Enhanced VoIP Communications Inc.

Address:
105 10 Concession Rd E, Freelton, ON L8B 1H3

Enhanced VoIP Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 6631011. The registration start date is September 25, 2006. The current status is Active.

Corporation Overview

Corporation ID 6631011
Business Number 840215727
Corporation Name Enhanced VoIP Communications Inc.
Registered Office Address 105 10 Concession Rd E
Freelton
ON L8B 1H3
Incorporation Date 2006-09-25
Dissolution Date 2009-07-23
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
ADAM SIMPSON 105 10 Concession RD E, Freelton ON L0R 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-05 current 105 10 Concession Rd E, Freelton, ON L8B 1H3
Address 2015-11-06 2019-03-05 105 10 Concession Rd E, Freelton, ON L0R 1K0
Address 2010-01-15 2015-11-06 2037 Pine Street, 2nd Floor, Burlington, ON L7R 1E9
Address 2006-09-25 2010-01-15 1002 Main Street West, Hamilton, ON L8S 1B2
Name 2009-12-30 current Enhanced VoIP Communications Inc.
Name 2007-03-08 2009-12-30 Enhanced VoIP Communications Inc.
Name 2006-09-25 2007-03-08 CLEARPHASE INC.
Status 2009-12-30 current Active / Actif
Status 2009-07-23 2009-12-30 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-25 2009-02-11 Active / Actif

Activities

Date Activity Details
2011-11-29 Amendment / Modification Directors Limits Changed.
Section: 178
2009-12-30 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
2007-03-08 Amendment / Modification Name Changed.
2006-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 10 Concession Rd E
City Freelton
Province ON
Postal Code L8B 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grassroots Technology Inc. 105 10 Concession Road East, Hamilton, ON L8B 1H3 2020-01-17
Harmonize Networks Inc. 105 Concession Rd 10 East, Freelton, ON L8B 1H3 2013-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12437228 Canada Inc. 18 Hiscott Drive, Waterdown, ON L8B 0A3 2020-10-22
Am Wall Finishes Inc. 65 Fingland Cres, Waterdown, ON L8B 0A4 2018-12-28
12191679 Canada Inc. 168 Mcmonies Drive, Waterdown, ON L8B 0A6 2020-07-12
Film Culture Inc. 128 Mcmonies Dr, Waterdown, ON L8B 0A6 2020-07-02
Delagra Corp. 128 Mcmonies Drive, Waterdown, ON L8B 0A6 2018-02-01
Clairmont Creative Inc. 28 Boulding Avenue, Waterdown, ON L8B 0A8 2017-07-05
The Leveraged Practice Inc. 28 Boulding Avenue, Waterdown, ON L8B 0A8 2020-05-13
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Global Hiv Information System 10 Milverton Close, Waterdown, ON L8B 0B1 2018-04-23
8603731 Canada Inc. 3 Niska Dr, Waterdown, ON L8B 0B1 2013-08-09
Find all corporations in postal code L8B

Corporation Directors

Name Address
ADAM SIMPSON 105 10 Concession RD E, Freelton ON L0R 1K0, Canada

Entities with the same directors

Name Director Name Director Address
GrassRoots Technology Inc. Adam Simpson 105 10 Concession Road East, Hamilton ON L8B 1H3, Canada

Competitor

Search similar business entities

City Freelton
Post Code L8B 1H3

Similar businesses

Corporation Name Office Address Incorporation
The Voip House Inc. 215 Bouchard Blvd., Montreal, QC H9S 1A9 2007-03-06
Atlantis Voip Networks Inc. 34, Des Signaleurs, LÉvis, QC G6V 8J5 2016-10-03
Voip It Inc. 584 Spillsbury Drive, Peterborough, ON K9K 1K6 2019-10-28
Roi Voip Inc. 710 - 44 Victoria Street, Toronto, ON M5C 1Y2 2016-02-29
Voip Corporation 144 Amberly Blvd., Ancaster, ON L9G 3V4 2004-09-23
Voip Response Inc. 849 Jane Street, Toronto, ON N6N 4C4 2009-07-24
Johnny Voip Inc. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2007-12-10
Abc-voip Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2008-09-17
Atlantis Voip Inc. 249 Boulevard Des Laurentides, Suite A, St-jérôme, QC J7Z 4L6 2006-03-31
Voip Revolution Canada Inc. 43 Inuvik Crescent, Ottawa, ON K2L 1A1 2013-08-30

Improve Information

Please provide details on Enhanced VoIP 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