J Hotel Group Inc.

Address:
18 Yorkville Avenue, Suite 407, Toronto, ON M4W 3Y8

J Hotel Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6785905. The registration start date is June 7, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6785905
Business Number 843671199
Corporation Name J Hotel Group Inc.
Registered Office Address 18 Yorkville Avenue
Suite 407
Toronto
ON M4W 3Y8
Incorporation Date 2007-06-07
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN CARROLL 80 COX DRIVE, OAKVILLE ON L6J 4P9, Canada
SHER ALI KHOJA 49 MORLAND CRS., AJAX ON L1T 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-07 current 18 Yorkville Avenue, Suite 407, Toronto, ON M4W 3Y8
Name 2007-11-27 current J Hotel Group Inc.
Name 2007-06-07 2007-11-27 6785905 CANADA INC.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-07 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
2007-11-27 Amendment / Modification Name Changed.
2007-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 YORKVILLE AVENUE
City TORONTO
Province ON
Postal Code M4W 3Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Betrendme Media Group Inc. 18 Yorkville Avenue, Suite 1306, Toronto, ON M4W 3Y8 2011-07-11
Chemflon International Inc. 18 Yorkville Avenue, Suite 1409, Toronto, ON M4W 3Y8 2011-10-06
Borodin Research Inc. 18 Yorkville Avenue, Suite 409, Toronto, ON M4W 3Y8 2015-05-08
Niroofarma Limited 18 Yorkville Avenue, Suite 609, Toronto, ON M4W 3Y8 2017-09-22
Canadian Cobbler Corp. 18 Yorkville Avenue, 1405, Toronto, ON M4W 3Y8 2018-10-21
Art Collision Inc. 18 Yorkville Avenue, Apt. 2501, Toronto, ON M4W 2J1 2019-07-10
Love Your Grub Inc. 18 Yorkville Avenue, Unit 1309, Toronto, ON M4W 3Y8 2019-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11548301 Canada Ltd. 1707-18 Yorkville Ave, Toronto, ON M4W 3Y8 2019-08-01
Third Wave Coffee Inc. 18 Yorkville Ave., Unit 413, Toronto, ON M4W 3Y8 2018-09-27
Ivypro Consulting and Education Inc. 2301 - 18 Yorkville Avenue, Toronto, ON M4W 3Y8 2018-02-25
24 Seven Locksmith L&s Inc. 18 Yorkville Avenue, Suite 411, Toronto, ON M4W 3Y8 2017-09-13
Zetadata Inc. 1302-18 Yorkville Ave, Toronto, ON M4W 3Y8 2017-04-24
9789022 Canada Inc. 414-18 Yorkville Ave, Toronto, ON M4W 3Y8 2016-06-10
9612912 Canada Inc. 18 Yorkville Ave. Unit 2004, Toronto, ON M4W 3Y8 2016-02-01
8333726 Canada Inc. 1403-18 Yorkville Avenue, Toronto, ON M4W 3Y8 2012-10-24
Jl Lexington Holdings Inc. 18 Yorkville Ave Suite 1306, Suite 1306, Toronto, ON M4W 3Y8 2010-12-08
Sweetsave Inc. 18 Yorkville Ave, Suite 1809, Toronto, ON M4W 3Y8 2010-08-30
Find all corporations in postal code M4W 3Y8

Corporation Directors

Name Address
JONATHAN CARROLL 80 COX DRIVE, OAKVILLE ON L6J 4P9, Canada
SHER ALI KHOJA 49 MORLAND CRS., AJAX ON L1T 4P6, Canada

Entities with the same directors

Name Director Name Director Address
6629661 CANADA INC. JONATHAN CARROLL 7079 BASKERVILLE RUN, MISSISSAUGA ON L5W 1A3, Canada
6629563 CANADA INC. JONATHAN CARROLL 7079 BASKERVILLE RUN, MISSISSAUGA ON L5W 1A3, Canada
6629628 CANADA INC. JONATHAN CARROLL 7079 BASKERVILLE RUN, MISSISSAGUA ON L5W 1A3, Canada
6629636 CANADA INC. JONATHAN CARROLL 7079 BASKERVILLE RUN, MISSISSAUGA ON L5W 1A3, Canada
6624235 CANADA INC. JONATHAN CARROLL 80 COX DRIVE, OAKVILLE ON L6J 4P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3Y8
Category hotel
Category + City hotel + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Phi Hotel Group Inc. 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8
Sherbourg Hotel Management Group Inc. 1010, Sherbrooke St. W., Suite 1505, Montreal, QC H3A 2R7 1977-06-10
A&l Hotel 88 Group Ltd. 204-1911 Park Street, Regina, SK S4N 2G5 2016-10-13
Akaa Hotel Group Ltd. 261 Golden Forest Road, Vaughan, ON L6A 0S8 2020-03-05
East Ocean Hotel Group Ltd. 54 Davina Circle, Aurora, ON L4G 0T1 2018-07-20
Mccotter Hotel and Inn Consulting Group Inc. 147 Church St. South, St. Marys, ON N4X 1A5 2009-01-02
Canada Lanhao Hotel Management Group Co., Limited 41 Rue Cognac, Candiac, QC J5R 6R2 2018-07-05
Moya Leading Group Inc. 302-1248, Avenue De L'hôtel De Ville, Montréal, QC H2X 0B2 2020-08-13
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

Improve Information

Please provide details on J Hotel Group 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