CP Hotels Holdings Inc.

Address: 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5

CP Hotels Holdings Inc. (Corporation# 3263711) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1996.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2001-09-12 Dissolution Section: 210
1996-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 855 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4Z5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P4Z5
Category hotel
Category + City hotel + CALGARY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CP Hotels Holdings Inc..

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.