Re:word Communications Inc.

Address:
2100 Bloor Street West, Suite 6213, Toronto, ON M6S 5A5

Re:word Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 9815481. The registration start date is June 30, 2016. The current status is Active.

Corporation Overview

Corporation ID 9815481
Business Number 760850891
Corporation Name Re:word Communications Inc.
Registered Office Address 2100 Bloor Street West
Suite 6213
Toronto
ON M6S 5A5
Incorporation Date 2016-06-30
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Gina Fusco 18 City Park Circle, Woodbridge ON L4L 0H2, Canada
Dan Yurman 98 Pinewood Avenue, Toronto ON M6C 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-30 current 2100 Bloor Street West, Suite 6213, Toronto, ON M6S 5A5
Name 2016-06-30 current Re:word Communications Inc.
Status 2016-06-30 current Active / Actif

Activities

Date Activity Details
2016-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 Bloor Street West
City Toronto
Province ON
Postal Code M6S 5A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Premier Marketing Food Services Inc. 2100 Bloor Street West, Suite 6147, Toronto, ON M6S 5A5 2006-04-07
City Gadgets Inc. 2100 Bloor Street West, Suite 133, Toronto, ON M6S 5A5 2006-09-27
The Foundation for The Advancement of Young Urban Artists 2100 Bloor Street West, Suite 6339, Toronto, ON M6S 5A5 2001-06-11
Jolais Consulting Corporation 2100 Bloor Street West, Suite 6-301, Toronto, ON M6S 5A5 2003-04-16
Linked Ventures Inc. 2100 Bloor Street West, Suite 6, Toronto, ON M6S 5A5 2007-06-18
Fxgroundworks Corporation 2100 Bloor Street West, Suite 6134, Toronto, ON M6S 5A5 2010-01-08
Spinach Corporation 2100 Bloor Street West, Suite 6321, Toronto, ON M6S 5A5 2011-03-28
8111677 Canada Inc. 2100 Bloor Street West, Suite #6-175, Toronto, ON M6S 5A5 2012-02-19
Atlantic Collections & Debt Recovery Corporation 2100 Bloor Street West, Suite 6-135, Toronto, ON M6S 5A5 2005-01-01
Agw Publishing Inc. 2100 Bloor Street West, Suite 6-168, Toronto, ON M6S 5A5 2005-02-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gse Enterprises Inc. 2100 Bloor Street West #6359, Toronto, ON M6S 5A5 2020-06-23
Cpg Copacking Inc. 2100 Bloor St. W. Suite 6169, Toronto, ON M6S 5A5 2020-05-27
Let That Shit Go Inc. 2100 Bloor St West, Unit 6357, Toronto, ON M6S 5A5 2020-02-20
11862308 Canada Limited 2100 Bloor Street West Suite 6356, Toronto, ON M6S 5A5 2020-01-23
11633384 Canada Incorporated 311-2100 Bloor Street West, Toronto, ON M6S 5A5 2019-09-18
11358421 Canada Inc. 6170-2100 Bloor Street W, Toronto, ON M6S 5A5 2019-04-15
Canada Morocco Business Council 2100 Bloor St. West Suite 6164, Toronto, ON M6S 5A5 2017-06-26
Acme Engineering Inc. #6-258 2100 Bloor St. W, Toronto, ON M6S 5A5 2017-06-03
Adelpha Group Inc. 2100 Bloor Street West, Suite 6164, Toronto, ON M6S 5A5 2017-04-05
The Curing Leaf Inc. 6-260 2100 Bloor Street West, Toronto, ON M6S 5A5 2016-06-16
Find all corporations in postal code M6S 5A5

Corporation Directors

Name Address
Gina Fusco 18 City Park Circle, Woodbridge ON L4L 0H2, Canada
Dan Yurman 98 Pinewood Avenue, Toronto ON M6C 2V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 5A5

Similar businesses

Corporation Name Office Address Incorporation
Letter & Word Communications Inc. 36 Topbank Drive, Toronto, ON M9W 7C2 2020-09-19
Pcf F-word Le Film Inc. 5605 Avenue De Gaspé, Bureau 703, Montréal, QC H2T 2A4 2012-07-18
Word of God Hour Inc. 13 Wright St., Ottawa, ON K1K 2C8 1986-05-26
Voices At Word Up 14a Letitia St., Barrie, ON L4N 1N6 2017-10-30
Word Cowboy Ministeries Inc. Box 512, Castor, AB T0C 0X0 1985-02-01
Wear Da Word Inc. 69 El Camino Way, Brampton, ON L7A 3B1 2009-12-17
Have The Last Word Ltd. 138 Keefer Street, Ottawa, ON K1M 1T8 2004-12-16
The Word Hub 1329 Ontario 17, Kenora, ON P9N 1M1 2020-11-05
Big Word Books Inc. 44 Rue Du Mistral, Gatineau, QC J9A 3C1 2019-07-08
Word Alternatives Inc. 152 Felstead Avenue, Toronto, ON M4J 1G5 2004-11-16

Improve Information

Please provide details on Re:word 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