INSIGHT ADVANTAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-09 delete address 110 James Street St. Catharines, Ontario L2R 7E8
2024-03-09 insert address 43 Church St, Suite 605E St. Catharines, Ontario L2R 7E1
2024-03-09 update person_title Melissa Bissonnette: Vocational Services Manager; a Vocational Service Manager => Director, Vocational Services; Director of Vocational Service Manager
2024-03-09 update person_title TRISH LONG: null => Manager of Vocational Services
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-04 insert person BRIAN HALL
2022-11-20 delete person Maria MacDonald
2022-11-20 insert about_pages_linkeddomain insightadvantagetraining.ca
2022-11-20 insert index_pages_linkeddomain insightadvantagetraining.ca
2022-11-20 insert management_pages_linkeddomain insightadvantagetraining.ca
2022-11-20 insert service_pages_linkeddomain insightadvantagetraining.ca
2022-11-20 insert terms_pages_linkeddomain insightadvantagetraining.ca
2022-11-20 update person_title Corrie Aikenhead: Operations Manager With; Operations Manager => null
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-06-07 delete address 19 Princess Street Leamington, Ontario N8H 2X8
2022-06-07 delete person Kathleen Healy
2022-06-07 delete person OLIVIA MICHAEL
2022-06-07 insert address 1 Hunter Street East Ground Floor Hamilton, Ontario L8N 3W1
2022-06-07 insert address 110 James Streett St. Catharines, Ontario L2R 7E8
2022-06-07 insert address 92 Talbot Street East Leamington, Ontario N8H 1L3
2022-06-07 insert person TRISH LONG
2022-06-07 insert phone 1-905-228-1336
2022-06-07 update robots_txt_status insightadvantage.ca: 404 => 200
2022-06-07 update robots_txt_status www.insightadvantage.ca: 404 => 200
2022-06-07 update website_status InternalTimeout => OK
2022-02-07 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 delete person CORINNE ISAACS
2021-06-17 delete person Melissa Jacobs
2021-06-17 insert person Destiny Young
2021-04-26 update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 3
2021-04-21 insert person ANGELO MARIANI
2021-04-21 insert person CORINNE ISAACS
2021-04-21 insert person Melissa Jacobs
2021-04-21 insert person OLIVIA MICHAEL
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-04 delete phone 519-326-4047
2019-11-04 insert fax 877-433-0934
2019-11-04 insert phone 877-433-0934
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-02-12 insert address North York 845 Wilson Ave. - Suite 202 Ontario M3K 1E6
2019-02-12 insert contact_pages_linkeddomain google.com
2018-12-13 delete address 1821 Provincial Rd., Windsor, Ontario N8W 5V7
2018-12-13 insert address 595 Tecumseh Road East - Unit 3, Windsor, Ontario N8X 2S1
2018-12-13 update primary_contact 1821 Provincial Rd., Windsor, Ontario N8W 5V7 => 595 Tecumseh Road East - Unit 3, Windsor, Ontario N8X 2S1
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRQ ANDREW DAVID SMITH / 01/07/2016
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-02-11 insert contact_pages_linkeddomain goo.gl
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-03-26 delete address 557 Southdale Rd. East, Unit 105 London N6E 1A2
2016-03-26 insert address 553 Southdale Rd. East, Unit 105 London N6E 1A2
2015-11-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-09 update statutory_documents 22/08/15 FULL LIST
2014-12-13 delete contact_pages_linkeddomain google.com
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 33 SOMERSET ROAD LONDON ENGLAND W4 5DW
2014-10-07 insert address 33 SOMERSET ROAD LONDON W4 5DW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-02 update statutory_documents 22/08/14 FULL LIST
2014-05-08 insert phone 855-263-7713
2014-05-08 insert phone 866-451-2207
2014-04-04 delete address 215 - 235 Eugenie Street West, Suite 300, Windsor, Ontario N8X 2X7
2014-04-04 delete address 557 Southdale, Unit 105 London N6E 1A2
2014-04-04 insert address 1821 Provincial Rd., Windsor, Ontario N8W 5V7
2014-04-04 insert address 557 Southdale Rd. East, Unit 105 London N6E 1A2
2014-04-04 update primary_contact 215 - 235 Eugenie Street West, Suite 300, Windsor, Ontario N8X 2X7 => 1821 Provincial Rd., Windsor, Ontario N8W 5V7
2014-03-24 update statutory_documents SECOND FILING FOR FORM SH01
2014-03-24 update statutory_documents SECOND FILING FOR FORM SH01
2014-03-13 update statutory_documents 13/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-13 update statutory_documents 13/03/14 STATEMENT OF CAPITAL GBP 1
2014-01-23 delete address 151 York St., London, Ontario N6A 1B1
2014-01-23 delete address 19 Princess Street, Leamington, Ontario N8M 2X8
2014-01-23 insert address 19 Princess Street, Leamington, Ontario N8H 2X8
2014-01-23 insert address 557 Southdale, Unit 105 London N6E 1A2
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-22 => 2015-05-31
2013-10-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-28 insert address 151 York St., London, Ontario N6A 1B1
2013-10-28 insert phone 519-672-6617
2013-10-07 insert sic_code 73200 - Market research and public opinion polling
2013-10-07 update returns_last_madeup_date null => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-15 update statutory_documents 22/08/13 FULL LIST
2013-07-09 delete source_ip 184.172.139.128
2013-07-09 insert source_ip 192.254.225.121
2013-06-24 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-24 insert address 33 SOMERSET ROAD LONDON ENGLAND W4 5DW
2013-06-24 update registered_address
2013-05-31 insert address 10 Lorne Crescent, Sarnia, Ontario N7S 1H8
2013-05-31 insert phone 226-776-1550
2013-05-31 insert phone 519-326-4047
2013-05-31 insert phone 877-883-2557
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION