HOTEL LE PARC-REGENT INC.

Address:
630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7

HOTEL LE PARC-REGENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1029428. The registration start date is October 30, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1029428
Corporation Name HOTEL LE PARC-REGENT INC.
Registered Office Address 630 Dorchester Blvd. West
22nd Floor
Montreal
QC H3B 1V7
Incorporation Date 1980-10-30
Dissolution Date 1985-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORG RAFEAL 610 PARK AVENUE, NEW YORK , United States
C. FOLKERSMA 3625 PARK AVENUE, MONTREAL QC , Canada
MARCO TORRIANI 3625 PARK AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-29 1980-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-30 current 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7
Name 1980-10-30 current HOTEL LE PARC-REGENT INC.
Status 1985-04-29 current Dissolved / Dissoute
Status 1984-02-03 1985-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-30 1984-02-03 Active / Actif

Activities

Date Activity Details
1985-04-29 Dissolution
1980-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-i-l Inc. 630 Dorchester Blvd. West, Montreal, QC H3B 1S6 1970-05-01
Liaison Advertising Ltd. 630 Dorchester Blvd. West, Montreal, QC 1979-12-19
Boutique L'extra-ordinaire Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1979-08-20
Les Films Caneuram Inc. 630 Dorchester Blvd. West, Suite 900, Montreal, QC H3B 1S6 1978-02-07
Placements Crowsland Limitee 630 Dorchester Blvd. West, Suite 1630, Montreal, QC H3B 1S6 1961-03-13
Jusoc Management Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-01-31
Philantropos Ltd. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-05-21
Services Can-dive (quebec) Ltee 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 1986-02-26
Camships Navigation Limited 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 1964-05-11
De Bleury Towers Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interepco St. Jean Ltee 170 St Joseph Blvd, St Jean, QC H3B 1V7 1989-06-29
150628 Canada Inc. 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 1986-06-03
Sorelic Industrial and Commercial Relaunching Inc. 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 1982-02-22
Adventions Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 1976-10-25
Itox Ltd. 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-10-22
Les Industries Ma-tec Ltee C.p. 188, Vimont Laval, QC H3B 1V7 1975-09-25
Comite D'accueil Canada France 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-05-30
Sicma - Canada Ltd. 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 1968-07-26
Rau Canada Ltee 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 1958-02-18
Les Portes Dms Inc. 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 1953-06-17
Find all corporations in postal code H3B1V7

Corporation Directors

Name Address
GEORG RAFEAL 610 PARK AVENUE, NEW YORK , United States
C. FOLKERSMA 3625 PARK AVENUE, MONTREAL QC , Canada
MARCO TORRIANI 3625 PARK AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1V7
Category hotel
Category + City hotel + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Papeterie Regent Inc. 905 Bleury Street, Montreal, QC H2Z 1M2 1977-06-20
Regent Chemical Products Ltd. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8 1985-05-01
Exportation Au Moyen Orient Regent Inc. 5790 Rembrandt Ave., Ph-4, Cote St Luc, QC H4W 2V2 1980-11-21
Rosdev Hotel Management Services Inc. 7077 Avenue Du Parc, Suite 600, Montreal, QC H3N 1X7
Regent Guay Office Equipment Inc. 8400 Mountain Sights, Montreal, QC H4P 2C2 1978-07-07
Corporation Internationale De Poisson Regent 4036 Ouest, Rue Ste-catherine, Montreal, QC H1W 2G3 1982-03-02
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
Cuisines Regent (1982) Inc. 1459 Begin Street, St Laurent, QC H4R 1V8 1982-10-19

Improve Information

Please provide details on HOTEL LE PARC-REGENT 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