DASC NETWORKS INC.

Address:
24 Hercules Crt., Brampton, ON L6S 1X6

DASC NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 7548737. The registration start date is June 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7548737
Business Number 807643069
Corporation Name DASC NETWORKS INC.
Registered Office Address 24 Hercules Crt.
Brampton
ON L6S 1X6
Incorporation Date 2010-06-08
Dissolution Date 2013-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN GAUTHIER 24 HERCULES CRT., BRAMPTON ON L6S 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-08 current 24 Hercules Crt., Brampton, ON L6S 1X6
Name 2010-06-08 current DASC NETWORKS INC.
Status 2013-04-07 current Dissolved / Dissoute
Status 2012-11-08 2013-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-09 2012-11-08 Active / Actif

Activities

Date Activity Details
2013-04-07 Dissolution Section: 212
2010-06-08 Incorporation / Constitution en société

Office Location

Address 24 HERCULES CRT.
City BRAMPTON
Province ON
Postal Code L6S 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12285711 Canada Inc. 7 Hercules Court, Brampton, ON L6S 1X6 2020-08-21
11633953 Canada Ltd. 7 Hercules Crt, Brampton, ON L6S 1X6 2019-09-18
11115081 Canada Inc. 30 Hercules Court, Brampton, ON L6S 1X6 2018-11-26
Aurora Computer System Analysis Incorporated 2 Hercules Crt, Bramton, ON L6S 1X6 2007-03-29
10012947 Canada Inc. 28, Hercules Court, Brampton, ON L6S 1X6 2016-12-07
12285819 Canada Inc. 7 Hercules Court, Brampton, ON L6S 1X6 2020-08-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
CHRISTIAN GAUTHIER 24 HERCULES CRT., BRAMPTON ON L6S 1X6, Canada

Entities with the same directors

Name Director Name Director Address
Laila Fusion inc. Christian GAUTHIER 243, route Village Champlain, Sainte-Geneviève-de-Batiscan QC G0X 2R0, Canada
B4 Multimedia Productions Inc. CHRISTIAN GAUTHIER 40 MAXIMIN DIEPPE, DIEPPE NB E1A 7G8, Canada
Groupe T.P. 2000 INC. CHRISTIAN GAUTHIER 392, PINE, OTTERBURN PARK QC J3H 2L5, Canada
8091579 CANADA INC. Christian Gauthier 230 MacLaren ouest, Gatineau QC J8L 1J7, Canada
ONEROOF SOLAR HOLDINGS INC. Christian Gauthier 1 First Canadian Place, Suite 3400, Toronto ON M5X 1A4, Canada
CANADIAN AUTO BY WEB INC. CHRISTIAN GAUTHIER 316 ACADIE STREET, APT. 3012, DIEPPE NB E1A 1G5, Canada
CSI Defender Industries Inc. Christian Gauthier 163 Valmont Cr., Dieppe NB E1A 6J5, Canada
6877991 CANADA INC. CHRISTIAN GAUTHIER 240 rue du champ doré, st-mathieu de beloeil QC J3E 0G5, Canada
LES ENTREPRISES CHRISTIAN GAUTHIER INC. CHRISTIAN GAUTHIER 230 RUE MACLARN OUEST, BUCKINGHAM QC J8L 1J7, Canada
Touché Direct Inc. CHRISTIAN GAUTHIER 392 RUE PINE, OTTERBURN PARK QC J3H 2L5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6S 1X6

Similar businesses

Corporation Name Office Address Incorporation
Dasc Oil Inc. 702 Logan Avenue, Toronto, ON M4K 3C5 2017-07-06
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
Vector Networks Research Inc. 1450 City Councillors, Suite 500, MontrÉal, QC H3A 2E6 2003-06-30
Omega Networks Incorporated 1591 Kingsbank Court, Mississauga, ON L5M 4W4 2019-05-16
Optic Zoo Networks Ltd. 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3
Mitel Networks Corporation 4000 Innovation Drive, Kanata, ON K2K 3K1
Vovios Networks Inc. 305 - 1901 Rosser Avenue, Burnaby, BC V5C 6R6
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14
Nortel Networks International Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9 1977-04-04

Improve Information

Please provide details on DASC 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