Resound Communications Inc.

Address: 445 Westcroft Drive, Waterloo, ON N2T 2Z9

Resound Communications Inc. (Corporation# 6702414) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 2007.

Corporation Overview

Corporation ID 6702414
Business Number 827534926
Corporation Name Resound Communications Inc.
Registered Office Address 445 Westcroft Drive
Waterloo
ON N2T 2Z9
Incorporation Date 2007-01-14
Dissolution Date 2020-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
SUSAN GAYE WATERS 35-460 WOOLWICH STREET, WATERLOO ON N2K 4G8, Canada
ERNIE JOHN PRAYMAYER 14 RIDGEWAY CRESCENT, KITCHENER ON N2E 3M3, Canada
NANCY MARY PRAYMAYER 14 RIDGEWAY CRESCENT, KITCHENER ON N2E 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-05-07 current 445 Westcroft Drive, Waterloo, ON N2T 2Z9
Address 2009-12-10 2010-05-07 14 Ridgeway Crescent, Kitchener, ON N2E 3M3
Address 2007-01-14 2009-12-10 87 Fran Ellen Crescent, Kitchener, ON N2N 2P2
Name 2007-01-14 current Resound Communications Inc.
Status 2020-05-19 current Dissolved / Dissoute
Status 2007-01-14 2020-05-19 Active / Actif

Activities

Date Activity Details
2020-05-19 Dissolution Section: 210(1)
2007-01-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 445 WESTCROFT DRIVE
City WATERLOO
Province ON
Postal Code N2T 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corvantage Consulting Inc. 445 Westcroft Drive, Waterloo, ON N2T 2Z9 2012-01-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golden Horseshoe Hospitality Group Inc. 303 Hillcroft, Waterloo, ON N2T 2Z9 2018-10-29
9463356 Canada Corp. 420 Westcroft Drive, Waterloo, ON N2T 2Z9 2015-10-03
Yellburst Enterprises Inc. 306 Hillcroft Ct, Waterloo, ON N2T 2Z9 2013-10-21
Animyth Studios Inc. 309 Hillcroft Court, Waterloo, ON N2T 2Z9 2010-10-27
Invuzeв„ў Digital Media Solutions Inc. 309 Hillcroft Court, Waterloo, ON N2T 2Z9 2014-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Energester Inc. 624 Woodlawn Place, Waterloo, ON N2T 0A1 2018-11-29
J & S International Travel Ltd. 329 Westpark Cres, Waterloo, ON N2T 0A3 2018-09-10
Home Country Ecommerce Limited 301 Westpark Cres, Waterloo, ON N2T 0A4 2011-02-06
12382504 Canada Inc. 4-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-09-30
Elite Baklava Patisserie Inc. 34-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-08-24
Zx Thrive Inc. Unit 37 555 Chablis Drive, Waterloo, ON N2T 0A5 2016-02-24
12400871 Canada Inc. 555 Chablis Drive, Waterloo, ON N2T 0A5 2020-10-07
Empower Lacrosse Inc. 305 Thornhill Place, Waterloo, ON N2T 0A9 2016-11-22
Haul Design Ltd. 312 Thornhill Pl., Waterloo, ON N2T 0A9 2016-07-21
H2heat Technology Inc. 449 Applegate Crt., Waterloo, ON N2T 0A9 2015-12-16
Find all corporations in postal code N2T

Corporation Directors

Name Address
SUSAN GAYE WATERS 35-460 WOOLWICH STREET, WATERLOO ON N2K 4G8, Canada
ERNIE JOHN PRAYMAYER 14 RIDGEWAY CRESCENT, KITCHENER ON N2E 3M3, Canada
NANCY MARY PRAYMAYER 14 RIDGEWAY CRESCENT, KITCHENER ON N2E 3M3, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2T 2Z9

Similar businesses

Corporation Name Office Address Incorporation
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 2000-02-07
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01

Improve Information

Please comment or provide details below to improve the information on Resound Communications Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.