DSP Hotel Holdings Corporation (Corporation# 3808149) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2000.
Corporation ID | 3808149 |
Business Number | 865122568 |
Corporation Name | DSP Hotel Holdings Corporation |
Registered Office Address |
100 Wellington Street West Suite 1600 Toronto ON M5K 1B7 |
Incorporation Date | 2000-09-12 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WILLIAM R. FATT | 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada |
CHRIS J. CAHILL | 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada |
JOHN A. CARNELLA | 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-09-12 | current | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 |
Name | 2000-09-12 | current | DSP Hotel Holdings Corporation |
Status | 2006-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2000-09-12 | 2006-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-09-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-06-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-06-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-06-25 | 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 |
---|---|---|
Cargo Uni Du Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1964-12-23 |
Fhr Holdings Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1991-01-21 |
Services De Transports Internationaux Canadien Pacifique Ltee | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | |
2796805 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1992-02-19 |
2911990 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1993-04-13 |
3292657 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1996-09-05 |
3484190 Canada Inc. | 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 | 1998-04-16 |
Reserve De La Petite Nation Inc. | 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 | 1929-10-04 |
Fax Capital Corp. | 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1 | |
3090345 Canada Inc. | 100 Wellington Street West, Toronto, ON M5K 1B7 | 1994-11-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Chartered Institute of Arbitrators (canada) Inc. | 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 | 2017-05-30 |
Immigrant Women In Business Inc. | 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 | 2016-01-28 |
9501665 Canada Corporation | 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 | 2015-11-06 |
Canntx Life Sciences Inc. | 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 | 2013-06-19 |
The Shakespeare Society of Toronto | 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 | 2012-01-25 |
Enviromaid Green Clean Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 2007-10-25 |
Geoinformatics Exploration Canada Limited | Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 | 2005-04-22 |
3837220 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 2000-11-23 |
3720080 Canada Inc. | 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 | 2000-02-14 |
3720071 Canada Inc. | 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 | 2000-02-14 |
Find all corporations in postal code M5K 1B7 |
Name | Address |
---|---|
WILLIAM R. FATT | 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada |
CHRIS J. CAHILL | 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada |
JOHN A. CARNELLA | 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada |
City | TORONTO |
Post Code | M5K 1B7 |
Category | hotel |
Category + City | hotel + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dga Hotel Holdings Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2001-04-12 |
Brookstreet Hotel Corporation | 525 Legget Drive, Ottawa, ON K2K 2W2 | |
Pod Hotel Holdings Ltd. | 215 - 179 Davie Street, Vancouver, BC V6Z 2Y1 | 2019-07-05 |
Smirle Holdings Ltd. | 79 R Hotel-de-ville, Hull, ON | 1970-11-18 |
Ggs Hotel Holdings Canada Inc. | 123 Queen Street West, Toronto, ON M5H 2M9 | |
Hotel-numerique Inc. | 1238 Rue Crescent, Unit 106, MontrГ©al, QC H3G 2A9 | 2014-12-23 |
Imprimerie D'hotel Limitee | 119 Montee De Liesse, St. Laurent, QC H4T 1S6 | 1968-04-29 |
Gestion D'hotel Economie Ltee | 1501 Mcgregor Avenue, Montreal, QC | 1978-01-26 |
Cameleon Hotel Management Corporation | 300 Rue Leo-pariseau, Bureau 600, Montreal, QC H2X 4C2 | 1999-06-18 |
Triumph Hotel Holdings Ltd. | 4950 Yonge Street, Suite 2000, Toronto, ON M2N 6K1 |
Please comment or provide details below to improve the information on DSP Hotel Holdings Corporation.
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.