HLT Canada Managed G GP Inc.

Address:
100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8

HLT Canada Managed G GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 6860150. The registration start date is October 22, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6860150
Business Number 838933216
Corporation Name HLT Canada Managed G GP Inc.
Registered Office Address 100 King Street West, Suite 6600
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2007-10-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT HARPER 121 STRAND STREET, SANTA MONICA CA 90265, United States
ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
DANY THIBAULT 231 BELMONT, STONEHAM QC G0A 4P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-22 current 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2007-10-22 current HLT Canada Managed G GP Inc.
Status 2014-06-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-06-18 2014-09-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-10-22 2014-06-18 Active / Actif

Activities

Date Activity Details
2014-06-30 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2007-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6600
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Berkel Ltee 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 1929-07-16
Canadahelps.org Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2000-05-01
Prowis Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-07
Soltrus Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-19
Integris Metals Ltd. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
4352238 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-04-26
Narep II Canadian Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-02-14
Narep II Canadian Trustee Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B5 2006-02-14
4384733 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
ROBERT HARPER 121 STRAND STREET, SANTA MONICA CA 90265, United States
ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
DANY THIBAULT 231 BELMONT, STONEHAM QC G0A 4P0, Canada

Entities with the same directors

Name Director Name Director Address
HLT Canada Managed GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed H GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed B GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed C GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT CANADA MANAGED I GP INC. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT CANADA MANAGED K GP INC. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed A GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed Borrower GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed E GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States
HLT Canada Managed F GP Inc. ANDREW LAX 345 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10154, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Tuc Managed It Solutions Ltd. 1 Hines Road, Suite 301, Ottawa, ON K2K 3C7
Beutel Goodman Managed Funds Inc. 20 Eglinton Avenue West, Suite 2000, Toronto, ON M4R 1K8
Tricycle Managed Futures Corp. 2300, Yonge Street, P. O. 2358, Suite 805, Toronto, ON M4P 1E4
Fully Managed Technology Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Managed Network Solutions Canada Inc. 41 Talbot Ave., Welland, ON L3B 6E9 2013-07-08
Managed Dental Care of Canada Inc. 181 Bay St, Suite 1000, Toronto, ON M5J 2T7 1987-04-09
8906181 Canada Ltd. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Fully Managed Inc. 800-515 Legget Drive, Ottawa, ON K2K 3G4
Catharsis Managed It Ltd. 49 Spadina Ave., Suite 402, Toronto, ON M5V 2J1 2002-07-18
Hlt Canada Managed J Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22

Improve Information

Please provide details on HLT Canada Managed G GP 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