DGA HOTEL HOLDINGS CORPORATION

Address:
155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-12-31 Dissolution Section: 210(3)
2001-04-20 Amendment / Modification Name Changed.
2001-04-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 155 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5V 0C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5V 0C3
Category hotel
Category + City hotel + TORONTO

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches