Wisper Communications Inc.

Address:
258 Bunting Road, St. Catharines, ON L2M 3Y1

Wisper Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 6253229. The registration start date is June 28, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6253229
Business Number 858289549
Corporation Name Wisper Communications Inc.
Registered Office Address 258 Bunting Road
St. Catharines
ON L2M 3Y1
Incorporation Date 2004-06-28
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GARY RODGER 127 WESTWOOD CRESCENT, WELLAND ON L3C 4R2, Canada
SCOTT MACRAE 32 HARBOUR HEIGHTS LANE, ST. CATHARINES ON L2N 4K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-30 current 258 Bunting Road, St. Catharines, ON L2M 3Y1
Address 2004-06-28 2004-08-30 19 Pogson Drive, Whitby, ON L1R 2J1
Name 2004-06-28 current Wisper Communications Inc.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-28 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2004-06-28 Incorporation / Constitution en société

Office Location

Address 258 BUNTING ROAD
City ST. CATHARINES
Province ON
Postal Code L2M 3Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apeiron Holdings Inc. 210 Bunting Road, Suiet 10, St. Catharines, ON L2M 3Y1 2015-10-15
Flagpave Inc. 176 Bunting Road, St. Catharines, ON L2M 3Y1 2002-08-29
St. Catharines Techno Solutions Inc. 188 Bunting Road, Unit #2, St. Catharines, ON L2M 3Y1 1993-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9253181 Canada Incorporated 379 Scott Street, St. Catharines, ON L2M 0B7 2015-04-12
Eightseven Commerce Ltd. 19 Berkshire Drive, St. Catharines, ON L2M 0C2 2020-06-09
10834068 Canada Inc. 31 Melody Trail Unit 9, St Catharines, ON L2M 1C3 2018-06-11
Simplekoz International Inc. 9 - 31 Melody Trail, St. Catharines, ON L2M 1C3 2011-06-14
Gem In Niagara Homes Inc. 84 Wildwood Road, St Catharines, ON L2M 1C8 2014-09-25
Corps of Imperial Frontiersmen 84 Arthur Street, Saint Catharines, ON L2M 1H3 1940-12-27
8498164 Canada Inc. 41 Croydon Dr., St. Catharines, ON L2M 1J3 2013-04-19
Jennscribe Inc. 11 Croydon Drive, St. Catharines, ON L2M 1J3 2005-12-16
Floofery Inc. 40 Croydon Dr, St. Catharines, ON L2M 1J4 2019-09-10
Techumi-hpm Inc. 25 Nickel St., St. Catharines, ON L2M 1L4 2004-01-27
Find all corporations in postal code L2M

Corporation Directors

Name Address
GARY RODGER 127 WESTWOOD CRESCENT, WELLAND ON L3C 4R2, Canada
SCOTT MACRAE 32 HARBOUR HEIGHTS LANE, ST. CATHARINES ON L2N 4K3, Canada

Entities with the same directors

Name Director Name Director Address
Nordic Gateway Inc. SCOTT MACRAE 47 CARLISLE ST., ST. CATHARINES ON L2M 4H8, Canada

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2M 3Y1

Similar businesses

Corporation Name Office Address Incorporation
Wisper Next Generation Communication Technologies Inc. 19 Pogson Drive, Whitby, ON L1R 2J1 2004-11-30
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05

Improve Information

Please provide details on Wisper Communications Inc. 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