RDM CORPORATION

Address:
619a Kumpf Drive, Waterloo, ON N2V 1K8

RDM CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2148188. The registration start date is January 23, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2148188
Business Number 120698246
Corporation Name RDM CORPORATION
Registered Office Address 619a Kumpf Drive
Waterloo
ON N2V 1K8
Incorporation Date 1987-01-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
SCOTT PAGAN 63 Falcon Court, Cambridge ON N1T 1P2, Canada
JEAN NOELTING 53 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
KEITH WETTLAUFER 53 De Vere Gardens, North York ON M5M 3E6, Canada
BRAD FAVREAU #315 - 505 West 37th Street, New York NY 10018, United States
RANDY FOWLIE 56 Canters Close, Kitchener ON N2C 2R3, Canada
JOSEPH LEE MATHESON 422 Sackville Street, TORONTO ON M4X 1S9, Canada
HENRY DREIFUS 1899 Lake Markham Preserve Trail, Sanford FL 32771, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-22 1987-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-23 current 619a Kumpf Drive, Waterloo, ON N2V 1K8
Address 2004-01-23 2015-01-23 608 Weber Street North, Suite 4, Waterloo, ON N2V 1K4
Address 1993-08-09 2004-01-23 510 Burrard St, Suite 1020, Vancouver, BC V6C 3A8
Name 1998-06-19 current RDM CORPORATION
Name 1993-08-09 1993-08-09 KEENER TECHNOLOGIES INC.
Name 1987-04-21 1987-04-21 154174 CANADA INC.
Name 1987-01-23 1998-06-19 MINDFLIGHT CORPORATION
Status 2017-04-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-07-09 2017-04-04 Active / Actif
Status 2009-06-16 2009-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-29 2009-06-16 Active / Actif
Status 1990-05-01 1990-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-04-04 Arrangement
2004-01-23 Amendment / Modification RO Changed.
2000-01-07 Amendment / Modification
1987-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-03-03 Distributing corporation
Société ayant fait appel au public
2016 2015-03-05 Distributing corporation
Société ayant fait appel au public
2015 2014-03-06 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Rdm Corporation 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3

Office Location

Address 619A Kumpf Drive
City Waterloo
Province ON
Postal Code N2V 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
In The Chat Communications Inc. 609 Kumpf Drive, Suite 103, Waterloo, ON N2V 1K8 2010-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hedge Integration Technology Limited 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 2015-08-31
Alwaliidy Cars Inc. 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 2019-10-17
Cedar Family Housing Inc. 644 White Cedar Avenue, Waterloo, ON N2V 0A7 2019-04-20
11887157 Canada Inc. 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2020-02-08
Wealthseed Inc. 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2019-03-13
11000551 Canada Ltd. 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 2018-09-19
Toute Noire Corporation 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 2012-11-19
Info Driven Solutions Inc. 283 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-10-04
Nglabs Inc. 277 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-06-03
10424293 Canada Inc. 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 2017-09-27
Find all corporations in postal code N2V

Corporation Directors

Name Address
SCOTT PAGAN 63 Falcon Court, Cambridge ON N1T 1P2, Canada
JEAN NOELTING 53 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
KEITH WETTLAUFER 53 De Vere Gardens, North York ON M5M 3E6, Canada
BRAD FAVREAU #315 - 505 West 37th Street, New York NY 10018, United States
RANDY FOWLIE 56 Canters Close, Kitchener ON N2C 2R3, Canada
JOSEPH LEE MATHESON 422 Sackville Street, TORONTO ON M4X 1S9, Canada
HENRY DREIFUS 1899 Lake Markham Preserve Trail, Sanford FL 32771, United States

Entities with the same directors

Name Director Name Director Address
AUDESI TECHNOLOGIES INC. HENRY DREIFUS 801 W. STATE ROAD, 436, SUITE 2035, ALTAMONTE SPRINGS FL 32714, United States
985 Lippman Street Properties Inc. JEAN NOELTING 53 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
ADVANCED FIBER TECHNOLOGIES (AFT) INC. JEAN NOELTING 53 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
Canadian Nuclear Laboratories Ltd. Keith Wettlaufer 53 De Vere Gardens, Toronto ON M5M 3E6, Canada
Enermotion INC. Keith Wettlaufer 11 Holland Drive, Units 3 & 4, Bolton ON L7E 1G7, Canada
Point Lepreau Power Inc. KEITH WETTLAUFER 220 SHORE ROAD, SOUTHAMPTON ON N0H 2L0, Canada
OPEN TEXT CORPORATION RANDY FOWLIE 495 FOXHILL PLACE, WATERLOO ON N2T 1X6, Canada
Open Text Corporation RANDY FOWLIE 495 Foxhill Place, Waterloo ON N2T 1X6, Canada
OPEN TEXT CORPORATION RANDY FOWLIE 495 FOXHILL PLACE, WATERLOO ON N2T 1X6, Canada
OPEN TEXT CORPORATION RANDY FOWLIE 362 REDWOOD PLACE, WATERLOO ON N2L 2P2, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2V 1K8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05

Improve Information

Please provide details on RDM CORPORATION 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