GORDON HOTELS & MOTOR INNS OF CANADA LTD.

Address: 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1

GORDON HOTELS & MOTOR INNS OF CANADA LTD. (Corporation# 3172988) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1995.

Corporation Overview

Corporation ID 3172988
Business Number 888012978
Corporation Name GORDON HOTELS & MOTOR INNS OF CANADA LTD.
Registered Office Address 30th Floor - 360 Main Street
Winnipeg
MB R3C 4G1
Incorporation Date 1995-08-09
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Craig Alexander Jocelyn 55 Wittenberg Road, Winnipeg MB R3Y 1L8, Canada
Lawrence Roy Jocelyn, Jr. 195 Kirbridge Drive, Winnipeg MB R3T 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-08-08 1995-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-16 current 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Address 2006-03-14 2019-08-16 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Address 2002-10-10 2006-03-14 2200-201 Portage Avenue, Winnipeg, MB R3B 3L3
Address 1995-08-09 2002-10-10 1011 Henderson Hwy, Winnipeg, MB R2K 2M2
Name 1995-08-09 current GORDON HOTELS & MOTOR INNS OF CANADA LTD.
Name 1995-08-09 current GORDON HOTELS ; MOTOR INNS OF CANADA LTD.
Status 1995-08-09 current Active / Actif

Activities

Date Activity Details
2012-10-25 Amendment / Modification Directors Limits Changed.
Section: 178
1995-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-19 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 30th Floor - 360 Main Street
City WINNIPEG
Province MB
Postal Code R3C 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Springfield Industries Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Western Coast Insurance Services Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
The Lights Are On Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2005-07-14
Migraine Image Technologies Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2005-07-21
Lex-mor Services Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 1976-08-09
Frontier Supply Chain Solutions Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2006-09-18
6649700 Canada Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
6649718 Canada Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
Robert W. Davidson Holdings Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 1983-10-14
Vinson Biotech Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2003-01-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Airm Consulting Ltd. Mlt Aikins LLP, 30th Floor,360 Main St, Winnipeg, MB R3C 4G1 2012-01-03
Granya Rv Importers Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2010-07-20
Gear Up - Tackling The Future, Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2010-05-05
6152449 Canada Ltd. 30th, 360 Main Street, Winnipeg, MB R3C 4G1 2003-10-22
Tora Thompson Limited 360 Main Floor, 30th Floor, Winnipeg, MB R3C 4G1 2001-03-08
Trendsetters Marketing Canada Inc. 30th Floor 360 Main Street, Winnipeg, MB R3C 4G1 1998-06-25
Criti Care Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 1993-07-19
96028 Canada Inc. 360 Main St, Winnipeg, NB R3C 4G1 1979-12-18
Frank Defehr Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1979-11-19
Patill Insurance Agencies Ltd. 30th Floor-360 Main St, Winnipeg, MB R3C 4G1 1976-10-28
Find all corporations in postal code R3C 4G1

Corporation Directors

Name Address
Craig Alexander Jocelyn 55 Wittenberg Road, Winnipeg MB R3Y 1L8, Canada
Lawrence Roy Jocelyn, Jr. 195 Kirbridge Drive, Winnipeg MB R3T 4W5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4G1
Category hotel
Category + City hotel + WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
Independent Motor Inns Limited P.o.box 277, Guelph, ON 1969-09-24
County Hotels, Inns & Resorts of Canada Ltd. 140 Rideau Terrace, Suite 3, Ottawa, ON K1M 0Z2 1986-02-03
Ecotel Hotels, Inns and Resorts Inc. 72 James Street, Parry Sound, ON P2A 1T5 2005-11-16
Future Motor Inns Limited 1801 Hollis Street, Suite 2100 Box 1054, Halifax, NS B3J 2X6 1989-02-22
Mini-price Motor Hotels Canada Ltd. 900 Chancery Hall, Suite 3, Edmonton, AB T5J 2E1 1982-04-05
Les Motels Aux Trois Arches Inc. Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1970-04-27
Excellentior Inns Limited 2395 R Bourgogne, Suite 101, Chambly, QC 1972-01-28
Yamaha Motor Finance Canada Ltd. 480 Gordon Baker Road, Toronto, ON M2H 3B4 2014-04-01
Yamaha Moteur Du Canada Ltee 480 Gordon Baker Road, Toronto, ON M2H 3B4 1973-04-12
Societe Commonwealth Holiday Inns Du Canada Ltee. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1

Improve Information

Please comment or provide details below to improve the information on GORDON HOTELS & MOTOR INNS OF CANADA LTD..

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.