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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2014-02-11 | Dissolution | Section: 212 |
2011-04-27 | Incorporation / Constitution en société |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3N 2H5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |