Total Impact Marketing Inc.

Address:
2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8

Total Impact Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 6153003. The registration start date is October 23, 2003. The current status is Active.

Corporation Overview

Corporation ID 6153003
Business Number 873135503
Corporation Name Total Impact Marketing Inc.
Registered Office Address 2 Robert Speck Parkway
Suite 750
Mississauga
ON L4Z 1H8
Incorporation Date 2003-10-23
Dissolution Date 2009-08-20
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
PATRICK JORDAN CAMPAGNA 312 ARTHUR FACH DRIVE, CAMBRIDGE ON N1T 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-22 current 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Address 2003-10-23 2006-01-22 3425 Sunlight Street, Mississauga, ON L5M 7M8
Name 2006-01-23 current Total Impact Marketing Inc.
Name 2003-10-23 2006-01-23 Retail Shopping Guides Inc.
Status 2011-10-05 current Active / Actif
Status 2009-08-20 2011-10-05 Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-23 2009-03-16 Active / Actif

Activities

Date Activity Details
2011-10-05 Revival / Reconstitution
2009-08-20 Dissolution Section: 212
2006-01-23 Amendment / Modification Name Changed.
2003-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Robert Speck Parkway
City MISSISSAUGA
Province ON
Postal Code L4Z 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edulinx Canada Corporation 2 Robert Speck Parkway, 16th Floor, Mississauga, ON L4Z 1H8 1999-04-19
Exploreweb Technologies Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2000-05-19
Hexaware Technologies Canada Ltd. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L6M 0M1 2001-10-30
Humetis Technologies Inc. 2 Robert Speck Parkway, Suite 712, Mississauga, ON L4Z 1H8 2004-02-25
411 Corp. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2006-06-21
Redwell Canada Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2006-07-20
Pemac Asset Management Association of Canada 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1990-08-14
Tricura Canada Inc. 2 Robert Speck Parkway, 11th Floor, Mississauga, ON L4Z 1H8 2000-12-21
Nrm Network Risk Management Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2001-06-04
Multi Umwelt Waste Management Inc. 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2002-08-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection Incendie Sécurmax Ltée 2, Robert Speck, Parkway, Mississauga, ON L4Z 1H8 2017-09-28
Smart Bullion Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2016-01-28
Canadian Aid and Development Association (cada) 2 Robert Speck Parkway - Suite 750, Mississauga, ON L4Z 1H8 2015-02-11
Torrent Freight Incorporated 2 Robertspeck Pkwy, Suite 721, Mississauga, ON L4Z 1H8 2014-11-06
Northwest Investment Holdings Inc. 2 Robert Speck Pkwy., Suite 750, Mississauga, ON L4Z 1H8 2014-06-09
Shacole Inc. 750 - 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2011-01-12
Aljocan Trading Canada Inc. 721-2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2009-10-30
7157517 Canada Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2009-04-15
Ezchoice Business Solution Ltd. 750 - 2 Robert Spcek Parkway, Mississauga, ON L4Z 1H8 2007-05-18
Outsource Inc. 2 Robert Speck Pkwy Suite 750, Mississauga, ON L4Z 1H8 2005-09-09
Find all corporations in postal code L4Z 1H8

Corporation Directors

Name Address
PATRICK JORDAN CAMPAGNA 312 ARTHUR FACH DRIVE, CAMBRIDGE ON N1T 2G2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1H8
Category marketing
Category + City marketing + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Impact Marketing NÜv Inc. 6659 44e Avenue, Montréal, QC H1T 2N9 2011-06-22
Total Impact Management Inc. 41 Fieldgate Dr., Orangeville, ON L9W 4R9 2011-01-05
Tvi Total Visual Impact Inc. 1808 Ste-anne Road, L'orignal, ON K0B 1K0 1997-02-03
Impact Communication-marketing M.t.l. Inc. 108, Rue De Touraine, St-lambert, Qc, QC J4S 1H2 1984-02-24
Total Web Marketing Inc. 5728 Turney Dr., Mississauga, ON L5M 2R3 1999-02-16
Impact Videotex Marketing Inc. 161 Pretoria Ave., Ottawa, ON K1S 1X1 1986-01-09
Impact Financial Marketing Inc. 90 Whitehouse Cres., Brampton, ON L6P 1L6 2007-07-09
Chwh Automotive Impact Marketing Inc. 586 Michael Place, Victoria, BC V9B 6E8 2009-04-02
Impact Marketing International, Inc. 8840 - 210th Street, Langley, BC V1M 2Y2 2009-08-05
Total Sales and Marketing Inc. 107 Woodbine Downs Blvd., Units 9, 10, 11, Toronto, ON M9W 6Y1 1999-09-23

Improve Information

Please provide details on Total Impact 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