DSP Hotel Holdings Corporation

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

DSP Hotel Holdings Corporation is a business entity registered at Corporations Canada, with entity identifier is 3808149. The registration start date is September 12, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3808149
Business Number 865122568
Corporation Name DSP Hotel Holdings Corporation
Registered Office Address 100 Wellington Street West
Suite 1600
Toronto
ON M5K 1B7
Incorporation Date 2000-09-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
WILLIAM R. FATT 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-12 current 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Name 2000-09-12 current DSP Hotel Holdings Corporation
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-09-12 2006-01-01 Active / Actif

Activities

Date Activity Details
2000-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-25 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
CHRIS J. CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
WILLIAM R. FATT 18 EDENBRIDGE DRIVE, TORONTO ON M9A 3E9, Canada
JOHN A. CARNELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, 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
Dga Hotel Holdings Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2001-04-12
Brookstreet Hotel Corporation 525 Legget Drive, Ottawa, ON K2K 2W2
Millennium Golden Jiachen Hotel Holdings Ltd. 392, Rue Notre-dame, Montebello, QC J0V 1L0 2014-10-28
Smirle Holdings Ltd. 79 R Hotel-de-ville, Hull, ON 1970-11-18
Pod Hotel Holdings Ltd. 215 - 179 Davie Street, Vancouver, BC V6Z 2Y1 2019-07-05
Ggs Hotel Holdings Canada Inc. 123 Queen Street West, Toronto, ON M5H 2M9
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 DSP Hotel Holdings Corporation 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