Brand Name Marketing Inc.

Address:
5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3

Brand Name Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 4067525. The registration start date is May 13, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4067525
Business Number 863747663
Corporation Name Brand Name Marketing Inc.
Registered Office Address 5650 Yonge Street, Suite 1500
Toronto
ON M2M 4G3
Incorporation Date 2002-05-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
MICHEL VALENTIK 109 MASSEY STREET, TORONTO ON M6J 2T5, Canada
DANIEL KOLBER 157 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
DAVID NEWTON 124 FAIRVIEW AVENUE, TORONTO ON M6P 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-13 current 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3
Name 2002-05-13 current Brand Name Marketing Inc.
Status 2006-10-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-11-25 2006-10-25 Active / Actif
Status 2005-09-19 2005-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-13 2005-09-19 Active / Actif

Activities

Date Activity Details
2002-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Brand Name Marketing Inc. 70 The Esplanade, Suite 401, Toronto, ON M5E 1R2

Office Location

Address 5650 YONGE STREET, SUITE 1500
City TORONTO
Province ON
Postal Code M2M 4G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Persian Vision Broadcast and Media Corporation 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2002-02-12
C4 Marketing Solutions Inc. 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2005-09-14
6943438 Canada Inc. 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2008-03-19
Redline 6 Inc. 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2008-09-12
Wizam Financials Inc. 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2009-07-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
11195930 Canada Inc. 207-5650 Yonge St, North York, ON M2M 4G3 2019-01-14
11003143 Canada Inc. 5650 Yonge St, Suite 207, North York, ON M2M 4G3 2018-09-20
Mediaspex Inc. 5650 Yonge St., Suite 1500, Toronto, ON M2M 4G3 2009-07-02
Chez Joy Florist Inc. 5650 Yonge Street, Unit 9, North York, ON M2M 4G3 2008-06-21
Canadian Trading Education Services Corporation 5650 Yonge Street, Suite 1700, Toronto, ON M2M 4G3 2006-11-09
Bbh Intellitech Innovations Inc. 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3 2004-03-25
Quickplans Inc. Suite 1500, 5650 Yonge Street, Toronto, ON M2M 4G3 2003-08-14
Orionmarzs Oil Canada Inc. 5650 Yonge Street, Suite 1709, Toronto, ON M2M 4G3 2003-05-08
Aim International Management of T & E Processes Inc. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1993-06-22
Equifax Canada Inc. 5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3
Find all corporations in postal code M2M 4G3

Corporation Directors

Name Address
MICHEL VALENTIK 109 MASSEY STREET, TORONTO ON M6J 2T5, Canada
DANIEL KOLBER 157 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
DAVID NEWTON 124 FAIRVIEW AVENUE, TORONTO ON M6P 3A5, Canada

Entities with the same directors

Name Director Name Director Address
6230415 CANADA INC. DANIEL KOLBER 5650 YONGE STREET, SUITE 1500, TORONTO ON M2M 4G3, Canada
Brand Name Marketing Inc. DANIEL KOLBER 102 GLENGROVE AVENUE WEST, TORONTO ON M4R 1P2, Canada
Centre Ice Entertainment Inc. DANIEL KOLBER 157 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
REMPEL, NEWTON INC. DAVID NEWTON 145 FAIRLAWN CRES., BEACONSFIELD QC H9W 5R5, Canada
CLAYOQUOT LODGE & CHARTERS INC. DAVID NEWTON 39 CONNORS CRESCENT, RED DEER AB T4P 2E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 4G3
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
E-brand Marketing Inc. 166 Woodstream Blvd., Woodbridge, ON L4L 7Y2 2011-02-23
Top Brand Marketing Ltd. 329 Port Union Road, Toronto, ON M1C 2L4 2019-04-30
Brand Vision Marketing Inc. 1131a Leslie Street, Toronto, ON M3C 3L8 2020-09-23
Trilby's Brand Marketing Inc. 955 Queen Street West Ph23, Toronto, ON M6J 1G9 2017-09-21
Grow Marketing Brand & Broker Services Inc. 165 Park Street West, Dundas, ON L9H 1X9 2009-03-31
Impact Brand Marketing Consultants Ltd. 1930 Yonge Street, 1246, Toronto, ON M4S 1Z4 1998-11-23
Brand Clarity Strategic Marketing and Communications Inc. 441 Maclaren Street, Unit 200b, Ottawa, ON K2P 2H3 2013-07-26
Les Associes Brand (ont.) Ltee 5 Sunny Acres, Baie D'urfe, QC 1975-01-06
Les Aliments N.c.l.s. Brand Inc. 3165 De Miniac, St-laurent, QC H4S 1S9 1979-09-26
Manufacturiers Wolf Brand & Universite Inc. 2033 Clark, Montreal, QC H2X 2R6 1984-11-01

Improve Information

Please provide details on Brand Name Marketing 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