883 HOTEL INVESTMENT INC.

Address:
800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9

883 HOTEL INVESTMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1101986. The registration start date is May 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1101986
Corporation Name 883 HOTEL INVESTMENT INC.
LES INVESTISSEMENTS HOTELIERS 883 INC.
Registered Office Address 800 Square Victoria
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1981-05-06
Dissolution Date 1990-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
ROBERT B. ISSENMAN 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-05 1981-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-06 current 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9
Name 1982-12-23 current 883 HOTEL INVESTMENT INC.
Name 1982-12-23 current LES INVESTISSEMENTS HOTELIERS 883 INC.
Name 1982-12-15 1982-12-23 883 HOTEL INVESTMENT INC.
Name 1981-05-06 1982-12-15 MANDARIN CONSULTANTS & MANAGEMENT LTD.
Name 1981-05-06 1982-12-15 MANDARIN CONSULTANTS ; MANAGEMENT LTD.
Status 1990-06-12 current Dissolved / Dissoute
Status 1986-05-03 1990-06-12 Active / Actif
Status 1985-09-01 1986-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-06-12 Dissolution
1981-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
2766621 Canada Inc. 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 1991-11-01
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
ROBERT B. ISSENMAN 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada

Entities with the same directors

Name Director Name Director Address
BLUE STAR EQUITY INC. ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
BOWSTEEL TORONTO LIMITED - ROBERT B. ISSENMAN 1 KIRBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
TEXTILES SOLTEX CANADA INC. ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
THE SPECIAL THEATRE PRODUCTION (E.P.) ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMSPTEAD QC H3X 3B8, Canada
CANADIAN-PACIFIC RIM SOURCING INC. ROBERT B. ISSENMAN 800 VICTORIA SQUARE, #3400, MONTREAL QC H4Z 1E9, Canada
SOLINGER DESIGNS INTERNATIONAL LTD. ROBERT B. ISSENMAN 3400 THE STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada
ALLEN ROGERS WOOD TURNINGS INC. ROBERT B. ISSENMAN 800 VICTORIA SQUARE, SUITE 3400, MONTREAL QC H4Z 1E9, Canada
138454 CANADA INC. ROBERT B. ISSENMAN 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada
ST. LAWRENCE INSTITUTE FOR ECONOMIC AND SOCIAL PROJECTIONS - ROBERT B. ISSENMAN 6700 LOUIS PASTEUR RD #11, COTE ST-LUC QC H4W 1A1, Canada
SOLINGER & SONS DESIGNS LTD. ROBERT B. ISSENMAN ROUTE 191 BOX 361, CHAZY 12921, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9
Category hotel
Category + City hotel + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Hoteliers Du Fjord Inc. 252 Rue Elgin, La Baie, QC G7B 3K2 1983-03-29
Immeubles Hoteliers & Touristiques Transact Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1990-04-09
Societe De Placements Hoteliers 700 Rue Peel Ltee 800 Dorchester Boulevard West, Suite 2535, Montreal, QC H3B 1X9 1979-05-01
Services Hoteliers Eurocan Inc. 3910 Boul. St-martin Est, 2e Etage, Laval, QC H7T 1B4 1989-11-29
Oriental Wuying Hotel Assets Management and Investments Inc. 635 Rue St-maurice, Appartement 906, Montréal, QC H3C 0N6 2016-09-20
Investissements D'hotel Ladbroke Canada Inc. 9 Frontenac, Montreal, QC H5A 1E4 1988-10-13
Lakeview Hotel Investment Corp. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2012-10-11
Multi Investissements B.b.g.m. Inc. 3512 Ave Hotel De Ville, App. 8, Montreal, QC 1979-01-31
Services Hoteliers Danis Inc. 372 Cremazie Est, Montreal, QC H2P 1E5 1985-02-26
Les Services Hoteliers Des Trois Chefs Inc. 58 Rue Charlevoix, Kirkland, QC 1980-02-04

Improve Information

Please provide details on 883 HOTEL INVESTMENT 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