Resound Communications Inc. (Corporation# 6702414) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 2007.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-05-19 | Dissolution | Section: 210(1) |
2007-01-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corvantage Consulting Inc. | 445 Westcroft Drive, Waterloo, ON N2T 2Z9 | 2012-01-25 |
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 |
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 |
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 |
City | WATERLOO |
Post Code | N2T 2Z9 |
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 |
Please comment or provide details below to improve the information on Resound Communications Inc..
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.