CORPORATION HOTELIERE CANADIEN PACIFIQUE

Address:
One University Avenue, Suite 1400, Toronto, ON M5J 2P1

CORPORATION HOTELIERE CANADIEN PACIFIQUE is a business entity registered at Corporations Canada, with entity identifier is 2317184. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2317184
Business Number 888714136
Corporation Name CORPORATION HOTELIERE CANADIEN PACIFIQUE
Canadian Pacific Hotels Corporation
Registered Office Address One University Avenue
Suite 1400
Toronto
ON M5J 2P1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 15

Directors

Director Name Director Address
WILLIAM R. FATT 707 HILLCREST AVENUE S.W., CALGARY AB T2S 0N3, Canada
RONALD K. GAMEY 1001 13TH AVENUE S.W., SUITE 710, CALGARY AB T2R 0L5, Canada
RICHARD A. GOLDSTEIN P.O. BOX 200, CHAPPAQUA, NEW YORK , United States
ROBERT S. DEMONE 59 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
CLAUDE SIMARD 795 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-31 1988-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-01 current One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Name 1988-04-01 current CORPORATION HOTELIERE CANADIEN PACIFIQUE
Name 1988-04-01 current Canadian Pacific Hotels Corporation
Status 1997-06-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-04-01 1997-06-02 Active / Actif

Activities

Date Activity Details
1988-04-01 Amalgamation / Fusion Amalgamating Corporation: 1606395.
1988-04-01 Amalgamation / Fusion Amalgamating Corporation: 2129116.
1988-04-01 Amalgamation / Fusion Amalgamating Corporation: 2315661.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1

Office Location

Address ONE UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
167080 Canada Inc. One University Avenue, Suite 1900, Toronto, ON M5J 2P2 1979-06-22
Square Constitution Limitee One University Avenue, Suite 1000, Toronto, ON M2J 2P1
Bv Square Management Ltd. One University Avenue, 1200, Toronto, ON M5J 2S1 1995-01-24
City Square Holdings Inc. One University Avenue, 1200, Toronto, ON M5J 2P1 1995-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dosatron International Ltd. 1 University Ave, Suite 400, Toronto, ON M5J 2P1 1992-12-03
94024 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1979-09-14
Twins Hotels Limited One University Ave., Suite 1400, Toronto, ON M5J 2P1
2790521 Canada Inc. 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 1992-01-28
Senn D'or Development Corp. 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 1992-09-14
3237613 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1996-03-12
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Rorison Management Inc. 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 1979-08-27
Immeubles Western Delta Inc. 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
Find all corporations in postal code M5J2P1

Corporation Directors

Name Address
WILLIAM R. FATT 707 HILLCREST AVENUE S.W., CALGARY AB T2S 0N3, Canada
RONALD K. GAMEY 1001 13TH AVENUE S.W., SUITE 710, CALGARY AB T2R 0L5, Canada
RICHARD A. GOLDSTEIN P.O. BOX 200, CHAPPAQUA, NEW YORK , United States
ROBERT S. DEMONE 59 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
CLAUDE SIMARD 795 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada

Entities with the same directors

Name Director Name Director Address
CONTROLES CLAUDE SIMARD INC. CLAUDE SIMARD 1424 DE BRXELLES, MONTREAL QC H1L 5Z3, Canada
CANADIAN PACIFIC HOTELS CORPORATION CLAUDE SIMARD 795 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada
152531 CANADA INC. CLAUDE SIMARD 687 CHEMIN CHENAL DU MOINE, STE-ANNE-DE-SOREL QC J3P 1W1, Canada
7844425 Canada Inc. Claude Simard 1076 Montée Paiement, Gatineau QC J8R 3K3, Canada
136481 CANADA LTEE CLAUDE SIMARD 12680 OZIAS LEDUC SUITE 102, MONTREAL QC , Canada
3133460 CANADA INC. CLAUDE SIMARD 729 U. CREPEAU, MASCOUCHE QC J7K 2R4, Canada
PLACEMENTS EDRIC LTEE CLAUDE SIMARD 1 WOOD AVE., PH 12, WESTMOUNT QC H3Z 3C5, Canada
LES INVESTISSEMENTS DABERGENT LIMITEE CLAUDE SIMARD 8467 RUE FOUCHER, MONTREAL QC H2P 2C2, Canada
SERVICES MOBILES SIMARD INC. CLAUDE SIMARD 44 CHEMIN VIGNEAULT, CANTLEY QC J8V 3A6, Canada
2859092 CANADA INC. CLAUDE SIMARD 795 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2P1
Category hotel
Category + City hotel + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Pacific Hotels Real Estate Corporation 100 Wellington St. West, Suite 1600 P.o. Box: 40 Td Centre, Toronto, ON M5K 1B7
Canadian Pacific Hotels Real Estate Corporation 100 Wellington Street West, Suite 1600 P.o. Box 40, Toronto, ON M5K 1B7
Societe Hoteliere Canadien Pacifique, Limitee 100 Front St West, Toronto, ON M5J 1E3 1963-07-15
Les Valeurs Mobilieres Canadien Pacifique Limitee 100 Wellington St. West, Suite 1600, Cdn. Pacific Tower, Toronto, ON M5K 1B7
Canadien Pacifique Express & Transport Ltee. 100 Wellington St. West, Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7
Immeubles Canadien Pacifique Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5
Immeubles Canadien Pacifique Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-09-17
Canadian Pacific Railway Company 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4
Services Transitaires Canadien Pacifique Ltee 300 Rue St-sacrement, Montreal, QC H2Y 1X4 1985-05-31
Gestion Canadien Pacifique Inc. 7550 Ogden Dale Road S.e., Calgary, AB T2C 4X9 1991-01-23

Improve Information

Please provide details on CORPORATION HOTELIERE CANADIEN PACIFIQUE 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