Amelioration Continue Impact Inc.- · Impact Continous Improvement Inc.

6363 Route Trans-Canada, Suite 204, Ville St-Laurent, QC H4T1Z9

Overview

AMELIORATION CONTINUE IMPACT INC.- (also known as IMPACT CONTINOUS IMPROVEMENT INC.) is a federal corporation in Ville St-Laurent incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 13, 1991 with corporation #2724634, and dissolved on August 5, 1991. The current entity status is . The registered office location is at 6363 Route Trans-Canada, Suite 204, Ville St-Laurent, QC H4T1Z9. The directors of the corporation include Yvan Daoust, Pierre Huppertz and Normand Michaud.

Corporation Information

ID2724634
Current NameAMELIORATION CONTINUE IMPACT INC.-
Other NameIMPACT CONTINOUS IMPROVEMENT INC.
Incorporation Date1991-06-13
Dissolution Date1991-08-05
Address6363 Route Trans-Canada
Suite 204
Ville St-Laurent
QC H4T1Z9
Director Limits1-5

Corporation Directors

Director NameDirector Address
YVAN DAOUST6511 RUE CLARK, MONTREAL QC H2S 3E8, Canada
PIERRE HUPPERTZ192 AVE. ALEXANDRA, ST-LAMBERT QC J4R 1Y6, Canada
NORMAND MICHAUD5665 RUE RAOUL, ST-HUBERT QC J3Y 7P2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1991-08-05currentDissolved / Dissoute
Activity1991-08-05currentDissolution - .
Act1991-06-13currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1991-06-131991-08-05Active / Actif
Name1991-06-13currentAMELIORATION CONTINUE IMPACT INC.-
Name1991-06-13currentIMPACT CONTINOUS IMPROVEMENT INC.
Address1991-06-13current6363 ROUTE TRANS-CANADA, SUITE 204, VILLE ST-LAURENT, QC H4T1Z9
Activity1991-06-13currentIncorporation / Constitution en société - .
Act1991-06-121991-06-13Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
YVAN DAOUST6511 RUE CLARK, MONTREAL QC H2S 3E8, Canada
PIERRE HUPPERTZ192 AVE. ALEXANDRA, ST-LAMBERT QC J4R 1Y6, Canada
NORMAND MICHAUD5665 RUE RAOUL, ST-HUBERT QC J3Y 7P2, Canada

Corporations with the same officer (NORMAND MICHAUD)

Corporation NameAddressIncorporation Date
173091 Canada Ltee 2365 Marmier, Longueuil, QC J4L3Y81990-03-29
The Hang Gliding Association of Canada 441 5th Avenue South West, 10th Floor, Calgary, AB T2P 2V11975-09-08
Les Distributrices Girard & Michaud Ltee 94 Route 125, Rawdon, QC1979-12-14
2966531 Canada Inc. 767, Valade, Repentigny, QC J5Y 1L51993-10-26
Michaud Automatique Inc. 1750 Grand Truck, Montreal, QC H3K1L91979-07-06
2688905 Canada Inc. 575 Lanaudiere, Local 3, Repentigny, QC J6A7H71991-02-08
3148165 Canada Inc. 767, Valade, Repentigny, QC J5Y 1L51995-05-17
128390 Canada Ltee 2365 Marmier, Longueuil, QC J6Z3L61983-11-22
Innovexcel Consultants Inc. 339 Rue de la Rive, Sainte-Anne-de-Sorel, QC J3P 1K51993-02-16
175660 Canada Inc. 595 Lanaudiere, Repentigny, QC J6A3L11990-11-01
Find all corporations with the same officer (NORMAND MICHAUD)

Location Information

Street Address 6363 ROUTE TRANS-CANADA
SUITE 204
CityVILLE ST-LAURENT
ProvinceQC
Postal CodeH4T1Z9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Le Monde Des Vehicules Recreatifs Inc. 6363 Route Trans-Canada, Bureau 205, St-Laurent, QC H4T1Z91993-05-05

Corporations in the same postal code

Corporation NameAddressIncorporation Date
173186 Canada Inc. 6363 Trans-Canandienne, Bureau 210, St-Laurent, QC H4T1Z91990-05-31
Chambre De Commerce Canada-Zaire Inc. 6363 Autoroute Transcanadienne, Bureau 225, St-Laurent, QC H4T1Z91991-10-21
2872862 Canada Inc. 6363 Route Transcanadienne, Bureau 227, St-Laurent, QC H4T1Z91992-11-30
Logiciels Vog Inc. 6363 Rue Transcanadienne, Bureau 227, Ville St-Laurent, QC H4T1Z91993-01-08
Bioligne Longueuil Inc. 6363 Trans-Canadienne, Bureau 210, St-Laurent, QC H4T1Z91990-10-19
Ardilog Inc. 6363 Transcanadienne Ouest, St-Laurent, QC H4T1Z91989-11-24
Mister Ocean International Inc. 6363 Route Trans-Canadienne, Bureau 210, St-Laurent, QC H4T1Z91990-10-04
3075362 Canada Inc. 6363 Transcanadienne, Suite 110, St-Laurent, QC H4T1Z91994-10-05
Groupe Télé-Franchise Inc. 6363 Rte Trans-Canadienne, Suite 109, St-Laurent, QC H4T1Z91990-06-28
163773 Canada Inc. 6363 Trans-Canada, Suite 114, St-Laurent, QC H4T1Z91988-09-06
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
E. Khoury Construction Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91987-09-09
6919634 Canada Inc. 7107, Transcanadienne, #216, St-Laurent, QC H4T 1A12008-02-07
12507927 Canada Inc. 5905 Route Transcanadienne, Saint-Laurent, QC H4T 1A12020-11-19
12435284 Canada Inc. 252 rue Ness, Montreal, QC H4T 0A62020-10-21
Labo 79Lef inc. 340 Ness, Ville Saint-Laurent, QC H4T 0A92021-07-21
N.E. Holding Corp. · Gestion N.E. Corp. 252 Rue Ness, Saint-Laurent, QC H4T 0A62015-06-26
9695095 Canada Inc. 252 Rue Ness, Saint-Laurent, QC H4T 0A62016-04-04
11758586 Canada Inc. 280 rue Ness, Saint-Laurent, QC H4T 0A62019-11-26
10630462 Canada Inc. 300 rue Ness, Saint-Laurent, QC H4T 0A92020-03-13
3587941 Canada Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91999-03-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Women of Impact Academy · Académie Femmes d'Impact 52 Mabelle Avenue #911, Etobicoke, ON M9A 4X92019-05-10
Impact Data Inc. · Donnees Impact Inc. 5370 Renty Street, St-Leonard, QC H1R1N71985-01-02
Apl Impact Economics Inc. · Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A3M61982-12-08
Impact Incorporated · Impact Incorporée 2759 Rue de Chamonix, Montréal, QC H4R 2Z12020-01-03
Impact +, Conseillers En Collecte De Fonds Inc. · Impact + Fund Raising Consultants Inc. 3680 Jeanne Mance, Bur 455, Montreal, QC H2X2K51990-07-10
Women of Impact Ministry · MinistÈRe Des Femmes De L'Impact 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z32015-03-09
Les Constructions Impact Ltee · Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K1G21972-11-16
Wifi - Women Investing for Impact · Fii - Femmes Investissement Impact 2500 Avenue Pierre-Dupuy, suite 611, Montreal, QC H3C 4L12017-01-12
Impact Vert · Green Impact 1001 Rang Saint-Malo, suite 136, Trois-Rivières, QC G8V 1X42023-08-22
IMPACT Transformer la gestion des ressources naturelles 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J21992-12-18

Improve Information

Do you have more infomration about Amelioration Continue Impact 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.