Destination Resorts Consulting Inc.

Address:
1300-777 Dunsmuir Street, Pacific Centre P.o. Box: 10424, Vancouver, BC V7Y 1K2

Destination Resorts Consulting Inc. is a business entity registered at Corporations Canada, with entity identifier is 4370911. The registration start date is November 14, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4370911
Business Number 834216129
Corporation Name Destination Resorts Consulting Inc.
Registered Office Address 1300-777 Dunsmuir Street
Pacific Centre P.o. Box: 10424
Vancouver
BC V7Y 1K2
Incorporation Date 2006-11-14
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY R. ROSENTHAL 2 GREENBRIER ROAD, WESTPORT CT 06880, United States
ALAN CHESICK 12 LARKSPUR LANE, GREENWICH CT 06831, United States
THOMAS HESLIP 44 ELM AVENUE, TORONTO ON M4W 1N5, Canada
RANDAL A. NARDONE 240 RIVERSIDE BOULEVARD, APT 23-A, NEW YORK NY 10069, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-14 current 1300-777 Dunsmuir Street, Pacific Centre P.o. Box: 10424, Vancouver, BC V7Y 1K2
Name 2006-11-14 current Destination Resorts Consulting Inc.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-14 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
2006-11-14 Incorporation / Constitution en société

Office Location

Address 1300-777 DUNSMUIR STREET
City VANCOUVER
Province BC
Postal Code V7Y 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3389189 Canada Inc. 1300-777 Dunsmuir Street, P,o,box 10424, Vancouver, BC V7Y 1K2 1997-07-02
Promarg Enterprises Inc. 1300-777 Dunsmuir Street, Vancouver, BC V7Y 1K2 1999-08-10
Intermune Canada, Inc. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box 10424, Vancouver, BC V7Y 1K2 2001-09-28
Cardio Technologies Network Inc. 1300-777 Dunsmuir Street, P.o. Box 10444, Vancouver, BC V7Y 1K2 2006-03-22
4208439 Canada Inc. 1300-777 Dunsmuir Street, P.o. Box:10424, Pacific Centre, Vancouver, BC V7Y 1K2
4209702 Canada Inc. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box:10424, Vancouver, BC V7Y 1K2
Sw Acquisition Inc. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box:10424, Vancuver, BC J7Y 1K2
4380037 Canada Inc. 1300-777 Dunsmuir Street, Pacific Centre Po Box 10424, Vancouver, BC V7Y 1K2
Aerial Vision Marketing Inc. 1300-777 Dunsmuir Street, P.o. Box: 10424, Pacific Centre, Vancouver, BC V7Y 1K2
Gencon Foundation 1300-777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2007-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aces High Productions Inc. Suite 1300, 777 Dunsmuir Street, P.o. Box 10424, Vancouver, BC V7Y 1K2 2009-02-13
Accredited Processing Services, Inc. 777 Dunsmuir Street, Suite 1300, Pacific Centre, Po Box 10424, Vancouver, BC V7Y 1K2 2005-10-13
Prussian Capital Corporation 1300 - 777 Dunsuir Street, Vancouver, BC V7Y 1K2 2005-06-29
Pharmacist Network (canada) Inc. 1300- 777 Dunsmuir Street, Pacific Ctre P.o. Box 10424, Vancouver, BC V7Y 1K2 2004-11-04
Efs Soccer Inc. 1300- 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2004-10-04
Foundsource Investments Inc. 1360- 777 Dunsmuir Street, Pacific Cent, P.o. Box 10424, Vancouver, BC V7Y 1K2 2003-09-17
Knightsbridge Ventures Ltd. 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2002-08-29
3974278 Canada Inc. P.o. Box 10424, Pacific Centre, 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2001-11-26
Yorkville Strategies Inc. 1300 - 177 Dunsmuir Street, Vancouver, BC V7Y 1K2 1999-11-12
Le-ron Plastics Inc. 1300, 777 Dunsmuir Street, P.o. Box 10424, Vancouver, BC V7Y 1K2 1999-07-26
Find all corporations in postal code V7Y 1K2

Corporation Directors

Name Address
JEFFREY R. ROSENTHAL 2 GREENBRIER ROAD, WESTPORT CT 06880, United States
ALAN CHESICK 12 LARKSPUR LANE, GREENWICH CT 06831, United States
THOMAS HESLIP 44 ELM AVENUE, TORONTO ON M4W 1N5, Canada
RANDAL A. NARDONE 240 RIVERSIDE BOULEVARD, APT 23-A, NEW YORK NY 10069, United States

Entities with the same directors

Name Director Name Director Address
6332111 CANADA INC. ALAN CHESICK 12 LARKSPUR LANE, GREENWICH CT 06831, United States
6332129 CANADA INC. ALAN CHESICK 12 LARKSPUR LANE, GREENWICH CT 06831, United States
6332111 CANADA INC. JEFFREY R. ROSENTHAL 2 GREENBRIER ROAD, WESTPORT CT 06880, United States
6332129 CANADA INC. JEFFREY R. ROSENTHAL 2 GREENBRIER RAOD, WESTPORT CT 06880, United States
4120078 CANADA INC. RANDAL A. NARDONE 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK NY 10105, United States
6150942 CANADA INC. RANDAL A. NARDONE 46TH FLOOR 1345 AVENUE OF THE AMERICAS, NEW YORK NY 10105, United States
6332111 CANADA INC. RANDAL A. NARDONE 240 RIVERSIDE BOULEVARD, APT. 23-A, NEW YORK NY 10069, United States
6332129 CANADA INC. RANDAL A. NARDONE 240 RIVERSIDE BOULEVARD, APT. 23-A, NEW YORK NY 10069, United States
6332111 CANADA INC. THOMAS HESLIP 44 ELM AVENUE, TORONTO ON M4W 1N5, Canada
6332129 CANADA INC. THOMAS HESLIP 44 ELM AVENUE, TORONTO ON M4W 1N5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y 1K2
Category consulting
Category + City consulting + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
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 Consulting Services Incorporated 30 North Park Rd #710, Vaughan, ON L4J 0G6 2015-01-16
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 One Consulting Inc. Suite 1500,13450-102nd Avenue, Surrey, BC V3T 5X3 2014-10-21
Destination Boutiques Ltee 17 Notre Dame St West, Montreal, QC H2Y 1S5 1971-02-01
River Resorts Ltd. 70 Kent Street, Suite 200, Charlottetown, PE C1A 1M9

Improve Information

Please provide details on Destination Resorts Consulting 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