RAPTOR COMMUNICATIONS INCORPORATED

Address:
35 Moose Trail, Rosseau, ON P0C 1J0

RAPTOR COMMUNICATIONS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3645011. The registration start date is July 27, 1999. The current status is Active.

Corporation Overview

Corporation ID 3645011
Business Number 868850942
Corporation Name RAPTOR COMMUNICATIONS INCORPORATED
Registered Office Address 35 Moose Trail
Rosseau
ON P0C 1J0
Incorporation Date 1999-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN MACDIARMID 831 DURHAM AVENUE S.W., CALGARY AB T2T 5R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-02 current 35 Moose Trail, Rosseau, ON P0C 1J0
Address 2005-12-01 2016-08-02 2111 Lakeshore Boulevard West, Townhome #7, Toronto, ON M8V 4B2
Address 1999-07-27 2005-12-01 777 8th Avenue S.w., Suite 2100, Calgary, AB T2P 3R5
Name 1999-07-27 current RAPTOR COMMUNICATIONS INCORPORATED
Status 1999-07-27 current Active / Actif

Activities

Date Activity Details
2005-12-01 Amendment / Modification RO Changed.
1999-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 MOOSE TRAIL
City ROSSEAU
Province ON
Postal Code P0C 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antiradical Therapeutics Canada Inc. 56a Whitebirch Drive, Rosseau, ON P0C 1J0 2019-06-14
Muskoka Seed and Supply Ltd. 28a Bentwood Dr., Rosseau, ON P0C 1J0 2018-12-12
House of Haze Cannabis Products Inc. 1190 Hekkla Road, Rosseau, ON P0C 1J0 2018-12-10
Hank Lemon Maintenance Inc. 386 Stanley House Road, Rosseau, ON P0C 1J0 2011-01-30
Muskoka Hr Ltd. 21, Lock St, 153, Rosseau, ON P0C 1J0 2010-09-02
Lutz Precision-automotive Ltd. 1141 Hwy 141, Po Box 219, Rosseau, ON P0C 1J0 2009-07-06
6945601 Canada Inc. 1146 Hwy 141, Rosseau, ON P0C 1J0 2008-03-25
A.r. Air Cargo Consultant Inc. 90 Turtle Lake Rd., Rosseau, ON P0C 1J0 2002-11-18
Beldale Foundation 14a Fraser, Box 126, Rousseau, ON P0C 1J0 1996-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domenici-bartlett Contracting Ltd. 1024 Currie St, Bala, ON P0C 1A0 2020-06-15
Wicom Analytics Inc. 3646 Muskoka Road 169-2, Bala, ON P0C 1A0 2019-12-06
Utv Tours Ltd. 1024 Burgess Avenue, Bala, ON P0C 1A0 2018-01-15
10321389 Canada Inc. Con B Pt Lot 17, Bala, ON P0C 1A0 2017-07-14
10296660 Canada Inc. 1023 Sandor Drive, Bala, ON P0C 1A0 2017-06-26
Nuit Nutrition Canada Inc. 1246-21 Dudley Road, Bala, ON P0C 1A0 2017-06-08
10109304 Canada Inc. Box 565, Bala, ON P0C 1A0 2017-02-17
9801839 Canada Foundation 3571 Muskoka Road 169, Bala, ON P0C 1A0 2016-06-21
8778086 Canada Incorporated Box 813, Bala, ON P0C 1A0 2014-02-06
The Citrine Foundation of Canada 1047 Gordon Street, Bala, ON P0C 1A0 2013-06-26
Find all corporations in postal code P0C

Corporation Directors

Name Address
ANN MACDIARMID 831 DURHAM AVENUE S.W., CALGARY AB T2T 5R2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN INTELLECTUAL PROPERTY MANAGEMENT CORPORATION - ANN MACDIARMID 275 SLATER ST., SUITE 801, OTTAWA ON K1P 5H9, Canada

Competitor

Search similar business entities

City ROSSEAU
Post Code P0C 1J0

Similar businesses

Corporation Name Office Address Incorporation
Raptor Demolition Incorporated 141 Davisville Avenue, Toornto, ON M4S 1G7 2009-06-03
Raptor Cutting Tools Inc. 6743 Tattinger Ave, Mississauga, ON L5W 1P1
Raptor Secure Solutions (canada) Ltd. 160 Manila Rd., Winnipeg, MB R2P 0S9 2019-10-27
Raptor Braking Tech Inc. 2917 Rainbow Cres, Mississauga, ON L5L 2H7 2019-08-04
4 Singles Only Social Network Inc. 1951 Raptor Place, Cowichan Bay, BC V0R 1N1 2009-07-25
Canadian Raptor Breeders Association 104 -9717 Third Street, Sidney, BC V8L 3A3 2019-10-07
Free Agent Communications Incorporated 1 Barrie Avenue, York, ON M6C 1E1
Tech Raptor Solutions Inc. 2504 Post Road, Unit 24, Oakville, ON L6H 0K1 2018-11-28
Raptor Cutting Tools Inc. 130 Pennsylvania Avenue, Bldg. 6, Concord, ON L4K 4A8 1981-12-28
Verba Communications Consulting Incorporated 23 North River Road, Charlottetown, PE C1A 3K3 2013-04-03

Improve Information

Please provide details on RAPTOR COMMUNICATIONS 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