DREAMSCAPE INTERNATIONAL CORPORATION

Address:
1800 Mcgill College Avenue, Suite 2811, Montreal, QC H3A 1J6

DREAMSCAPE INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4221397. The registration start date is February 11, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4221397
Corporation Name DREAMSCAPE INTERNATIONAL CORPORATION
CORPORATION DREAMSCAPE INTERNATIONAL
Registered Office Address 1800 Mcgill College Avenue
Suite 2811
Montreal
QC H3A 1J6
Incorporation Date 2004-02-11
Dissolution Date 2011-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANTONIO IAFIGLIOLA 1603 MICHEL-GAMELIN, VIMONT, LAVAL QC H7M 5I9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-11 current 1800 Mcgill College Avenue, Suite 2811, Montreal, QC H3A 1J6
Name 2004-02-11 current DREAMSCAPE INTERNATIONAL CORPORATION
Name 2004-02-11 current CORPORATION DREAMSCAPE INTERNATIONAL
Status 2011-10-07 current Dissolved / Dissoute
Status 2011-05-10 2011-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-25 2011-05-10 Active / Actif
Status 2008-07-10 2008-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-02-08 2008-07-10 Active / Actif
Status 2006-11-14 2007-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-11 2006-11-14 Active / Actif

Activities

Date Activity Details
2011-10-07 Dissolution Section: 212
2004-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Gestion Galla Ltee 1800 Mcgill College Avenue, Suite 2812, Montreal, QC H3A 3J6 1977-02-15
Bay & Sons Export Corporation 1800 Mcgill College Avenue, Suite 2808, Montreal, QC H3A 3J6 1991-10-16
Manicom Capital Corporation 1800 Mcgill College Avenue, Suite 2811, Montreal, QC H3A 3J6 1999-04-09
3633233 Canada Inc. 1800 Mcgill College Avenue, 4th Floor, Montreal, QC H3A 3K9 1999-08-27
3947335 Canada Inc. 1800 Mcgill College Avenue, Suite 2530, Montreal, QC H3A 3J6 2001-09-25
Kurt Salmon Canada Ltd. 1800 Mcgill College Avenue, Suite 800, Montreal, QC H3A 3J6 1971-07-09
Consultants En Gestion De Patrimoine Blue Bridge Inc. 1800 Mcgill College Avenue, Suite 2108, MontrÉal, QC H3A 3J6 2002-03-15
Helvea Inc. 1800 Mcgill College Avenue, Suite 1020, Montreal, QC H3A 3J6 2004-01-07
Noble Blue Private Financial Services Inc. 1800 Mcgill College Avenue, Suite 2108, Montreal, QC H3A 3J6 2006-10-06
Blue Intuitae Consultants Financiers Inc. 1800 Mcgill College Avenue, Suite 2108, Montréal, QC H3A 3J6 2007-01-24
Find all corporations in the same location

Corporation Directors

Name Address
ANTONIO IAFIGLIOLA 1603 MICHEL-GAMELIN, VIMONT, LAVAL QC H7M 5I9, Canada

Entities with the same directors

Name Director Name Director Address
2775751 CANADA INC. ANTONIO IAFIGLIOLA 1715 BECANCOUR, DUVERNAY, LAVAL QC H7E 1G1, Canada
CONSEIL EN PLACEMENTS EQUICAPITAL INC. ANTONIO IAFIGLIOLA 9175 VILLIEU, ST-LEONARD QC H1R 2J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1J6

Similar businesses

Corporation Name Office Address Incorporation
Les Projets De Gestion Dreamscape Inc. 73 Pardo Street, Suite 210, Pointe-claire, QC H9R 3H3 1988-11-09
Dreamscape Getaways Inc. 306-70 Mill Street, Toronto, ON M5A 4R1 2009-07-16
Dreamscape Design & Build Inc. 52 Dawn Crescent, Cambridge, ON N3C 4A9 2020-09-28
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
Itc - Corporation D'education International Inc. 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 1985-11-18
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21

Improve Information

Please provide details on DREAMSCAPE INTERNATIONAL CORPORATION 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