DropBox Interactive Inc.

Address: 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7

DropBox Interactive Inc. (Corporation# 7090269) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2008.

Corporation Overview

Corporation ID 7090269
Business Number 827944224
Corporation Name DropBox Interactive Inc.
Registered Office Address 30 Corporal Patterson Lane
Newcastle
ON L1B 0A7
Incorporation Date 2008-12-09
Dissolution Date 2014-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
GARTH ANTHONY FENTON 30 CORPORAL PATTERSON LANE, NEWCASTLE ON L1B 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-09 current 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7
Name 2008-12-09 current DropBox Interactive Inc.
Status 2014-07-10 current Dissolved / Dissoute
Status 2014-05-27 2014-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-12-09 2014-05-27 Active / Actif

Activities

Date Activity Details
2014-07-10 Dissolution Section: 210(1)
2008-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 CORPORAL PATTERSON LANE
City NEWCASTLE
Province ON
Postal Code L1B 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
On The Mark Landscape Construction Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2014-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rayesete Incorporated 50 Sisson Lane, Newcastle, ON L1B 0A7 2017-09-08
6315437 Canada Incorporated 19 Sisson Lane, Newcastle, ON L1B 0A7 2004-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Quotient Incorporated 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 2010-11-05
Right Things Right Consulting Services Inc. 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 2012-02-17
Christina L. Munro Management Ltd. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2010-09-07
6935915 Canada IncorporÉe 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2008-03-06
Patrick Brown Technologies Inc. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2020-03-09
Lakeside Group Inc. 5 Park Place Lane, Newcastle, ON L1B 0B2 2008-04-04
11166018 Canada Limited 1 Donaldson Drive, Newcastle, ON L1B 0B3 2018-12-28
E&v Moving Solutions Ltd. 43 Belsey Lane, Newcastle, ON L1B 0B3 2017-03-13
8868255 Canada Inc. 520 Lakebreeze Drive, Newcastle, ON L1B 0B3 2014-04-25
Get A Smile Inc. 13 Chieftain Street, Whitby, ON L1B 0B4 2020-02-19
Find all corporations in postal code L1B

Corporation Directors

Name Address
GARTH ANTHONY FENTON 30 CORPORAL PATTERSON LANE, NEWCASTLE ON L1B 0A7, Canada

Competitor

Search similar business entities

City NEWCASTLE
Post Code L1B 0A7

Similar businesses

Corporation Name Office Address Incorporation
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
Interactive Brokers Canada Inc. 1800 Mcgill College Avenue, Suite 2106, Montreal, QC H3A 3J6 2000-12-14
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Interactive Technology Group Canada Inc. 5101 Buchan, Suite 101, Montreal, QC H4P 1S4 2007-07-05
Canadian Interactive Alliance 8000-380 Rue Saint-antoine Ouest, MontrГ©al, QC H2Y 3X7 2006-02-16
WmcВІ Interactive Agency Inc. 438 St. Pierre Street, Suite 201, Montreal, QC H2Y 2M5 2002-10-09

Improve Information

Please comment or provide details below to improve the information on DropBox Interactive Inc..

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.