PALM BEACH HOTEL INC.

Address:
2851 John Street, Suite 1, Markham, ON L3R 5R7

PALM BEACH HOTEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1900749. The registration start date is May 2, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1900749
Business Number 888825676
Corporation Name PALM BEACH HOTEL INC.
Registered Office Address 2851 John Street
Suite 1
Markham
ON L3R 5R7
Incorporation Date 1985-05-02
Dissolution Date 1995-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT S. GREEN 8 WEBSTON AVENUE, SUITE 3, TORONTO ON M5R 1N7, Canada
ANTHONY SWARTZ 3030 MCKINNEY AVENUE, APT. 181, DALLAS, TEXAS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-01 1985-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-23 current 2851 John Street, Suite 1, Markham, ON L3R 5R7
Name 1985-05-02 current PALM BEACH HOTEL INC.
Status 1995-11-09 current Dissolved / Dissoute
Status 1994-08-01 1995-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-02 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-11-09 Dissolution
1985-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2851 JOHN STREET
City MARKHAM
Province ON
Postal Code L3R 5R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
142059 Canada Inc. 2851 John Street, Suite 1, Markham, ON L3R 5R7 1985-05-03
Canadian International Military Show Inc. 2851 John Street, Box 42036, Markham, ON L3R 5R7 2005-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arcan Continental Mercantile Traders Inc. 2851 John St, Markham, ON L3R 5R7 1994-01-31
Place Centreville De Gatineau Inc. 2851 John St, Suite One, Markham, ON L3R 5R7 1995-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
ROBERT S. GREEN 8 WEBSTON AVENUE, SUITE 3, TORONTO ON M5R 1N7, Canada
ANTHONY SWARTZ 3030 MCKINNEY AVENUE, APT. 181, DALLAS, TEXAS , United States

Entities with the same directors

Name Director Name Director Address
PLACE CENTREVILLE DE GATINEAU INC. ROBERT S. GREEN 114 BEDFORD RD, TORONTO ON M5R 2K2, Canada
Sterling Shopping Centre Fund No. 1, Inc. ROBERT S. GREEN 2851 JOHN ST., SUITE 1, MARKHAM ON L3R 5R7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R5R7
Category hotel
Category + City hotel + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
Communications Landmark De Palm Beach Inc. 6592 C. Kildare, Cote St-luc, QC H4W 2Z4 1989-08-01
Palm Beach Stratford Ltd. 134 Denlow Boulevard, Toronto, ON M3B 3J2 2002-04-12
Formation Palm Inc. 1800 AimÉ-leroux, Laval, QC H7L 2Y2 2002-05-30
Store In Palm Inc. 148 Royal Palm Dr, Thornhill, ON L4J 8K1 2014-10-14
Tuile Et Marbre West Palm Inc. 9185 Andre Mathieu, Ville D'anjou, QC H1K 5A1 1990-12-18
Services De Gestion Cm-palm Inc. 368 Kensington Avenue, Westmount, QC H3Z 2H3 1984-11-15
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

Improve Information

Please provide details on PALM BEACH 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