IMPULSE HEALTH LTD.

Address:
1015 Wellington Crescent, Winnipeg, MB R3M 0A7

IMPULSE HEALTH LTD. is a business entity registered at Corporations Canada, with entity identifier is 4449487. The registration start date is October 16, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4449487
Business Number 838751410
Corporation Name IMPULSE HEALTH LTD.
Registered Office Address 1015 Wellington Crescent
Winnipeg
MB R3M 0A7
Incorporation Date 2007-10-16
Dissolution Date 2015-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
DAREN JORGENSON 885 MAIN STREET, WINNIPEG MB R2W 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-10 current 1015 Wellington Crescent, Winnipeg, MB R3M 0A7
Address 2007-10-16 2015-03-10 903-386 Broadway, Winnipeg, MB R3C 3R6
Name 2007-10-16 current IMPULSE HEALTH LTD.
Status 2015-08-23 current Dissolved / Dissoute
Status 2015-03-26 2015-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-16 2015-03-26 Active / Actif

Activities

Date Activity Details
2015-08-23 Dissolution Section: 212
2007-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1015 WELLINGTON CRESCENT
City WINNIPEG
Province MB
Postal Code R3M 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nations Healthco Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2005-07-06
White Cross Drugs Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2007-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pill Pack Pharmacy Ltd. 1015 Wellington Cres, Winnipeg, MB R3M 0A7 2018-09-27
Judarb Tribunal, Incorporated 855 Wellington Crescent, Winnipeg, MB R3M 0A7 1988-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Norametrics Incorporated 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 2019-11-25
Engaging Cultural Heritage Services Incorporated 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 2019-08-24
Noovin-litz Web Solutions Inc. 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 2000-12-14
Cenexa Group Inc. 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 2000-10-13
Watergate Holdings Ltd. 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 1973-10-05
Amplify Business Solutions Corp. 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2018-10-04
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Pavilion International Funds Ltd. 1001 Corydon Avenue, Suite 300, Winnipeg, MB R3M 0B6 2008-07-16
Canterbury Park Class A Gp Co Inc. Stuite 300, 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-09-06
Canterbury Park Management Inc. Suite 300 - 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-07-21
Find all corporations in postal code R3M

Corporation Directors

Name Address
DAREN JORGENSON 885 MAIN STREET, WINNIPEG MB R2W 3P2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3M 0A7

Similar businesses

Corporation Name Office Address Incorporation
Wild Impulse Inc. 85 Belvedere Avenue, Charlottetown, PE C1A 6B2
Impulse 101 Inc. 1107-a Dupas, Longueuil, QC J4L 2Z7 2003-04-01
Impulse Media 3 Inc. 288 Vincent Drive, Ayr, ON N0B 1E0 2017-08-22
Next Impulse Inc. 433 Chabanel Ouest, Ste M-282, Montreal, QC H2N 2J3 1991-11-14
Vr Impulse Inc. 170 Stegman Road, Holland Landing, ON L9N 1B5 2019-05-14
Impulse Systems Inc. 98 Falvo Street, Maple, ON L6A 4A5 2005-01-20
Impulse Distribution Inc. 7 Richwood Crescent, Brampton, ON L6X 4K9 2014-10-03
Ubiquitous Associates Inc. 9 Impulse Circle, Brampton, ON L6X 0X9 2013-04-16
11508725 Canada Inc. 26 Impulse Circle, Brampton, ON L6X 0X9 2019-07-10
Impulse Garage Ltd. 58 Moberg Road, Leduc, AB T9E 8A6 2019-06-02

Improve Information

Please provide details on IMPULSE HEALTH LTD. 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