SOCIETE HOTELIERE CANADIEN PACIFIQUE, LIMITEE
CANADIAN PACIFIC HOTELS LIMITED -

Address: 100 Front St West, Toronto, ON M5J 1E3

SOCIETE HOTELIERE CANADIEN PACIFIQUE, LIMITEE (Corporation# 105457) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1963.

Corporation Overview

Corporation ID 105457
Corporation Name SOCIETE HOTELIERE CANADIEN PACIFIQUE, LIMITEE
CANADIAN PACIFIC HOTELS LIMITED -
Registered Office Address 100 Front St West
Toronto
ON M5J 1E3
Incorporation Date 1963-07-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 8 - 8

Directors

Director Name Director Address
J.D. THOMPSON 2021 ATWATER STREET, MONTREAL QC , Canada
J.D. KENNY 4303 KING STREET, PIERREFONDS QC , Canada
A.G. CARDY 53 DUNVEGAN ROAD, TORONTO ON , Canada
R. S. ALLISON 378 OLIVIER AVE, WESTMOUNT QC , Canada
W.J. STENASON 316 PINETREE CRES., BEACONSFIELD QC , Canada
J.D. TAYLOR 15 CLUNY DRIVE, TORONTO ON , Canada
A.V. MAURO 1034 WELLINGTON STREET, WINNIPEG MB , Canada
C.R. BOWLES 525 SOUTH SELKIRK STREET, THUNDER BAY ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-18 1979-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1963-07-15 1979-04-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1963-07-15 current 100 Front St West, Toronto, ON M5J 1E3
Name 1978-09-14 current SOCIETE HOTELIERE CANADIEN PACIFIQUE, LIMITEE
Name 1978-09-14 current CANADIAN PACIFIC HOTELS LIMITED -
Name 1963-07-15 1978-09-14 CANADIAN PACIFIC HOTELS LIMITED
Status 1984-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-04-19 1984-01-01 Active / Actif

Activities

Date Activity Details
1979-04-19 Continuance (Act) / Prorogation (Loi)
1963-07-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 FRONT ST WEST
City TORONTO
Province ON
Postal Code M5J 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Association of Hospitality & Tourism Professionals 100 Front Street W., Toronto, ON M5J 1E3 1985-02-21
Dr. T-shirt Inc. 100 Front Street West, Lower Concorse, Toronto, ON M5J 1E3 1978-04-14
Association Des Entreprises En Placement Et Gestion De Personnel 100 Front Street West, Toronto, ON M5J 1E3 1973-11-14
Skylon Limited 100 Front Street West, Toronto, ON M5J 1E3 1965-03-10
John Brown Mining (canada) Corp. 100 Front Street West, 18th Floor, Toronto, ON M5J 1E3 1983-06-06
Macenex Exploration Inc. 100 Front Street West, 18th Floor, Toronto, ON M5J 1E3 1987-03-09
Dolores Canyon Mines Inc. 100 Front Street, 18th Floor, Toronto, ON M5J 1E3 1987-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
J.D. THOMPSON 2021 ATWATER STREET, MONTREAL QC , Canada
J.D. KENNY 4303 KING STREET, PIERREFONDS QC , Canada
A.G. CARDY 53 DUNVEGAN ROAD, TORONTO ON , Canada
R. S. ALLISON 378 OLIVIER AVE, WESTMOUNT QC , Canada
W.J. STENASON 316 PINETREE CRES., BEACONSFIELD QC , Canada
J.D. TAYLOR 15 CLUNY DRIVE, TORONTO ON , Canada
A.V. MAURO 1034 WELLINGTON STREET, WINNIPEG MB , Canada
C.R. BOWLES 525 SOUTH SELKIRK STREET, THUNDER BAY ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J1E3
Category hotel
Category + City hotel + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
Les Valeurs Mobilieres Canadien Pacifique Limitee 100 Wellington St. West, Suite 1600, Cdn. Pacific Tower, Toronto, ON M5K 1B7
Entreprises Canadien Pacifique Limitee 100 Wellington Street West, Toronto, ON M5K 1B7
Les Entreprises Canadien Pacifique Limitee 125 9th Avenue S.e., Suite 2300, Calgary, AB T2G 0P6 1962-07-09
Lignes Aeriennes Canadien Pacifique, Limitee Grant Mcconachie Way, Vancouver Airport, BC V7B 1V1 1936-12-07
Lignes Aeriennes Canadien Pacifique, Limitee 1055 Dunsmuir Street, Box 49370, Vancouver, BC V7X 1R9

Improve Information

Please comment or provide details below to improve the information on SOCIETE HOTELIERE CANADIEN PACIFIQUE, LIMITEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.