Project Destiny /

Address:
245 Carlaw Avenue, Unit 200, Toronto, ON M1M 2S1

Project Destiny / is a business entity registered at Corporations Canada, with entity identifier is 9766294. The registration start date is May 25, 2016. The current status is Active.

Corporation Overview

Corporation ID 9766294
Business Number 767608920
Corporation Name Project Destiny /
Projet Destinée
Registered Office Address 245 Carlaw Avenue
Unit 200
Toronto
ON M1M 2S1
Incorporation Date 2016-05-25
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Nathalie Malette 30 Lake Promenade, Toronto ON M8V 2G7, Canada
Lissa Fraser Kerr 82 Neilson Avenue, Toronto ON M1M 2S4, Canada
Kelly Steele 245 Carlaw Avenue, Unit 200, Toronto ON M1M 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-05-25 current 245 Carlaw Avenue, Unit 200, Toronto, ON M1M 2S1
Name 2016-05-25 current Project Destiny /
Name 2016-05-25 current Projet Destinée
Status 2016-05-25 current Active / Actif

Activities

Date Activity Details
2016-05-25 Incorporation / Constitution en société

Office Location

Address 245 Carlaw Avenue
City Toronto
Province ON
Postal Code M1M 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Storybilder, Ltd. 245 Carlaw Avenue, Unit 309, Toronto, ON M4M 2S1 2018-10-30
Guardians of The Ice 245 Carlaw Avenue, Unit 002, Toronto, ON M4M 2S1 2019-06-18
11529781 Canada Incorporated 245 Carlaw Avenue, Toronto, ON M4M 2S1 2019-07-22
11743678 Canada Inc. 245 Carlaw Avenue, 512, Toronto, ON M4M 2S1 2019-11-18
Supre Good 245 Carlaw Avenue, 511, Toronto, ON M4M 2S1 2020-07-23
Sun and Sand Studio Inc. 245 Carlaw Avenue, Unit 403, Toronto, ON M4M 2S1 2020-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skhd Canada Inc. 159 Harewood Ave, Scarborough, ON M1M 2S1 2020-02-11
Canadian Workplace Safety Inc. 167 Harewood Avenue, Toronto, ON M1M 2S1 2007-12-19
Agnate Trading Inc. 159, Harewood Avenue, Scarborough, ON M1M 2S1 2015-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8460639 Canada Inc. 17 Wadena Court, Scarborough, ON M1M 0A1 2013-03-13
12426048 Canada Inc. 63 National Street, Scarborough, ON M1M 0A3 2020-10-19
Nigamsudha Inc. 101 National St, Scarborough, ON M1M 0A3 2018-03-10
Different Take Productions Inc. 67 National St, Toronto, ON M1M 0A3 2017-05-14
9935002 Canada Corporation 97 National St, Toronto, ON M1M 0A3 2016-10-06
9414797 Canada Inc. 77 National Street, Scarborough, ON M1M 0A3 2015-08-21
9368671 Canada Inc. 103 National Street, Toronto, ON M1M 0A3 2015-07-14
Jr Computech Inc. 77 National St, Toronto, ON M1M 0A3 2014-02-01
Leet Process Control Ltd. 33, National Street, Toronto, ON M1M 0A3 2008-05-13
7576064 Canada Incorporated 127 National Street, Scarborough, ON M1M 0A4 2010-06-11
Find all corporations in postal code M1M

Corporation Directors

Name Address
Nathalie Malette 30 Lake Promenade, Toronto ON M8V 2G7, Canada
Lissa Fraser Kerr 82 Neilson Avenue, Toronto ON M1M 2S4, Canada
Kelly Steele 245 Carlaw Avenue, Unit 200, Toronto ON M1M 2S1, Canada

Entities with the same directors

Name Director Name Director Address
9666613 Canada Incorporated NATHALIE MALETTE 30 LAKE PROMENADE, TORONTO ON M8V 2G7, Canada
9949461 CANADA INC. Nathalie Malette 40 Britannia Street, Stratford ON N5A 5Y9, Canada
9210172 Canada Inc. Nathalie Malette 30 Lake Promenade, Toronto ON M8V 2G7, Canada
Hôpital Vétérinaire Taché Inc. NATHALIE MALETTE 65, RUE DES CONIFÈRES, GATINEAU QC J9A 3V4, Canada
Toonrush Releasing Inc. Nathalie Malette 40 Britannia Street, Stratford ON N5A 5Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1M 2S1

Similar businesses

Corporation Name Office Address Incorporation
Project F.i.t.t. Inc. 504 Des Prairies, Laval, Quebec, QC H7V 1B5 2014-10-29
Projet Pme Inc. 163, Rue Commerciale Ouest, Chandler, QC G0C 1K0 2009-06-03
Projet Revitalisation Project Greenfield Park 694 Rue Eva, Longueuil, QC J4V 2C4 2013-03-05
Projet Bll Ltd. 370 Boul.laurier Suite 204, St-hilaire, QC J3H 6C3 2006-03-07
Gsm Projet Inc. 777, Rue De La Commune Ouest, Bureau 200, Montréal, QC H3C 1Y1 2006-06-15
Projet Bpositif Inc. 326 Portland, Montréal, QC H3R 1V5 2010-08-19
Kp Project Financial Inc. 707-4300 De La Seine St, Laval, QC H7W 5E2 2019-08-08
Face2face Project Inc. 500-116 Lisgar Street, Ottawa, ON K2P 0C2 2012-02-03
Le Projet Vainqueur 182, Fieldcrest Avenue, Pointe-claire, QC H9S 4A4 2015-01-16
The Colony Project Inc. 300 Rue Saint-paul, Bureau 300, Québec, QC G1K 7R1 2015-12-27

Improve Information

Please provide details on Project Destiny / 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