CANDEREL HOTELCO INC.

Address:
360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7

CANDEREL HOTELCO INC. is a business entity registered at Corporations Canada, with entity identifier is 4416520. The registration start date is March 26, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4416520
Business Number 856234182
Corporation Name CANDEREL HOTELCO INC.
HÔTELCO CANDEREL INC.
Registered Office Address 360 Albert Street
Suite 1750
Ottawa
ON K1R 7X7
Incorporation Date 2007-03-26
Dissolution Date 2017-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID HAWRYSH 430 PRINCE ARTHUR, #3, MONTREAL QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-29 current 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7
Address 2012-04-04 2013-07-29 350 Albert Street, Suite 1710, Ottawa, ON K1R 1A4
Address 2009-08-12 2012-04-04 425 Legget Drive, Suite 200, Kanata, ON K2K 2W2
Address 2007-03-26 2009-08-12 495 Richmond Road, Suite 100, Ottawa, ON K2A 4B2
Name 2008-05-20 current CANDEREL HOTELCO INC.
Name 2008-05-20 current HÔTELCO CANDEREL INC.
Name 2007-03-26 2008-05-20 4416520 CANADA INC.
Status 2017-07-18 current Dissolved / Dissoute
Status 2007-03-26 2017-07-18 Active / Actif

Activities

Date Activity Details
2017-07-18 Dissolution Section: 210(3)
2008-05-20 Amendment / Modification Name Changed.
2007-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 Albert Street
City Ottawa
Province ON
Postal Code K1R 7X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3517675 Canada Inc. 360 Albert Street, Suite 1520, Ottawa, ON K1R 7X7 2000-02-24
3556760 Canada Ltd. 360 Albert Street, Suite 1520, Ottawa, ON K1R 7X7 1998-11-23
Intellectual Property Institute of Canada 360 Albert Street, Suite 550, Ottawa, ON K1R 7X7 1935-03-20
Raytheon Canada Limited 360 Albert Street, Suite 730, Ottawa, ON K1R 7X7
Hafez Cultural Foundation 360 Albert Street, Suite 1620, Ottawa, ON K1R 7X7 1999-02-26
Ctam of Canada Chapter of Ctam: Cable & Telecommunications Association for Marketing 360 Albert Street, Suite 1010, Ottawa, ON K1R 7X7 1999-07-19
We Media Canada Inc. 360 Albert Street, Suite 1520, Ottawa, ON K1R 7X7 1999-11-24
Council of The Federation Secretariat 360 Albert Street, Suite 360, Ottawa, ON K1R 7X7 2004-05-03
Birnic Enterprises Inc. 360 Albert Street, Suite 1520, Ottawa, ON K1R 7X7 1985-05-31
Systec North America Inc. 360 Albert Street, Suite 360, Ottawa, ON K1R 7X7 1995-09-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10879983 Canada Corp. 1520-360 Albert St., Constitution Square 1, Ottawa, ON K1R 7X7 2018-07-10
Glengarry Highland Games Incorporated 360 Albert Street, Constitution Square 1, Suite 1520, Ottawa, ON K1R 7X7 2018-03-02
10554995 Canada Inc. Suite 1520-360 Albert Street, Ottawa, ON K1R 7X7 2017-12-22
9717064 Canada Inc. 360 Albert, Suite 800, Ottawa, ON K1R 7X7 2016-04-19
Airpro Sar Services Incorporated 1220-360 Albert Street, Ottawa, ON K1R 7X7 2015-12-11
U15 - Group of Canadian Research Universities 360 Albert Street, Suite 1425, Ottawa, ON K1R 7X7 2015-07-30
Airbus Defence and Space Canada, Inc. 360 Albert Street, Suite 530, Ottawa, ON K1R 7X7 2014-09-24
8694494 Canada Inc. 1750-360 Albert Street, Ottawa, ON K1R 7X7 2013-11-12
Place Du Centre- Club Sante Pour Femme Inc. 1520 - 360 Albert Street, Ottawa, ON K1R 7X7 2004-03-16
4167767 Canada Inc. 360 Rue Albert, Suite 1810, Ottawa, ON K1R 7X7 2003-06-18
Find all corporations in postal code K1R 7X7

Corporation Directors

Name Address
DAVID HAWRYSH 430 PRINCE ARTHUR, #3, MONTREAL QC H2X 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Northtech Land Development Inc. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. David Hawrysh 430 Prince Arthur St. West, Apt. 3, Montreal QC H2X 1T2, Canada
61-63 BRUNSWICK PROPERTIES INC. LES IMMEUBLES 61-63 BRUNSWICK INC. David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. David Hawrysh 430 Rue Prince Arthur Ouest, Apt. 3, Montréal QC H2X 1T2, Canada
CANDEREL TDC III LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
2855 SWANSEA CRESCENT PROPERTY INC. David Hawrysh 430 Prince Arthur St. West, #2, Montreal QC H2X 1T2, Canada
852 BANK STREET HOLDINGS GP INC. David Hawrysh 3-430 Prince-Arthur Street West, Montréal QC H2X 1T2, Canada
8694605 CANADA INC. David Hawrysh 3-430 Prince Arthur Street West, Montreal QC H2X 1T2, Canada
7550375 CANADA INC. David Hawrysh 430 Prince Arthur St. West, Suite 3, Montreal QC H2X 1T2, Canada
CANDEREL TDC II LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montréal QC H2X 1T2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 7X7
Category hotel
Category + City hotel + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Canderel Realties Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1997-07-07
Canderel Management Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Canderel Enterprises Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1994-12-19
Canderel Management Inc. 2000 Rue Peel, Suite 900, Montreal, QC H3A 2W5
Canderel Management Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1999-05-14
Canderel Management Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5
Canderel Advisors Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2012-08-09
Canderel Development Management Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2011-06-07
Canderel Limitee 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5
Canderel Limitee 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1975-06-30

Improve Information

Please provide details on CANDEREL HOTELCO 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