DREAMWOOD NETWORK CORPORATION

Address:
38 Flax Garden Way, Toronto, ON M3N 2H5

DREAMWOOD NETWORK CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7848471. The registration start date is April 27, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7848471
Business Number 820340115
Corporation Name DREAMWOOD NETWORK CORPORATION
Registered Office Address 38 Flax Garden Way
Toronto
ON M3N 2H5
Incorporation Date 2011-04-27
Dissolution Date 2014-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
KEVIN MEDEIROS ALVES 6 COBALT AVENUE, TORONTO ON M6N 3G4, Canada
JEANNE GINA TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada
DARCELLE CHARLES TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada
DANTE O TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-27 current 38 Flax Garden Way, Toronto, ON M3N 2H5
Name 2011-04-27 current DREAMWOOD NETWORK CORPORATION
Status 2014-02-11 current Dissolved / Dissoute
Status 2013-09-13 2014-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-27 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-11 Dissolution Section: 212
2011-04-27 Incorporation / Constitution en société

Office Location

Address 38 FLAX GARDEN WAY
City TORONTO
Province ON
Postal Code M3N 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golden Paws Pet Food Inc. 64 Flax Gardenway, North York, ON M3N 2H5 2014-11-06
Paradox Feeds Inc. 64 Flax Gardenway, North York, ON M3N 2H5 2014-11-29
Paradox Group Inc. 64 Flax Gardenway, Toronto, ON M3N 2H5 2015-06-09
Broy and Brumbaugh Legacy Corporation 64 Flax Gardenway, North York, ON M3N 2H5 2019-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
KEVIN MEDEIROS ALVES 6 COBALT AVENUE, TORONTO ON M6N 3G4, Canada
JEANNE GINA TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada
DARCELLE CHARLES TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada
DANTE O TAYLOR 38 FLAX GARDEN WAY, TORONTO ON M3N 2H5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 2H5

Similar businesses

Corporation Name Office Address Incorporation
Corporation Edcanada Education Network 800 Rene Levesque West, Suite 450, Montreal, QC H3B 1X9 2000-01-25
W.i.n. Network Corporation 8989 Rue Lajeunesse, Montreal, QC H2M 1S1 1994-11-07
Corporation Reseau Computertime 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2S7
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
Get Paid To Host Network Canada Corporation 265 Spanish River Road, Worthington, ON P0M 3H0 2016-07-15
Nemex Network Corporation 2954, Boulevard Laurier, Bureau 340, Québec, QC G1V 4T2 2003-11-06
Teledistribution Nabu Corporation 1051 Baxter Road, Ottawa, ON K2C 3P2 1983-10-28
Get Paid To Drive Network Canada Corporation 265 Spanish River Road, Worthington (sudbury), ON P0M 3H0 2016-01-08
Corporation Reseau Computertime 12 1/2 Cedar Avenue, Pointe Claire, QC H9S 4Y1
Ntc Network Telecommunication Corporation Inc. 872 Eglinton Ave E, Toronto, ON M4G 2L1 1988-06-28

Improve Information

Please provide details on DREAMWOOD NETWORK 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