Dreamcube Technologies Inc.

Address:
59 Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X5

Dreamcube Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 7188048. The registration start date is June 9, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7188048
Business Number 802588491
Corporation Name Dreamcube Technologies Inc.
Registered Office Address 59 Glen Manor Drive
Ground Floor
Toronto
ON M4E 2X5
Incorporation Date 2009-06-09
Dissolution Date 2012-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL A VICE 59 GLEN MANOR DRIVE, TORONTO ON M4E 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-09 current 59 Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X5
Name 2009-06-09 current Dreamcube Technologies Inc.
Status 2012-11-23 current Dissolved / Dissoute
Status 2009-06-09 2012-11-23 Active / Actif

Activities

Date Activity Details
2012-11-23 Dissolution Section: 210(3)
2009-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 59 Glen Manor Drive
City Toronto
Province ON
Postal Code M4E 2X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rocklend Red Inc. 43 Glen Manor Drive, Toronto, ON M4E 2X5 2008-02-05
Aits - Advanced It Solutions Inc. 55 Glen Manor Drive, Toronto, ON M4E 2X5 2007-10-23
E=mc2, Digital North Inc. 49a Glen Manor Drive, Toronto, ON M4E 2X5 2000-02-16
Rocklend Properties Inc. 43 Glen Manor Drive, Toronto, ON M4E 2X5 2012-02-22
Good Standard Inc. 43 Glen Manor Drive, Toronto, ON M4E 2X5 2015-12-31
9589392 Canada Inc. 55 Glen Manor Drive, Toronto, ON M4E 2X5 2016-09-30
Acta Non Verba Inc. 43 Glen Manor Drive, Toronto, ON M4E 2X5 2016-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
PAUL A VICE 59 GLEN MANOR DRIVE, TORONTO ON M4E 2X5, Canada

Entities with the same directors

Name Director Name Director Address
Nanodrivers Ltd. PAUL A VICE 1 FOXTAIL RIDGE, NEWMARKET ON L3X 1Z4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4E 2X5
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on Dreamcube Technologies 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