GREAT CANADIAN HOTELS & RESORTS LTD.

Address:
999 Canada Place, Suite 400, Vancouver, BC V6C 3E1

GREAT CANADIAN HOTELS & RESORTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3659194. The registration start date is September 2, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3659194
Business Number 869036541
Corporation Name GREAT CANADIAN HOTELS & RESORTS LTD.
Registered Office Address 999 Canada Place
Suite 400
Vancouver
BC V6C 3E1
Incorporation Date 1999-09-02
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT J. NOON 5530 DEERHORN LANE, NORTH VANCOUVER BC V7R 4S6, Canada
HASSAN G. CHAGANI 5051 LOUGHEED HIGHWAY, SUITE 1203, BURNABY BC V5B 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-02 current 999 Canada Place, Suite 400, Vancouver, BC V6C 3E1
Name 1999-09-02 current GREAT CANADIAN HOTELS & RESORTS LTD.
Name 1999-09-02 current GREAT CANADIAN HOTELS ; RESORTS LTD.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-02 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1999-09-02 Incorporation / Constitution en société

Office Location

Address 999 CANADA PLACE
City VANCOUVER
Province BC
Postal Code V6C 3E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Asia Gold Corp. 999 Canada Place, Suite 654, Vancouver, BC V6C 3E1
Cam Management Solutions (canada) Inc. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2009-09-02
6972985 Canada Inc. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2008-05-08
Wbcgo Inc. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2008-07-03
Powerincs Corp. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2008-07-14
Samarium Group Systems and Research Corporation 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2010-01-15
Global Command Inc. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2012-10-22
Samarium Energy & Resource Corporation 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2016-06-13
Samarium Tennessine Corporation 999 Canada Place, Suite 536, Vancouver, BC V6C 3E2 2016-09-07
Twomato Inc. 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 2016-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inspiring Vacations Canada Limited Suite 530 - World Trade Centre, 999 Canada Place, Vancouver, BC V6C 3E1 2019-01-29
Swala Resources Inc. 999 Canada Place, Suite 654, Vancouver, BC V6C 3E1 2011-06-21
6974902 Canada Inc. 404-999 Canada Place, Vancouver, BC V6C 3E1 2008-05-14
Mean Bean Cafe and Franchising Ltd. 532-999 Canada Place, Vancouver, BC V6C 3E1 2004-12-07
Ensyn Petroleum (canada) Inc. 999 Canada Lpace, Suite 654, Vancouver, BC V6C 3E1 2001-08-02
Worldlink Immigration Services Inc. 519-999 Canada Place, Vancouver, BC V6C 3E1 2000-02-18
Itochu Canada Ltee World Trade Centre, Suite 590 - 999 Canada Place, Vancouver, BC V6C 3E1
Advanced Coatings Enterprises Inc. 404-999 Canada Place, Vancouver, BC V6C 3E1 2009-04-27
Mean Bean Food Service Ltd. 532-999 Canada Place, Vancouver, BC V6C 3E1 2004-12-07
Mean Bean Grocery Service Ltd. 532-999 Canada Place, Vancouver, BC V6C 3E1 2004-12-07
Find all corporations in postal code V6C 3E1

Corporation Directors

Name Address
ROBERT J. NOON 5530 DEERHORN LANE, NORTH VANCOUVER BC V7R 4S6, Canada
HASSAN G. CHAGANI 5051 LOUGHEED HIGHWAY, SUITE 1203, BURNABY BC V5B 4T5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3E1
Category hotel
Category + City hotel + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Las Colinas Hotels Et Stations Balnéaires Inc. 1618 Sullivan Crescent, Mascouche Heights, QC J7L 3M9 1994-06-14
Samaya Hotels - Resorts Inc. 539, Rue Principale, Laval, QC H7X 1C7 2005-03-03
Y Spa Hotels & Resorts Ltd. 225 Main Street, Yarmouth, NS B5A 1C6 2016-03-06
Atlas Hotels & Resorts Inc. Ph1-one Hycrest Ave, Toronto, ON M2N 6V8 2010-08-09
Regalton Hotels and Resorts Inc. 493 Brimorton Dr, Scarborough, ON M1H 2E7 2015-04-10
Celebmen Hotels & Resorts Co. Ltd. 40 Kenfin Ave, Scarborough, ON M1S 4G1 2010-07-22
Bellstar Hotels & Resorts Inc. C/o #102, 9333 47 Street, Edmonton, AB T6B 2R7 2000-08-25
Royco Hotels & Resorts Ltd. 808 - 42nd Avenue S.e., Suite 103, Calgary, AB T2G 1Y9 1987-01-27
Ecotel Hotels, Inns and Resorts Inc. 72 James Street, Parry Sound, ON P2A 1T5 2005-11-16
Haute Hotels and Resorts International Corporation 83 Reynolds Street, Oakville, ON L6J 3K3 2004-03-24

Improve Information

Please provide details on GREAT CANADIAN HOTELS & RESORTS LTD. 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