · 1355458 B.C. Ltd. 1133 Melville St, The Stack, Suite 3500, Vancouver, BC V6E 4E5
Dia-Kas Inc. 2700 - 1133 Melville Street, Vancouver, BC V6E 4E51980-04-28
The Courtney Gold Company Ltd. 2700 - 1133 Melville Street, Vancouver, BC V6E 4E51983-01-31
Ruchi International Food Corp. DLA Piper (Canada) LLP, Suite 2700, The Stack, 1133 Melville St., Vancouver, BC V6E 4E52013-10-24
Specialist Referral Clinic (Vancouver) Inc. 2700 - 1133 Melville Street, Vancouver, BC V6E 4E52002-03-18

Corporations in the same postal code

Corporation NameAddressIncorporation Date
G Major 2 Productions (Van) Inc. 1750-1055 Georgia St W, Vancouver, BC V6E 3P32024-11-01
Remiho Logistics and Trading Ltd. 1199 W Pender St, Unit 390, Vancouver, BC V6E 2R12024-11-26
TheHealthChannel.com 1055 W. Georgia Street, Suite 1500, Box 1117, Vancouver BC, BC V6E 4N72024-09-17
Cantina Norte Restaurants Ltd. 1111 W Georgia St, Vancouver, BC V6E 4M32024-11-18
16458475 Canada Inc. 510 - 1040 West Georgia Street, Vancouver, BC V6E 4H12024-10-18
Eledgers Bookkeeping Ltd. 2475 1055 W Georgia St., Vancouver, BC V6E 3P32024-12-09
Resrch.xyz Inc. 1200 W Georgia St, Unit 804, Vancouver, BC V6E 4R22024-09-22
16424147 Canada Inc. 300 - 1208 W. Pender Street, Vancouver, BC V6E 2S82024-10-07
MyTap Inc. 1250 Bute St, #401, Vancouver, BC V6E 1Z92024-09-17
16561691 Canada Inc. 1367 Alberni St, Unit 1901, Vancouver, BC V6E 4R92024-11-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Insight Service Solutions Inc. · Inspire Cleaning Solutions Inc. 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4
Catenation Entreprises Mondiales Ltée · Catenation Global Ventures Ltd. 617-383 Albert St, Ottawa, ON K1R 0C82024-01-14
INSPIRE Foundation · Fondation INSPIRE Avenue Portland, 562, Ville Mont Royal, QC H3R 1V82020-08-21
eers Global Technologies Inc. · Technologies mondiales eers inc. 1320 Graham Blvd., Suite 115, Mount Royal, QC H3P 3C82014-06-16
Epic Development & Evaluations Inc. · Developpement& Evaluations Epic Inc. 111 Rue Dufferin, Hampstead, QC H3X 2X82004-05-17
Logix Global Distribution Inc. · Les Distributions Mondiales Logix Inc. 102- 8925 boulevard Saint-Laurent, Montréal, QC H2N 1M52017-02-14
Canadian Global Affairs Institute · Institut canadien des affaires mondiales 4500, 855 - 2nd Street S.W., Calgary, AB T2P 4K72001-08-03
Red Maple Global Enterprises Ag Inc. · Entreprises Mondiales ÉRable Rouge Ag Inc. 1995 Pigeon Street, Lasalle, QC H8N 0A72017-01-23
Global Anchor Enterprises Inc. · Les Entreprises Mondiales Anchor Inc. 2400 Neyagawa Blvd. Lot 1, Oakville, ON L6H 6X61993-08-04
Stanton Global Bond Fund Gp Inc. · CommanditÉ Fonds D'Obligations Mondiales Stanton Inc. 1010 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 2R72006-12-08

Improve Information

Do you have more infomration about Inspire Global Assessments Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.