STREAM INTELLIGENT NETWORKS INC.

Address:
4100 Yonge Street, Suite 408, Toronto, ON M2P 2B5

STREAM INTELLIGENT NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3579221. The registration start date is January 21, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3579221
Corporation Name STREAM INTELLIGENT NETWORKS INC.
Registered Office Address 4100 Yonge Street
Suite 408
Toronto
ON M2P 2B5
Incorporation Date 1999-01-21
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
STEVEN SPOONER 10 WEST PARK BOULEVARD, GORMLEY ON L0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-20 1999-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-15 current 4100 Yonge Street, Suite 408, Toronto, ON M2P 2B5
Address 1999-01-21 1999-03-15 200 Consumers Road, Suite 704, North York, ON M2J 4R4
Name 1999-01-21 current STREAM INTELLIGENT NETWORKS INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-21 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1999-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4100 YONGE STREET
City TORONTO
Province ON
Postal Code M2P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lanier Canada, Inc. 4100 Yonge Street, Suite 600, Toronto, ON M2P 2B5
3675751 Canada Inc. 4100 Yonge Street, Suite 310, Toronto, ON M2P 2B5 1999-11-01
Stolt Offshore Canada Inc. 4100 Yonge Street, Suite 513, Willowdale, ON M2P 2B5 1999-12-14
Bull Wealth Management Group Inc. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5 2000-05-25
3784002 Canada Inc. 4100 Yonge Street, Suite 610, Toronto, ON M2P 2B5 2000-07-10
Beckelle Management Ltd. 4100 Yonge Street, Suite C-4, Toronto, ON M2P 2B5
985 Lippman Street Properties Inc. 4100 Yonge Street, Suite 504, Toronto, ON M2P 2G2 2007-10-19
Efg Wealth Management (canada) Limited 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5 2007-10-19
Efg Investment (canada) Ltd. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5 2007-10-19
Bwmg Inc. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eclaims Workflow Inc. 4100 Yonge St, Suite 504, North York, ON M2P 2B5 2012-09-28
Canadian National Mediation Advocacy Competition Inc. 4100 Yonge Street, Suite 606, Toronto, ON M2P 2B5 2008-09-19
Marine Harvest Canada Inc. 513-4100 Yonge Street, North York, ON M2P 2B5 2005-03-24
6134548 Canada Inc. 4100 Yonge Street, Suite 408, Toronto, ON M2P 2B5 2003-09-02
3337308 Canada Inc. 4100 Yonge St., Suite 511, North York, ON M2P 2B5 1997-01-16
Canadian Generic Pharmaceutical Association 4100 Yonge Street, Suite 501, Toronto, ON M2P 2B5 1984-09-07
6384510 Canada Inc. Suite 408, 4100 Yonge Street, Toronto, ON M2P 2B5
Bull Wealth/asset Management Investment Services Ltd. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5
Bull Wealth Management Group Inc. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5
Central Products Canada Ltd. 4100 Yonge Street, Suite 408, Toronto, ON M2P 2B5 2007-05-28
Find all corporations in postal code M2P 2B5

Corporation Directors

Name Address
STEVEN SPOONER 10 WEST PARK BOULEVARD, GORMLEY ON L0H 1G0, Canada

Entities with the same directors

Name Director Name Director Address
MITEL NETWORKS INTERNATIONAL LIMITED STEVEN SPOONER 4, FORESTGROVE DRIVE, STITTSVILLE ON K2S 1V2, Canada
MITEL NETWORKS OVERSEAS LIMITED STEVEN SPOONER 4, FORESTGROVE DRIVE, STITTSVILLE ON K2S 1V2, Canada
MITEL NETWORKS OVERSEAS LIMITED STEVEN SPOONER 4 FORESTGROVE DRIVE, STITTSVILLE ON K2S 1V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 2B5

Similar businesses

Corporation Name Office Address Incorporation
Imiens International Medical Intelligent Educational Networks and Systems Corporation 110 Huntmar Dr, Stittsville, ON K2S 0E3 2016-09-13
Les Investissements Stream Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1982-06-07
Canada Aerial Intelligent Translation & Intelligent City Association 34 Rollinghill Road, Richmond Hill, ON L4E 4C6 2020-10-29
Bay Stream Ventures Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H8B 4G7 2007-06-21
I.d.s. Systemes Data Intelligent Inc. 534 Mccaffrey, St-laurent, QC H4T 1N1 1985-06-20
I.d.s. Intelligent Data Systems (canada) Inc. 6790 Kitimat Road, Unit #6, Mississauga, ON L5N 5L9 2011-01-26
Stream Express Inc. 103 Weldon Street, Moncton, NB E1C 5W1
Intelligent Pavement Inspection Inc. #300, 2 Simcoe Street South, Oshawa, ON L1H 8C1 2020-09-18
Core Medical Networks Inc. 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3 2017-03-07
Nortel Networks Limited 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9

Improve Information

Please provide details on STREAM INTELLIGENT NETWORKS 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