Cloud Dynamics Inc. (Corporation# 7940068) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 2011.
Corporation ID | 7940068 |
Business Number | 801949009 |
Corporation Name | Cloud Dynamics Inc. |
Registered Office Address |
18 Wynford Drive Suite 212 Toronto ON M3C 3S2 |
Incorporation Date | 2011-08-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
PAUL SLEIGHT | 18 WYNFORD DRIVE, SUITE 307, TORONTO ON M3C 2S2, Canada |
Kumar Ratnam | 9 Koven Place, Toronto ON M2J 3H5, Canada |
Nav Dhaliwal | 18 Wynford Drive, Suite 307, Toronto ON M3C 3S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-08-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-08-05 | current | 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 |
Name | 2011-08-05 | current | Cloud Dynamics Inc. |
Status | 2014-01-16 | current | Active / Actif |
Status | 2014-01-08 | 2014-01-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-08-05 | 2014-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-19 | Amendment / Modification | Section: 178 |
2011-08-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-05-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-03-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Society of Orthopaedic Technologists | 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 | 1974-02-25 |
Omega Worldcom Canada Inc. | 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 | 2002-05-31 |
Nudpam Communications Inc. | 18 Wynford Drive, Toronto, ON M3C 3S5 | 2006-01-17 |
Angola Medical Outreach | 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 | 2010-06-01 |
Ingeo Design Ltd. | 18 Wynford Drive, Toronto, ON M3C 3S2 | 2012-11-21 |
9687394 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
9739360 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-05-04 |
9831827 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-15 |
9843078 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-25 |
International Association of Machinists and Aerospace Workers - 18 Wynford Drive | 18 Wynford Drive, Suite 310, Toronto, ON M3C 3S2 | 2016-09-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11751280 Canada Inc. | 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 | 2019-11-21 |
Century 21 Mycondopro Realty Inc. | Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 | 2019-07-22 |
Rx Bliss Corporation | 113-18 Wynford Dr, North York, ON M3C 3S2 | 2019-06-06 |
11318624 Canada Ltd. | 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 | 2019-03-25 |
Capital Blockchain Enterprises Inc. | 306-18 Wynford Drive, Toronto, ON M3C 3S2 | 2018-03-07 |
Canna Tech Inc. | Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 | 2017-07-05 |
Bolton Bg Canada Inc. | 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 | 2016-11-24 |
9794891 Canada Inc. | 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 | 2016-07-01 |
9688056 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
Euqlife Inc. | 18 Wynford Dr., 713a, North York, ON M3C 3S2 | 2013-09-09 |
Find all corporations in postal code M3C 3S2 |
Name | Address |
---|---|
PAUL SLEIGHT | 18 WYNFORD DRIVE, SUITE 307, TORONTO ON M3C 2S2, Canada |
Kumar Ratnam | 9 Koven Place, Toronto ON M2J 3H5, Canada |
Nav Dhaliwal | 18 Wynford Drive, Suite 307, Toronto ON M3C 3S2, Canada |
City | Toronto |
Post Code | M3C 3S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Materiel Dynamics Inc. | 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 | 1985-03-25 |
Decision Dynamics Technology Ltd. | 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2003-11-18 |
Centre Dynamics Inc. | 400-3 Place Ville-marie, MontrГ©al, QC H3B 2E3 | 2018-10-18 |
Compagnie Centrale Dynamics Limitee | 147 Hymus Boulevard, Pointe-claire, QC H9R 1G1 | 1987-12-03 |
Compagnie Central Dynamics Ltee | 147 Hymus Blvd, Pointe Claire 730, QC H9R 1G1 | 1958-03-21 |
Les Manufacturiers General Dynamics Limitee | 1155 Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 | 1975-07-10 |
Flight Dynamics Corp. | 700, Lucien-beaudin, Saint-jean-sur-richelieu, QC J2X 5M3 | |
Decision Dynamics Technology Ltd. | 2900-10180 101 St, Edmonton, AB T5J 3V5 | |
Decision Dynamics Technology Ltd. | 1000-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | |
Decision Dynamics Technology Ltd. | 1000-400 3rd Avenue Sw, Calgary, AB T2P 4H2 |
Please comment or provide details below to improve the information on Cloud Dynamics Inc..
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.