Shared Drive

Address: 25 Wood Street, Apt. 1503, Toronto, ON M4Y 2P9

Shared Drive (Corporation# 4521706) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2009.

Corporation Overview

Corporation ID 4521706
Business Number 841139058
Corporation Name Shared Drive
Registered Office Address 25 Wood Street
Apt. 1503
Toronto
ON M4Y 2P9
Incorporation Date 2009-06-01
Dissolution Date 2016-01-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
KRISTA HAPKE 1811 34TH AVE. SW, CALGARY AB T2T 2P9, Canada
ROBERT MARSH 1321 KENSINGTON CLOSE NW, UNIT 210, CALGARY AB T2N 3J6, Canada
RYAN MCDERMOTT 20 TOTTERIDGE ROAD, TORONTO ON M9A 1Z1, Canada
CAROLINE DUWORS 25 WOOD STREET, APT. 1503, TORONTO ON M4Y 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-06-01 2013-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-06-06 current 25 Wood Street, Apt. 1503, Toronto, ON M4Y 2P9
Address 2009-06-01 2013-06-06 20 Blue Jays Way, Suite 614, Toronto, ON M5V 3W6
Name 2013-06-06 current Shared Drive
Name 2009-06-01 2013-06-06 SHARED DRIVE
Status 2016-01-27 current Dissolved / Dissoute
Status 2013-06-06 2016-01-27 Active / Actif
Status 2009-06-01 2013-06-06 Active / Actif

Activities

Date Activity Details
2016-01-27 Dissolution Section: 220(2)
2013-06-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 WOOD STREET
City TORONTO
Province ON
Postal Code M4Y 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6401899 Canada Inc. 25 Wood Street, Apt. Ph 10, Toronto, ON M4Y 2P9 2005-06-03
Investwell Financial Inc. 25 Wood Street, Suite Ph 10, Toronto, ON M4Y 2P9 2005-10-27
Outside The Box Computer Solutions, Inc. 25 Wood Street, Lancaster, ON K0C 1N0 2014-11-24
Allan Rewak & Associates Ltd. 25 Wood Street, Suite 905, Toronto, ON M4Y 2P9 2017-07-04
Happietek Inc. 25 Wood Street, Toronto, ON M4Y 2P9 2018-08-26
Garageml Consulting Inc. 25 Wood Street, 403, Toronto, ON M4Y 2P9 2018-12-12
11703978 Canada Inc. 25 Wood Street, Apt 403, Toronto, ON M4Y 2P9 2019-10-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pritesh Khona Consultancy Inc. 1712-25 Wood Street, Toronto, ON M4Y 2P9 2020-09-21
Zazen Trading Corp. 2305-25 Wood St, Toronto, ON M4Y 2P9 2020-09-18
Twists & Knots Productions Inc. 404-25 Wood St, Toronto, ON M4Y 2P9 2020-08-13
Thinkbetter 33 Wood Street, Suite 2104, Toronto, ON M4Y 2P9 2019-05-02
9912797 Canada Inc. 25 Wood St, Suite 906, Toronto, ON M4Y 2P9 2016-09-19
1986 Entertainment Incorporated 1009-25 Wood St, Toronto, ON M4Y 2P9 2016-06-06
Rajeshri Technology Services Limited 1012-25 Wood Street, Toronto, ON M4Y 2P9 2016-05-05
Keebs Project Design Inc. 1212-25 Wood Street, Toronto, ON M4Y 2P9 2015-05-01
Toukan Consulting & Trading International, Inc. 25 Wood St., Suite 2007, Toronto, ON M4Y 2P9 2011-06-02
Dbflow Consulting Limited 1607-25 Wood St, Toronto, ON M4Y 2P9 2004-05-07
Find all corporations in postal code M4Y 2P9

Corporation Directors

Name Address
KRISTA HAPKE 1811 34TH AVE. SW, CALGARY AB T2T 2P9, Canada
ROBERT MARSH 1321 KENSINGTON CLOSE NW, UNIT 210, CALGARY AB T2N 3J6, Canada
RYAN MCDERMOTT 20 TOTTERIDGE ROAD, TORONTO ON M9A 1Z1, Canada
CAROLINE DUWORS 25 WOOD STREET, APT. 1503, TORONTO ON M4Y 2P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 2P9

Similar businesses

Corporation Name Office Address Incorporation
Shared Hospital Laboratory 2075 Bayview Avenue, Toronto, ON M4N 3M5
Shared Hq Inc. 3683 Revelstoke Drive, Ottawa, ON K1V 7C2 2016-03-04
Shared Solutions Inc. 161 Primrose Drive, Cornwall, PE C0A 1H4 2002-02-10
Shared Inc. 3683 Revelstoke Drive, Ottawa, ON K1V 7C2 2005-12-28
Shared Insight Inc. 173 Knudson Drive, Ottawa, ON K2K 2C5 2002-03-07
Shared Services Unlimited Inc. 58 Gardiner Drive, Georgetown, ON L7G 5T5 2013-01-16
Shared Scope Inc. 16406 5th Sideroad, Norval, ON L0P 1K0 2019-01-10
Shared Logic Inc. 17, Garnet Place, Brandon, MB R7B 0M4 2001-02-12
Shared Impulse Incorporated 2139 Guyart, Laval, QC H7T 2R8 2007-06-18
Qr Om Shared Services Inc. Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 2019-03-18

Improve Information

Please comment or provide details below to improve the information on Shared Drive.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.