Holloway Lodging Canada, Inc.

Address:
145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9

Holloway Lodging Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6862659. The registration start date is October 25, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6862659
Business Number 838025211
Corporation Name Holloway Lodging Canada, Inc.
Registered Office Address 145 Hobsons Lake Drive
Suite 106
Halifax
NS B3S 0H9
Incorporation Date 2007-10-25
Dissolution Date 2019-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JORDAN VAETH 215 FORT YORK BLVD., SUITE 2904, TORONTO ON M5V 4A2, Canada
JANE RAFUSE 2920 GEORGE DAUPHINEE AVENUE, HALIFAX NS B3L 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-05 current 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9
Address 2013-11-06 2018-09-05 6009 Quinpool Road, 10th Floor, Halifax, NS B3K 5J7
Address 2010-03-30 2013-11-06 30 Damascus Road, Suite 201, Bedford, NS B4A 0C1
Address 2007-10-25 2010-03-30 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Name 2007-10-25 current Holloway Lodging Canada, Inc.
Status 2019-12-12 current Dissolved / Dissoute
Status 2014-03-25 2019-12-12 Active / Actif
Status 2014-03-25 2014-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-31 2014-03-25 Active / Actif
Status 2010-03-02 2010-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-25 2010-03-02 Active / Actif

Activities

Date Activity Details
2019-12-12 Dissolution Section: 210(3)
2007-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 Hobsons Lake Drive
City HALIFAX
Province NS
Postal Code B3S 0H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clarke Inc. 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 1997-12-09
Geosam Capital Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-01-14
Anahid Holdings Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-03-02
Royal Host Gp Inc. 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 2010-12-21
Anahid Hospitality Management Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2011-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146452 Canada Limited 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 2020-06-22
Armco Quebec Inc. 145 Hobson Lake Drive, Suite 400, Halifax, NS B3S 0H9 2019-12-30
G2s2 Capital Inc. 145hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2014-05-29
Quinpool Holdings Gp Inc. 106-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 2005-02-21
Art In Motion Gp Ltd. 145 Hobson Lake Drive, Suite 106, Halifax, NS B3S 0H9 2004-05-26
Dymaxion Research Limited 107-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 1973-03-12
Geosime Capital Inc. 145 Hobson Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-01-29
8590435 Canada Inc. 106-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 2015-06-16
11082795 Canada Association 145 Hobson Lake Drive, Suite 405, Halifax, NS B3S 0H9 2018-11-05
Fsnc Consulting Inc. 145 Hobson Lake Drive, Suite 405, Halifax, NS B3S 0H9 2019-02-12
Find all corporations in postal code B3S 0H9

Corporation Directors

Name Address
JORDAN VAETH 215 FORT YORK BLVD., SUITE 2904, TORONTO ON M5V 4A2, Canada
JANE RAFUSE 2920 GEORGE DAUPHINEE AVENUE, HALIFAX NS B3L 3S8, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL HOST GP INC. JANE RAFUSE 2920 GEORGE DAUPHINEE AVE., HALIFAX NS B3L 3S8, Canada
TL CANADA GP INC. JANE RAFUSE 2920 GEORGE DAUPHINEE AVE., HALIDAX NS B3L 3S8, Canada
ROYAL HOST GP INC. JORDAN VAETH 2904-215 FORT YORK BLVD., TORONTO ON M5V 4A2, Canada
TL CANADA GP INC. JORDAN VAETH 2904-215 FORT YORK BLVD., TORONTO ON M5V 4A2, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3S 0H9

Similar businesses

Corporation Name Office Address Incorporation
International Hotel & Lodging Association - 1008 - 2343 Brimley Rd, Toronto, ON M1S 3L6 2007-09-10
Chris Holloway Consultants Inc. 1309-200 Cite Des Jeunes, Gatneau, QC J8Y 6M1 2006-07-26
Cen T'rail Lodging Ltd. 23 Main St., Badger, NL A0H 1A0 2015-11-30
Sky Lodging Inc. 24 Lowder Place, Whitby, ON L1N 8B8 2019-07-17
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
K2 Luxury Lodging Inc. 4 - 150 George Street, Toronto, ON M5A 2M7 2020-03-04
Maquatua Lodging Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2017-06-29
Paramount Lodging Advisors Ltd. 1400-510 Burrard St., Vancouver, BC V6C 3A8 2007-06-15
Eeyou Lodging Inc. 15 Maamuu Meskino, Suite 207, Box 360, Chisasibi, QC J0M 1E0 2017-12-13
Migmag Aboriginal Lodging & Adventures Inc. 60 Usgewinugg, Gesgapegiag, QC G0C 1Y0 2005-03-30

Improve Information

Please provide details on Holloway Lodging Canada, 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