TEMPLE HOTELS INC.

Address:
55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3

TEMPLE HOTELS INC. is a business entity registered at Corporations Canada, with entity identifier is 10842656. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10842656
Corporation Name TEMPLE HOTELS INC.
Registered Office Address 55 City Centre Drive
Suite 1000
Mississauga
ON L5B 1M3
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Beverley G. Flynn 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada
Paul Miatello 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-15 current 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Name 2018-06-15 current TEMPLE HOTELS INC.
Status 2020-06-22 current Active / Actif
Status 2020-03-23 2020-06-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2018-06-15 2020-03-23 Active / Actif

Activities

Date Activity Details
2020-02-18 Arrangement
2018-06-15 Amalgamation / Fusion Amalgamating Corporation: 9551301.
Section: 184 1
2018-06-15 Amalgamation / Fusion Amalgamating Corporation: 9562893.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-03 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Temple Hotels Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2012-08-27
Temple Hotels Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Temple Hotels Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3

Office Location

Address 55 City Centre Drive
City Mississauga
Province ON
Postal Code L5B 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3290531 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1996-09-06
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3391345 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Acktion Capital Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
3391361 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Twc Enterprises Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-10-22
3432807 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-11-06
Acktion Freeholds Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
S.n.a. Management Inc. 55 City Centre Drive, Suite 1000, Mississauga, Ontario, ON L5B 1M3
3644511 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11435400 Canada Limited 1000-55 City Centre Drive, Mississauga, ON L5B 1M3 2019-05-28
9249770 Canada Inc. 55 City Centre Dr., Unit S-21, Mississauga, ON L5B 1M3 2015-04-08
Mil Industrial II Gp Inc. 55 City Centre Drive, Suite 800, Mississauga, ON L5B 1M3 2009-10-13
Meadowvale Ford Sales and Service Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1992-08-19
Morguard Amal Corporation 55 Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3683249 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-11-09
East-court Ford Lincoln Sales Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1973-12-06
Scarsview Motors Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1971-03-16
Tansler Holdings Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1980-09-15
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Find all corporations in postal code L5B 1M3

Corporation Directors

Name Address
Beverley G. Flynn 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada
Paul Miatello 55 City Centre Drive, Suite 1000, Mississauga ON L5B 1M3, Canada

Entities with the same directors

Name Director Name Director Address
Acktion Capital Corporation BEVERLEY G. FLYNN 7 IRWIN AVEUE, TORONTO ON M4Y 1L1, Canada
3290531 Canada Inc. BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
Morguard NAR (Canada) Holdings Limited Beverley G. Flynn 925 Bay Street, #1010, Toronto ON M5S 3L4, Canada
7291043 CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, UNIT 1010, TORONTO ON M5S 3L4, Canada
MORGUARD FOUNDATION BEVERLEY G. FLYNN 1010-928 BAY STREET, TORONTO ON M5S 3L4, Canada
Morguard Elgin Limited BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
P.C.E.P. Properties Limited BEVERLEY G. FLYNN 30 HILLSBORO AVENUE #1807, TORONTO ON M5R 1S7, Canada
WHITE PASS & YUKON CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, SUITE 1010, TORONTO ON M5S 3L4, Canada
7291035 CANADA INC. BEVERLEY G. FLYNN 925 BAY STREET, UNIT 1010, TORONTO ON M5S 3L4, Canada
DEVAN PROPERTIES LTD. BEVERLEY G. FLYNN 925 BAY STREET, #1010, TORONTO ON M5S 3L4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M3
Category hotel
Category + City hotel + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Église Temple De Dieu 7290 Hutchison, Suite 403, Montreal, QC H3N 1Z1 2000-06-30
Le Temple De L'effusion Du Saint Esprit 984 104e Avenue, Drummondville, QC J2B 4R2 1996-12-16
Les Logiciels Temple Inc. 1633 Fayolle, Verdun, QC H4H 2S7 1999-01-08
Hrh Hotels Ltd. 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 2007-09-14
P.h.l.p. Hotels Limitee 276 King Street West, Suite 400, Toronto, ON M5V 1J2 1984-11-08
Hotels Cn Inc. 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C 3N4 1983-12-06
Dhl Hotels Limited Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8
Dna Hotels Inc. 1000, Rue Sherbrooke Oueat, Bureau 2500, Montreal, QC H3A 3G4 2014-10-28
Hotels K.l.t. Ltee 3962 Rideau Valley Dr, Ottawa, ON K2C 3H1 1960-10-04
Universal Spiritual Italian Temple of Canada 3200 Boul. Rene-laennec, Laval, QC H7K 3Y1 2018-01-05

Improve Information

Please provide details on TEMPLE HOTELS 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