DESTINATION WEDDING MOVIE INC.

Address:
350 Webb Drive, Unit 1705, Mississauga, ON L5B 3W4

DESTINATION WEDDING MOVIE INC. is a business entity registered at Corporations Canada, with entity identifier is 11692763. The registration start date is October 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11692763
Business Number 764988333
Corporation Name DESTINATION WEDDING MOVIE INC.
Registered Office Address 350 Webb Drive
Unit 1705
Mississauga
ON L5B 3W4
Incorporation Date 2019-10-21
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Jason Martin 350 Webb Drive, Unit 1705, Mississauga ON L5B 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-21 current 350 Webb Drive, Unit 1705, Mississauga, ON L5B 3W4
Name 2019-10-21 current DESTINATION WEDDING MOVIE INC.
Status 2019-10-21 current Active / Actif

Activities

Date Activity Details
2019-10-21 Incorporation / Constitution en société

Office Location

Address 350 Webb Drive
City Mississauga
Province ON
Postal Code L5B 3W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Azma Information Technologies Inc. 350 Webb Drive, Apt. # 1209, Mississauga, ON L5B 3W4 2008-08-13
Physido Performance Specialists Incorporated 350 Webb Drive, Suite 1411, Mississauga, ON L5B 3W4 2008-08-26
Pamzy Solutions Inc. 350 Webb Drive, Unit 1212, Mississauga, ON L5B 3W4 2012-02-14
8152551 Canada Corporation 350 Webb Drive, Apartment 607, Mississauga, ON L5B 3W4 2012-03-28
Xerx Software Ltd. 350 Webb Drive, Unit 1208, Mississauga, ON L5B 3W4 2013-05-01
Epagon Pictures Inc. 350 Webb Drive, Suite 901, Mississauga, ON L5B 3W4 2016-11-01
Infozeal Inc. 350 Webb Drive, Unit 1004, Mississauga, ON L5B 3W4 2017-02-26
10575372 Canada Inc. 350 Webb Drive, Unit 1004, Mississauga, ON L5B 3W4 2018-01-10
Azhar Premium Products Inc. 350 Webb Drive, Unit. 1611, Mississauga, ON L5B 3W4 2018-01-08
10840807 Canada Inc. 350 Webb Drive, Suite # 1411, Mississauga, ON L5B 3W4 2018-06-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12426609 Canada Inc. 2209-350 Webb Dr, Mississauga, ON L5B 3W4 2020-10-19
12392020 Canada Inc. 504-350 Webb Drive, Mississauga, ON L5B 3W4 2020-10-04
Bejjany Group Inc. 404-350 Webb Dr, Mississauga, ON L5B 3W4 2019-08-20
Lezaura Canada Inc. 1602- 350 Webb Drive, Mississauga, ON L5B 3W4 2019-05-16
10880540 Canada Inc. 2112-350 Webb Drive, Mississauga, ON L5B 3W4 2018-07-11
Techonwards Inc. 1402- 350 Webb Drive, Mississauga, ON L5B 3W4 2017-11-14
10461393 Canada Inc. 1609-350 Webb Drive, Mississauga, ON L5B 3W4 2017-10-23
9727981 Canada Inc. #901 - 350 Webb Drive, Mississauga, ON L5B 3W4 2016-04-27
9614729 Canada Incorporated 1904 - 350 Webb Dr, Mississauga, ON L5B 3W4 2016-02-03
Stars Automotive Traders Network Inc. 1206-350 Webb Dr., Mississauga, ON L5B 3W4 2016-01-04
Find all corporations in postal code L5B 3W4

Corporation Directors

Name Address
Jason Martin 350 Webb Drive, Unit 1705, Mississauga ON L5B 3W4, Canada

Entities with the same directors

Name Director Name Director Address
CJM SAINT-ZOTIQUE PROPERTY INC. LA PROPRIÉTÉ CJM SAINT-ZOTIQUE INC. Jason Martin 6756 ch. Wallenberg, Côte-Saint-Luc QC H4W 3K8, Canada
12291967 CANADA INC. Jason Martin 6756 ch. Wallenberg, Côte Saint-Luc QC H4W 3K8, Canada
Lanpro Property Management Inc. Jason Martin 505-1000 PRATT AVENUE, Outremont QC H2V 2V3, Canada
IOTUM CORPORATION Jason Martin 21 Randolph Avenue, 2nd Floor, Toronto ON M6P 4G4, Canada
10319511 CANADA INC. Jason Martin 6756 Wallenberg Road, Côte Saint-Luc QC H4W 3K8, Canada
KBNB DECARIE INC. Jason MARTIN 6756 ch. Wallenberg, Côte Saint-Luc QC H4W 3K8, Canada
10876747 Canada Inc. Jason Martin 6756 Chemin Wallenberg, Côte Saint-Luc QC H4W 1T1, Canada
10860514 CANADA INC. Jason MARTIN 6756 ch. Wallenberg, Côte Saint-Luc QC H4W 3K8, Canada
11205781 Canada Inc. Jason Martin 51 Strathearn Road, Toronto ON M6C 1R5, Canada
JLC Martin Transport Inc. Jason Martin 10 Birch Road, Fortmcmurray AB T9H 1J7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 3W4

Similar businesses

Corporation Name Office Address Incorporation
On The Movie Equipment Rentals Ltd. 200, 5611 Cooney Road, Richmond, BC V6X 3J6
Destination Mode F.d. Inc. 327 Henry-jarry Street, Beaconsfield, QC H9W 9V7 1991-09-30
New Air Destination Inc. 1515 Rue Penfield, Suite 603, Montreal, QC H3G 2R8 1984-08-30
Les Aliments Destination Inc. 21 Millbank Avenue, Toronto, ON M5P 1S4 1998-06-09
Les Agences Movie Star Inc. 550 Beaumont Avenue, Suite 301, Montreal, QC H3N 1V1 1986-06-20
Gestion De Propriétés Destination-tremblant Inc. 21 Place Nogent, Lorraine, QC J6Z 4J9 2005-04-26
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
Destination Courier Services Inc. 475a Bronson Ave, Ottawa, ON 1983-10-11

Improve Information

Please provide details on DESTINATION WEDDING MOVIE INC. 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