DGA HOTEL HOLDINGS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3867021. The registration start date is April 12, 2001. The current status is Dissolved.
Corporation ID | 3867021 |
Business Number | 878809219 |
Corporation Name | DGA HOTEL HOLDINGS CORPORATION |
Registered Office Address |
155 Wellington Street West Suite 3300 Toronto ON M5V 0C3 |
Incorporation Date | 2001-04-12 |
Dissolution Date | 2013-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
TERENCE P. BADOUR | 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada |
Michael F. Glennie | 1298 Cocoanut Road, Boca Raton FL 33432, United States |
MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-04-16 | current | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 |
Address | 2001-04-12 | 2010-04-16 | 100 Wellington Street West Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7 |
Address | 2001-04-12 | 2001-04-12 | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 |
Name | 2001-04-20 | current | DGA HOTEL HOLDINGS CORPORATION |
Name | 2001-04-12 | 2001-04-20 | 3867021 CANADA INC. |
Status | 2013-12-31 | current | Dissolved / Dissoute |
Status | 2001-04-12 | 2013-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-31 | Dissolution | Section: 210(3) |
2001-04-20 | Amendment / Modification | Name Changed. |
2001-04-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-06-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Aljopena Inc. | 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 | 1993-05-10 |
Fairmont Developments Ltd. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 1996-09-17 |
Cpet Holdings Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 1996-09-17 |
Canadian Pacific Hotels Management Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 1997-09-18 |
Bnp Paribas Investment Partners Canada Ltd. | 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 | 1998-02-16 |
Fairmont Hotels Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 1998-11-13 |
Chep Canada Inc. | 155 Wellington Street West, Toronto, ON M5V 3J7 | 1979-11-05 |
Thyme Maternity International Inc. | 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 | 1999-06-29 |
Edgestone Capital Equity Nominee, Inc. | 155 Wellington Street West, Toronto, ON M5V 3J7 | 1999-11-30 |
Fairmont Spas Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2000-01-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7542828 Canada Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2010-05-04 |
3985784 Canada Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2002-04-12 |
Fairmont Hotels & Resorts Inc. | 155 Wellinton Street West, Suite 3300, Toronto, ON M5V 0C3 | |
Canadian Pacific Express & Transport Ltd. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | |
Fhr Petite Nation Operations Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2006-03-29 |
Fhr Whistler Operations Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2006-03-29 |
Fhr Jasper Operations Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2006-03-31 |
Fhr Lake Louise Operations Corporation | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2006-03-31 |
4229452 Canada Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2004-07-22 |
Fhr Properties Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | |
Find all corporations in postal code M5V 0C3 |
Name | Address |
---|---|
TERENCE P. BADOUR | 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada |
Michael F. Glennie | 1298 Cocoanut Road, Boca Raton FL 33432, United States |
MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
Name | Director Name | Director Address |
---|---|---|
CPET HOLDINGS INC. | MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
Fairmont Hotels Inc. | MARK D. ROZELLS | 185 STIBBARD AVENUE, TORONTO ON M4P 2C4, Canada |
BSH LEASE CORPORATION | MARK D. ROZELLS | 100 FRONT STREET WEST, TORONTO ON M5J 1E3, Canada |
Fairmont Hotels & Resorts Inc. | MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
CP Hotels Management Inc. | MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
MARATHON DEVELOPMENTS INC. | MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
3834824 Canada Inc. | MARK D. ROZELLS | 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada |
CPET HOLDINGS INC. | Michael F. Glennie | 1298 Cocoanut Road, Boca Raton FL 33432, United States |
FHR Properties Inc. | Michael F. Glennie | 1298 Cocoanut Road, Boca Raton FL 33432, United States |
FAIRMONT TECHNICAL SERVICES INC. | Michael F. Glennie | 1298 Cocoanut Road, Boca Raton FL 33432, United States |
City | TORONTO |
Post Code | M5V 0C3 |
Category | hotel |
Category + City | hotel + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dsp Hotel Holdings Corporation | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 2000-09-12 |
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 |
Please provide details on DGA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |