CPH/K HOTELS MANAGEMENT INC.

Address:
100 Wellington Street West, Suite 1600 - Td Centre, Toronto, ON M5K 1B7

CPH/K HOTELS MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3622509. The registration start date is June 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3622509
Business Number 880163605
Corporation Name CPH/K HOTELS MANAGEMENT INC.
Registered Office Address 100 Wellington Street West
Suite 1600 - Td Centre
Toronto
ON M5K 1B7
Incorporation Date 1999-06-01
Dissolution Date 2008-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-26 current 100 Wellington Street West, Suite 1600 - Td Centre, Toronto, ON M5K 1B7
Address 1999-06-01 1999-11-26 Toronto-dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1999-06-14 current CPH/K HOTELS MANAGEMENT INC.
Name 1999-06-01 1999-06-14 3622509 CANADA INC.
Status 2008-10-16 current Dissolved / Dissoute
Status 1999-06-01 2008-10-16 Active / Actif

Activities

Date Activity Details
2008-10-16 Dissolution Section: 210
1999-07-09 Amendment / Modification
1999-06-14 Amendment / Modification Name Changed.
1999-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Entities with the same directors

Name Director Name Director Address
4311540 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
3918637 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
3803074 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
4345088 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK RD., OAKVILLE ON L6J 1Y7, Canada
4345070 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
COMMANDANT PROPERTIES, LIMITED CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
4204816 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK RD, OAKVILLE ON L6J 1Y7, Canada
2796805 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
FAIRMONT HOTELS & RESORTS INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
3720080 CANADA INC. CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7
Category hotel
Category + City hotel + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Ar Hotels and Restaurants Management Inc. 1119 Chemin Des Patriotes, Richelieu, QC J3L 4T9 1983-02-14
Mirabella Management Corp. 3107, Des Hôtels, 18c, Québec, QC G1W 4W5 2011-03-31
P.h.l.p. Hotels Limitee 276 King Street West, Suite 400, Toronto, ON M5V 1J2 1984-11-08
Hrh Hotels Ltd. 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 2007-09-14
Dna Hotels Inc. 1000, Rue Sherbrooke Oueat, Bureau 2500, Montreal, QC H3A 3G4 2014-10-28
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
Hotels K.l.t. Ltee 3962 Rideau Valley Dr, Ottawa, ON K2C 3H1 1960-10-04
Unitrade Overseas Management Ltd. 3107 Des Hôtels, Suite 18c, Québec, QC G1W 4W5 2005-11-10
Audit Asset Management A.a.m. Ltd. 3107 Ave. Des HÔtels, Suite 18c, QuÉbec, QC G1W 4W5 2005-08-12

Improve Information

Please provide details on CPH/K HOTELS MANAGEMENT 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