Dynamic Netsoft Technologies Inc.

Address:
5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9

Dynamic Netsoft Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9254188. The registration start date is April 13, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9254188
Business Number 806971594
Corporation Name Dynamic Netsoft Technologies Inc.
Registered Office Address 5000 Yonge Street
Suite 1901
Toronto
ON M2N 7E9
Incorporation Date 2015-04-13
Dissolution Date 2016-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Shirajudeen Sheik Ahmed Mohamed Ismail 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada
Sheriff Sheikh Ahmed Mohamed Ismail 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada
Mohamed Farook Tamijuddin 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-13 current 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9
Name 2015-04-13 current Dynamic Netsoft Technologies Inc.
Status 2016-05-04 current Dissolved / Dissoute
Status 2015-04-13 2016-05-04 Active / Actif

Activities

Date Activity Details
2016-05-04 Dissolution Section: 210(3)
2015-04-13 Incorporation / Constitution en société

Office Location

Address 5000 Yonge Street
City Toronto
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Trebor Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1977-11-16
Bo-ka Investments Limited 5000 Yonge Street, Suite 1901, Box 60, Toronto, ON M2N 7E9 1970-12-18
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
World Financial Group Subholding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2002-01-18
Mission Critical Engineers Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2005-07-06
Federal Treasury Services 5000 Yonge Street, Toronto, ON M2N 7E9 2006-04-13
Assured Lending Group Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2006-07-24
Gpmg Magazine Publishing Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
Shirajudeen Sheik Ahmed Mohamed Ismail 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada
Sheriff Sheikh Ahmed Mohamed Ismail 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada
Mohamed Farook Tamijuddin 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada

Entities with the same directors

Name Director Name Director Address
BANYAN GLOBAL INC. Mohamed Farook Tamijuddin 95 Thorncliffe Park Drive, Suite # 1607, Toronto ON M4H 1L7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7E9
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Netsoft Solutions Inc. 105 Muscat Crescent, Ajax, ON L1Z 0B7 2017-07-01
Dynamic Velo Electronic Technologies Inc. 105-825 7th Ave West, Vancouver, BC V5Z 1C2 2014-08-23
Dynamic Integration Technologies Inc. 14 Baigent Court, Belleville, ON K8N 4Z7 2020-07-28
Netsoft Communications Inc. 1201-55 Strathaven Drive, Mississauga, ON L5R 4G9 2004-07-02
Meta Dynamic Technologies Inc. 6240 Thorold Stone Road, Unit #5, Niagara Falls, ON L2J 1A7 2008-12-10
Les Fourrures Dynamic Inc. 1255 Chameran Street, St-laurent, QC H4N 1T5 1986-01-17
Beauty Dynamic Inc. 8689 Joseph Quintal, Montreal, QC H2M 2M9 1990-04-03
Vacances Dynamic Ltee 5025 Orbitor Dr, Suite 300 Bldg 4, Mississauga, ON L4W 4Y5 1976-03-09
Fonds All Dynamic Ltee 6 Adelaide Street East, 9th Floor, Toronto, ON M5C 1H6 1984-05-23
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23

Improve Information

Please provide details on Dynamic Netsoft 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