WEDDING CONCEPTS INC.

Address:
46 Summerhill Dr., Alliston, ON L9R 0S5

WEDDING CONCEPTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3605019. The registration start date is April 9, 1999. The current status is Active.

Corporation Overview

Corporation ID 3605019
Business Number 890679525
Corporation Name WEDDING CONCEPTS INC.
Registered Office Address 46 Summerhill Dr.
Alliston
ON L9R 0S5
Incorporation Date 1999-04-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTINE JONES 30 RELROY COURT, TORONTO ON M1W 2Y7, Canada
BRANDON JONES 30 RELROY COURT, TORONTO ON M1W 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-24 current 46 Summerhill Dr., Alliston, ON L9R 0S5
Address 2015-05-16 2019-04-24 30 Relroy Court, Toronto, ON M1W 2Y7
Address 2006-06-23 2015-05-16 104-50 Nashdene Rd., Toronto, ON M1V 5J2
Address 1999-04-09 2006-06-23 30 Relroy Court, Toronto, ON M1W 2Y7
Name 1999-04-09 current WEDDING CONCEPTS INC.
Status 2013-09-19 current Active / Actif
Status 2013-09-10 2013-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-01 2013-09-10 Active / Actif
Status 2008-04-17 2008-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-23 2008-04-17 Active / Actif
Status 2006-06-14 2006-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-09 2006-06-14 Active / Actif

Activities

Date Activity Details
1999-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 Summerhill Dr.
City Alliston
Province ON
Postal Code L9R 0S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10323594 Canada Corp. 5096 Boyne Street, New Tecumseth, ON L9R 0A1 2017-07-15
Elegant Home Improvement Inc. 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 2018-12-02
12153513 Canada Inc. 49 Buchanan Drive, Alliston, ON L9R 0A2 2020-06-24
Jsz Consulting Services Inc. 147 Buchanan Drive, Alliston, ON L9R 0A4 2020-03-10
10645630 Canada Inc. 153 Buchanan Dr, Alliston, ON L9R 0A4 2018-02-22
Onteriors Inc. 31 Milne Street, New Tecumseth, ON L9R 0A6 2019-07-21
11609360 Canada Corp. 110 Knight Street, New Tecumseth, ON L9R 0A8 2019-09-06
Bidonit Inc. Mcmulkin Street, Alliston, ON L9R 0A9 2014-01-20
Java Waffle Inc. 6 John W Taylor Ave., Alliston, ON L9R 0B3 2012-10-09
Rsg Supplies Inc. 69 Callander Crescent, Alliston, ON L9R 0B4 2020-09-02
Find all corporations in postal code L9R

Corporation Directors

Name Address
CHRISTINE JONES 30 RELROY COURT, TORONTO ON M1W 2Y7, Canada
BRANDON JONES 30 RELROY COURT, TORONTO ON M1W 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
The Canadian Peace Alliance L'Alliance canadienne pour la paix Christine Jones 51 Irving Ave, Unit 1, Ottawa ON K1Y 1Z2, Canada
THE EN ROUTE FOUNDATION Christine Jones 430 Lakewood Drive, Vancouver BC V5L 4L7, Canada
FOAM-FORM (MARITIMES) LIMITED CHRISTINE JONES 38 SHANGARRY DRIVE, SCARBOROUGH ON , Canada

Competitor

Search similar business entities

City Alliston
Post Code L9R 0S5

Similar businesses

Corporation Name Office Address Incorporation
Cineflix Productions (wedding Sos 4) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2008-02-26
Cineflix Productions (wedding Sos) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2005-08-11
Cineflix Productions (wedding Sos 2) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-02-09
Concepts D'accessoires A.c.i. Inc. 2616 Sheridan Garden Drive, Oakville, ON L6J 7Z2
Z.e.b.r.a. Machine Concepts Inc. 53 Cedar Avenue, Pointe-claire, QC H9S 4Y3 1995-04-27
Concepts D'accessoires A.c.i. Inc. 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2J5 1983-05-13
Metabolic Concepts Inc. 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T8 1999-10-14
1st Vu Concepts Ltd. 6600 Trans Cda Hwy #750, Pointe Claire, QC H9R 4S2 2005-07-05
Concepts R.f. Ltee 139 Concord Crescent, Pointe-claire, QC H9R 1N3 1990-07-23
Les Concepts Mba Limitee 328 Victoria Avenue, Suite 10, Westmount, QC 1977-01-31

Improve Information

Please provide details on WEDDING CONCEPTS 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