Shared Drive (Corporation# 4521706) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2009.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4Y 2P9 |
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 |
Please comment or provide details below to improve the information on Shared Drive.
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.