Mojoa Tours Destination Management Ltd.

Address:
7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9

Mojoa Tours Destination Management Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10170810. The registration start date is March 31, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10170810
Business Number 720761527
Corporation Name Mojoa Tours Destination Management Ltd.
Registered Office Address 7850 Woodbine Avenue, Suite 218
Markham
ON L3R 0B9
Incorporation Date 2017-03-31
Dissolution Date 2020-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Philip Gardner 80 Ambassador Drive, Mississauga ON L5T 2Y9, Canada
Orville Steve Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada
Marcia M. Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada
Orville Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-31 current 7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9
Name 2017-03-31 current Mojoa Tours Destination Management Ltd.
Status 2020-01-26 current Dissolved / Dissoute
Status 2019-08-29 2020-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-31 2019-08-29 Active / Actif

Activities

Date Activity Details
2020-01-26 Dissolution Section: 212
2017-03-31 Incorporation / Constitution en société

Office Location

Address 7850 Woodbine Avenue, Suite 218
City Markham
Province ON
Postal Code L3R 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9731075 Canada Inc. 7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9 2016-04-29
Cr Private Wealth Inc. 7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9 2016-12-19
National Policy Alliance Canada Ltd. 7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9 2018-08-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Policy Alliance Canada Foundation 7850 Woodbine Avenue, Suite 218, Markham, ON L3R 0B9 2019-12-18
11719785 Canada Inc. Unit 233, 7850 Woodbine Avenue, Markham, ON L3R 0B9 2019-11-04
Gold Manhattan Real Estate Development Corporation 238-7850 Woodbine Avenue, Markham, ON L3R 0B9 2017-06-02
9317031 Canada Inc. 7850 Woodbine Ave., Markham, ON L3R 0B9 2015-06-02
8722307 Canada Inc. 7850 Woodbine Ave, Unit 328, Markham, ON L3R 0B9 2013-12-11
9930302 Canada Inc. 7850 Woodbine Ave, Unit 233, Markham, ON L3R 0B9 2016-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Philip Gardner 80 Ambassador Drive, Mississauga ON L5T 2Y9, Canada
Orville Steve Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada
Marcia M. Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada
Orville Brown 2911 Bayview Avenue, Suite 112F, North York ON M2K 1E8, Canada

Entities with the same directors

Name Director Name Director Address
MIT-TIG RESOURCES CORPORATION PHILIP GARDNER EAGLE LAKE RESERVE, EAGLE RIVER ON P0V 1S0, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0B9

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Propriétés Destination-tremblant Inc. 21 Place Nogent, Lorraine, QC J6Z 4J9 2005-04-26
Destination Management (dmc) Canada Inc. 275 Bay Street, Ottawa, ON K1R 5Z5 2000-11-03
Destination Mode F.d. Inc. 327 Henry-jarry Street, Beaconsfield, QC H9W 9V7 1991-09-30
Les Aliments Destination Inc. 21 Millbank Avenue, Toronto, ON M5P 1S4 1998-06-09
New Air Destination Inc. 1515 Rue Penfield, Suite 603, Montreal, QC H3G 2R8 1984-08-30
Destination Management Concept (d.m.c.) Inc. 92 Rue Du Geai-bleu E, Shefford, QC J2M 1R2 1994-12-19
Groupe Destination Heavenly Inc. 8815 Avenue Du Parc, Bureau 402, Montréal, QC H2N 1Y7 2020-04-30
Destination Miles Booking Service Inc. Tour Aimia, 525 Viger Avenue West, Suite 1000, Montreal, QC H2Z 0B2 2012-01-17
Destination Boutiques Ltee 17 Notre Dame St West, Montreal, QC H2Y 1S5 1971-02-01
Love That Destination Research Inc. 221, Chemin Tour Du Lac, Lac Superieur, QC J0T 1P0 2009-04-14

Improve Information

Please provide details on Mojoa Tours Destination Management Ltd. 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