INDEPENDENT MOTOR INNS LIMITED

Address:
P.o.box 277, Guelph, ON

INDEPENDENT MOTOR INNS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 461334. The registration start date is September 24, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 461334
Corporation Name INDEPENDENT MOTOR INNS LIMITED
Registered Office Address P.o.box 277
Guelph
ON
Incorporation Date 1969-09-24
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
R.A. SOMERVILLE 155 SUFFOLK ST, GUELPH ON H1H 2J7, Canada
M. RICCI 6546 BUCHANDRIVE, NIAGARA FALLS ON L2G 3W2, Canada
D. JOHNSTON 401 FLAG INN, KINGSTON ON , Canada
L. JACKLIN BEACON FLAG INN, JORDAN HARBOUR ON L0R 1S0, Canada
E. MACIES 1274 CARLING AVENUE, OTTAWA ON , Canada
J. DENES 1100 WELLINGTON RD SOUTH, LONDON ON N6E 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-09-24 1980-11-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-09-24 current P.o.box 277, Guelph, ON
Name 1969-09-24 current INDEPENDENT MOTOR INNS LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-11-21 Continuance (Act) / Prorogation (Loi)
1969-09-24 Incorporation / Constitution en société

Office Location

Address P.O.BOX 277
City GUELPH
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geophysical Explorations Limited P.o.box 277, Merritt, ON 1937-04-21

Corporations in the same city

Corporation Name Office Address Incorporation
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
12498731 Canada Inc. 84 Norfolk St., Guelph, ON N1H 4J2 2020-11-16
Tyi Corporation 7 Marshall Drive, Guelph, ON N1E 0M9 2020-11-12
12488825 Canada Inc. 5 Moffatt Ln, Guelph, ON N1G 5E8 2020-11-11
12481219 Canada Inc. 302-216 College Avenue West, Guelph, ON N1G 1S7 2020-11-09
12480751 Canada Inc. 6 Devonshire Place, Guelph, ON N1E 1C6 2020-11-08
Professional Highway Driving School Inc. 223 Goodwin Drive, Guelph, ON N1L 0K1 2020-11-06
12478226 Canada Inc. 941 Gordon Street, #3, Guelph, ON N1G 4R9 2020-11-06
12475995 Canada Inc. 32 Creighton Avenue, Guelph, ON N1E 0G9 2020-11-05
Lumu Inc. 37 Goodwin Drive, Suite 107, Guelph, ON N1L 0E6 2020-11-03
Find all corporations in GUELPH

Corporation Directors

Name Address
R.A. SOMERVILLE 155 SUFFOLK ST, GUELPH ON H1H 2J7, Canada
M. RICCI 6546 BUCHANDRIVE, NIAGARA FALLS ON L2G 3W2, Canada
D. JOHNSTON 401 FLAG INN, KINGSTON ON , Canada
L. JACKLIN BEACON FLAG INN, JORDAN HARBOUR ON L0R 1S0, Canada
E. MACIES 1274 CARLING AVENUE, OTTAWA ON , Canada
J. DENES 1100 WELLINGTON RD SOUTH, LONDON ON N6E 1M2, Canada

Entities with the same directors

Name Director Name Director Address
REXCORP MANAGEMENT LTD. D. JOHNSTON 93 SALISBURY AVENUE, CAMBRIDGE ON , Canada
CANADYNE SYSTEMS LTD. L. JACKLIN BOX 70, JORDAN HARBOUR ON , Canada
129012 CANADA LTEE M. RICCI 7013 RUE ERNEST-MARCEAU, MONTREAL QC H1M 3J2, Canada

Competitor

Search similar business entities

City GUELPH

Similar businesses

Corporation Name Office Address Incorporation
Future Motor Inns Limited 1801 Hollis Street, Suite 2100 Box 1054, Halifax, NS B3J 2X6 1989-02-22
Gordon Hotels & Motor Inns of Canada Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 1995-08-09
Excellentior Inns Limited 2395 R Bourgogne, Suite 101, Chambly, QC 1972-01-28
Societe Commonwealth Holiday Inns Du Canada Ltee. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
La Compagnie White Motor Du Canada Limitee 6205 Airport Rd, Mississauga, ON L4V 1E2 1968-12-31
Homecourt Inns Limited 321 St-julian St, Duncan, BC V9L 3S5 1991-10-08
La Compagnie White Motor Du Canada Limitee Toronto-dominion Bank Twr, Suite 3000, Toronto, ON M5K 1C1
Red Caboose Drive-inns Limited 297 Lakeshore Rd East, Oakville, ON 1969-03-28
Quik Wink Inns Canada Limited R.r.1, St-albert, AB T8N 1M8 1977-03-24
Royal Inns of Canada Limited 1709 Hollis St, P.o.box 912, Halifax, NS 1969-04-01

Improve Information

Please provide details on INDEPENDENT MOTOR INNS 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