CP Hotels Holdings Inc. (Corporation# 3263711) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1996.
Corporation ID | 3263711 |
Business Number | 887098655 |
Corporation Name | CP Hotels Holdings Inc. |
Registered Office Address |
855 2nd Street S.w. Suite 1800 Calgary AB T2P 4Z5 |
Incorporation Date | 1996-05-28 |
Dissolution Date | 2001-09-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ALISON T. LOVE | 1327 FRONTENAC AVENUE S.W., CALGARY AB T2T 1C1, Canada |
ROBERT B. HODGINS | SITE 22 R.R.#12, BOX 49, CALGARY AB T3E 6W3, Canada |
MICHAEL A. GRANDIN | 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-05-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-05-27 | 1996-05-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-06-14 | current | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 |
Name | 1996-05-28 | current | CP Hotels Holdings Inc. |
Status | 2001-09-12 | current | Dissolved / Dissoute |
Status | 1996-05-28 | 2001-09-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-09-12 | Dissolution | Section: 210 |
1996-05-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ivahold Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1979-10-02 |
Gestion W & K White Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1979-11-23 |
Strat Service Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1980-01-11 |
Terminus Racine (montreal) Limitee | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1978-03-14 |
164753 Canada Inc. | 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 | 1988-11-18 |
164754 Canada Inc. | 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 | 1988-11-18 |
Hbre Home Buyers Real Estate Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
2685752 Canada Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | |
Bel-alta (canada) Ltd. | 855 2nd Street S.w., Calgary, ON T2P 4K7 | 1991-07-24 |
Metals West Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3360393 Canada Ltd. | 1800, 855 - 2 Street Sw, Calgary, AB T2P 4Z5 | 1997-04-01 |
Cpso Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Canadian Pacific Securities Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Canadian Pacific Management Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Les Investissements Six Vingt-cinq Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-09-23 |
3316254 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316262 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316271 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316289 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316572 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
Find all corporations in postal code T2P4Z5 |
Name | Address |
---|---|
ALISON T. LOVE | 1327 FRONTENAC AVENUE S.W., CALGARY AB T2T 1C1, Canada |
ROBERT B. HODGINS | SITE 22 R.R.#12, BOX 49, CALGARY AB T3E 6W3, Canada |
MICHAEL A. GRANDIN | 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada |
City | CALGARY |
Post Code | T2P4Z5 |
Category | hotel |
Category + City | hotel + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Placements (hotels) York-hannover Ltee | Toronto Dominion Tower, Suite 3200 P.o. 270, Toronto, ON M5K 1N2 | 1982-09-21 |
P.h.l.p. Hotels Limitee | 276 King Street West, Suite 400, Toronto, ON M5V 1J2 | 1984-11-08 |
Hrh Hotels Ltd. | 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 | 2007-09-14 |
Dhl Hotels Limited | Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 | |
Hotels Cn Inc. | 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C 3N4 | 1983-12-06 |
Hotels K.l.t. Ltee | 3962 Rideau Valley Dr, Ottawa, ON K2C 3H1 | 1960-10-04 |
Legacy Hotels Holdings (no. 2) Corporation | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-10-17 |
Legacy Hotels Holdings (no. 3) Corporation | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-10-17 |
Legacy Hotels Holdings (no. 1) Corporation | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2002-10-17 |
Hotels Internationaux Westmount Inc. | 400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X9 | 1979-04-19 |
Please comment or provide details below to improve the information on CP Hotels Holdings Inc..
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.