Velocity Impact Promotional Marketing INCORPORATED

Address:
1121 Bellamy Rd North, Unit 9, Scarborough, ON M1H 3B9

Velocity Impact Promotional Marketing INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6460496. The registration start date is October 11, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6460496
Business Number 822984878
Corporation Name Velocity Impact Promotional Marketing INCORPORATED
Registered Office Address 1121 Bellamy Rd North
Unit 9
Scarborough
ON M1H 3B9
Incorporation Date 2005-10-11
Dissolution Date 2012-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
RODRICK OMAR WALLACE 762 BALATON AVE, PICKERING ON L1W 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-31 current 1121 Bellamy Rd North, Unit 9, Scarborough, ON M1H 3B9
Address 2006-09-25 2009-12-31 1085 Bellamy Road North, Suite 213, Scarborough, ON M1B 3C7
Address 2006-06-03 2006-09-25 2201 Warden Avenue, Suite L1, Scarborough, ON M1T 1V5
Address 2005-10-11 2006-06-03 1121 Bellamy Road North, Unit 9, Scarborough, ON M1H 3B9
Name 2005-10-11 current Velocity Impact Promotional Marketing INCORPORATED
Status 2012-08-07 current Dissolved / Dissoute
Status 2012-03-10 2012-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-16 2012-03-10 Active / Actif
Status 2010-03-02 2010-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-29 2010-03-02 Active / Actif
Status 2008-03-13 2008-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-11 2008-03-13 Active / Actif

Activities

Date Activity Details
2012-08-07 Dissolution Section: 212
2005-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1121 Bellamy Rd North
City Scarborough
Province ON
Postal Code M1H 3B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chellie Feroz Enterprises Inc. 1121 Bellamy Road North, Unit 9, Scarborough, ON M1H 3B9 2009-09-04
Eminent Fundraising Promotions Inc. 1121 Bellamy Rd. Unit 9, Scarborough, Ontario, ON M1H 3B9 2005-06-02
Suxess Corporation 1121 Bellamy Road, Unit 9, Scarborough, Ontario, ON M1H 3B9 2003-12-16
Mantis International Trading Corporation 1121 Bellamy Road, Unit 2, Toronto, ON M1H 3B9 2009-11-26
Hospes Property Group Inc. 1121 Bellamy Road North, Scarborough, ON M1H 3B9 2019-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
RODRICK OMAR WALLACE 762 BALATON AVE, PICKERING ON L1W 1W6, Canada

Entities with the same directors

Name Director Name Director Address
ELITE at VIP Marketing, Inc. RODRICK OMAR WALLACE 1 ARMITAGE CRESCENT, AJAX ON L1T 4G6, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1H 3B9
Category marketing
Category + City marketing + Scarborough

Similar businesses

Corporation Name Office Address Incorporation
Impact Marketing NÜv Inc. 6659 44e Avenue, Montréal, QC H1T 2N9 2011-06-22
Impact Incorporated 2759 Rue De Chamonix, Montréal, QC H4R 2Z1 2020-01-03
Jnr Promotional Marketing Inc. 402-120 Perth Ave, Toronto, ON M6P 4E1 2018-02-05
1 Hkh Promotional Marketing Inc. 74 Advance Road, Toronto, ON M8Z 2T7 2006-11-22
Promotional Direct Marketing Media Inc. 1250, René-levesque Blvd. West, Suite 2200, Montreal, QC H3B 4W8 2006-06-08
Laporte Promotional Marketing Inc. 715 Finch Ave West, Apt # 906, North York, ON M3H 4X7 2018-02-26
Amanda Promotional Marketing Inc. 605 Finch Avenue West, Toronto, ON M2R 1P1 2018-01-30
Score Promotional Marketing Inc. 77 Martin Ross Avenue, North York, ON M3J 2L5 2011-08-26
Impact Renovations & Painting Incorporated 2016 Barton Street East, Hamilton, ON L8H 2Y8 2020-08-01
Payments Velocity Solutions Inc. 4405 Pascal Street, Pierrefonds, QC H9H 2X4 2009-02-17

Improve Information

Please provide details on Velocity Impact Promotional Marketing INCORPORATED 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