LAIS HOTEL PROPERTIES LIMITED

Address:
48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0

LAIS HOTEL PROPERTIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4465741. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4465741
Business Number 135532901
Corporation Name LAIS HOTEL PROPERTIES LIMITED
Registered Office Address 48 John Street
P.o. Box 1011
Niagara-on-the-lake
ON L0S 1J0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROYSTON CHOW TAT KUEN FLAT F, 36F TOWER 16, SOUTH HORIZONS, APLEDHAU , Hong Kong
MARK SIMON FLAT B10, 10TH FLOOR, BLOCK 1 PINE COURT , 23 SHA WAN DRIVE, HONG KONG , China
ROBERT JACKSON 4397 PADDOCK TRAIL DRIVE, NIAGARA FALLS ON L2H 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-01 current 48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0
Name 2008-02-01 current LAIS HOTEL PROPERTIES LIMITED
Status 2008-02-01 current Active / Actif

Activities

Date Activity Details
2008-02-01 Amalgamation / Fusion Amalgamating Corporation: 4319664.
Section:
2008-02-01 Amalgamation / Fusion Amalgamating Corporation: 4465733.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lais Hotel Properties Limited 48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0

Office Location

Address 48 JOHN STREET
City NIAGARA-ON-THE-LAKE
Province ON
Postal Code L0S 1J0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lais Hotel Properties Limited 48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Minoo International Trade Finance Ltd. 13 Saint Andrews Lane South, Niagara-on-the-lake, ON L0S 1J0 2020-08-13
Dogarescu Holdings Inc. 25 Windsor Circle, Niagara-on-the-lake, ON L0S 1J0 2020-04-04
11969811 Canada Inc. 376 Mary Street, Niagara-on-the-lake, ON L0S 1J0 2020-03-20
Integrated Concepts Ic Inc. 1443b Niagara Stone Rd, Niagrara On The Lake, ON L0S 1J0 2020-03-17
11942662 Canada Ltd. 1961 York Road, Niagara On The Lake, ON L0S 1J0 2020-03-05
Niagara Workers Welcome 2230 Four Mile Creek Road, Niagara-on-the-lake, ON L0S 1J0 2020-02-13
11886720 Canada Inc. 268 Simcoe St., 176, Niagara On The Lake, ON L0S 1J0 2020-02-05
The Renter State Ltd. 16 Brock Street, Niagara-on-the-lake, ON L0S 1J0 2020-01-29
Mcknight Inclusive Design Inc. 1816 Four Mile Creek Rd, Niagara-on-the-lake, ON L0S 1J0 2019-11-19
Rkg North America Inc. 14770 Niagara River Parkway, Niagara-on-the-lake, ON L0S 1J0 2019-11-15
Find all corporations in postal code L0S 1J0

Corporation Directors

Name Address
ROYSTON CHOW TAT KUEN FLAT F, 36F TOWER 16, SOUTH HORIZONS, APLEDHAU , Hong Kong
MARK SIMON FLAT B10, 10TH FLOOR, BLOCK 1 PINE COURT , 23 SHA WAN DRIVE, HONG KONG , China
ROBERT JACKSON 4397 PADDOCK TRAIL DRIVE, NIAGARA FALLS ON L2H 3C2, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF MACEACHERN'S POINT Mark Simon 602 Bayview Dr, Burnt Church NB E9G 2A8, Canada
Lais Hotel Properties Limited MARK SIMON 3 CHUN KWONG STREET, NEXT MEDIA 2ND FLOOR, TSEUNG KWAN O.N.T. , Hong Kong
Moffat Inn Inc. MARK SIMON N0.3 CHUN KWONG STREET, NEXT MEDIA 2ND FL, TSEUNG KWAN O, N.T. , Hong Kong
SIMON DENTAL HYGIENIST SERVICES INC. MARK SIMON 7440 BATHURST STREET, SUITE 400, THORNHILL ON L4J 7K8, Canada
LE CONSEIL ATLANTIQUE DU CANADA ROBERT JACKSON 1531 CROWN STREET, REDLANDS CA 92373, United States
Lais Hotel Properties Limited ROBERT JACKSON 4397 PADDOCK TRAIL DRIVE, NIAGARA FALLS ON L2H 3C2, Canada
OMRAN CORPORATION ROBERT JACKSON 47 OTTEN DRIVE, OTTAWA ON K2J 2L1, Canada
VAALDIAM RESOURCES LTD. ROBERT JACKSON 7 GROSVENOR ROAD, DOUGLAS, ISLE OF MAN 1M1 3EN, United Kingdom
Harco Canada Inc. ROBERT JACKSON 22 WIMBLETON ROAD, TORONTO ON M9A 3H5, Canada
6735347 CANADA INC. ROBERT JACKSON 25 DE TALCY STREET, BLAINVILLE QC J7B 0A2, Canada

Competitor

Search similar business entities

City NIAGARA-ON-THE-LAKE
Post Code L0S 1J0
Category hotel
Category + City hotel + NIAGARA-ON-THE-LAKE

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie D'hotel Limitee 119 Montee De Liesse, St. Laurent, QC H4T 1S6 1968-04-29
Allied Hotel Properties Inc. 510 Burrard St, Suite 1400, Vancouver, BC V6C 3A8
Allied Hotel Properties Inc. 400 Burrard Street, Suite 850, Vancouver, BC V6C 3A6 1997-06-27
The Lais Itg Inc. 886 Cresthaven Cr., London, ON N6K 4W4 2001-09-25
American Hotel Income Properties Reit (gp) Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2012-09-06
Dft & J Properties Limited 2 Cornwall Heights, St. John's, NL A1E 3G7
Hotel Westminster (yukon) Limitee Box 642, Dawson City, YT Y0B 1G0 1968-03-21
Hotel Gander Limited 114 Transcanada Highway, Gander, NL A1V 1W8
Triarc Properties Limited 5670 Mcadam Road, Mississauga, ON L4Z 1T2
Warren Bitulithic Properties Limited 6509 Airport Road, Mississauga, ON L4V 1S7

Improve Information

Please provide details on LAIS HOTEL PROPERTIES LIMITED 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