900 Saint-Charles Hotel Inc.

Address:
200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V7X 1T2

900 Saint-Charles Hotel Inc. is a business entity registered at Corporations Canada, with entity identifier is 10123951. The registration start date is February 28, 2017. The current status is Active.

Corporation Overview

Corporation ID 10123951
Business Number 726817299
Corporation Name 900 Saint-Charles Hotel Inc.
Registered Office Address 200 Burrard Street
1200 Waterfront Centre
Vancouver
BC V7X 1T2
Incorporation Date 2017-02-28
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Guang He Flat LB, 16/F, Tower 10,, Lohas Park Road, NT., Hong Kong , Hong Kong
John Ellen 9883 Rathburn Drive, Burnaby BC V3J 7J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-28 current 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V7X 1T2
Name 2017-02-28 current 900 Saint-Charles Hotel Inc.
Status 2017-02-28 current Active / Actif

Activities

Date Activity Details
2017-02-28 Incorporation / Constitution en société

Office Location

Address 200 Burrard Street
City Vancouver
Province BC
Postal Code V7X 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corner Bay Silver Inc. 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 1973-01-08
Canadian Society for Dermatologic Surgery 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 1992-01-31
3217418 Canada Inc. 200 Burrard Street, 900 Waterfront Centre, Vancouver, BC V7X 1T2 1996-01-09
3439275 Canada Ltd. 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 1997-11-28
Thermo Tech Technologies Inc. 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2
3489990 Canada Ltd. 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 1998-05-08
3508528 Canada Inc. 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1998-06-26
Oceans Blue (npo)/ocÉans Bleus (npo) 200 Burrard Street, 210, Vancouver, BC V6C 3L6 1998-09-15
Gibraltar Lock Co. Ltd. 200 Burrard Street, P.o.box 48600, Vancouver, BC V7X 1T2 1972-07-31
Hrgo Consulting Corp. 200 Burrard Street, Suite 900 P.o. Box 48600, Vancouver, BC V7X 1T2 1999-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kings Road Distribution Inc. 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 2011-08-16
Da Media Group Ltd. 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2009-04-14
Tainted Movie Inc. 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 2007-01-24
6349021 Canada Ltd. 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-02-14
The Hawn Foundation Canada 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2005-01-11
1-800-got-junk? Commercial Services (canada) Inc. 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 2004-09-27
Raymond James Financial Management Ltd. 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2004-03-11
Qwest Mineral Exploration Management Corp. 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 2003-12-24
Qwest Energy 2004 Flow-through Management Corp. 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Qwest Energy 2004 Financial Corp. 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Find all corporations in postal code V7X 1T2

Corporation Directors

Name Address
Guang He Flat LB, 16/F, Tower 10,, Lohas Park Road, NT., Hong Kong , Hong Kong
John Ellen 9883 Rathburn Drive, Burnaby BC V3J 7J4, Canada

Entities with the same directors

Name Director Name Director Address
6873456 CANADA INC. John Ellen 9883 Rathburn Drive, Burnaby BC V7J 7J4, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1T2
Category hotel
Category + City hotel + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Service Administratif J.r. Inc. 637 Hotel De Ville, Lac St-charles, QC G0A 2H0 1981-04-29
Decor Maison Jaliro Inc. 637 Rue Hotel-de-ville, C.p. 97, Lac-st-charles, QC G0A 2H0 1981-02-10
Tora Saint-charles-borromÉe LimitÉe 197 Rue De La Visitation, Saint-charles-borromee, QC J6E 4N6 2001-12-19
Chambre De Commerce De La Grande Région De Saint-hyacinthe 780 Ave. De L'hotel-de-ville, Saint-hyacinthe, QC J2S 5B2 1893-02-24
Hotel 262 Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 2008-10-06
Hotel-numerique Inc. 1238 Rue Crescent, Unit 106, Montréal, 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
Les Importations De Meubles Jrd Charles-davide Inc. 333 Saint-martin Boulevard West, Suite 210, Laval, QC H7M 1Y7 2012-11-27
Hotel De Glace Films 2 Inc. 4063 Rue Saint-andré, Montréal, QC H2L 3W4 2020-03-12

Improve Information

Please provide details on 900 Saint-Charles Hotel Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches