American Hotel Income Properties REIT (GP) Inc.

Address:
25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3

American Hotel Income Properties REIT (GP) Inc. is a business entity registered at Corporations Canada, with entity identifier is 8290687. The registration start date is September 6, 2012. The current status is Active.

Corporation Overview

Corporation ID 8290687
Business Number 847849445
Corporation Name American Hotel Income Properties REIT (GP) Inc.
Registered Office Address 25th Floor, 700 West Georgia Street
Vancouver
BC V7Y 1B3
Incorporation Date 2012-09-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tamara L. Lawson 41 Clarendon Avenue, Toronto ON M4V 3C1, Canada
Charles Wesley van der Lee #2002 - 1221 Bidwell Street, Vancouver BC V6G 0B1, Canada
Rob O'Neill Suite 1690, 401 West Georgia Street, Vancouver BC V6B 5A1, Canada
Elizabeth May Walters 2160 West 48th Avenue, Vancouver BC V6M 2P5, Canada
W. Michael Murphy 43 Woodcrest Avenue, Atlanta GA 30309, United States
Richard K. Frank 17824 Cedar Creek Canyon Drive, Dallas TX 75252, United States
Minaz Abji 5511 154 Avenue S.E., Bellevue WA 98006, United States
Stephen J. Evans 679 Silverdale Place, North Vancouver BC V7N 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-06 current 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Name 2012-10-26 current American Hotel Income Properties REIT (GP) Inc.
Name 2012-09-06 2012-10-26 8290687 CANADA INC.
Status 2012-09-06 current Active / Actif

Activities

Date Activity Details
2012-10-26 Amendment / Modification Name Changed.
Section: 178
2012-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25th Floor, 700 West Georgia Street
City Vancouver
Province BC
Postal Code V7Y 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion De Capital Deans Knight Ltée. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1992-09-28
Anormed Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1996-01-05
Cantest Clinical Research Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1998-09-28
Cejab Holding and Investment Limited 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1971-12-30
Entrée Canada Destinations Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1994-05-20
Lmi Technologies Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Adzilla Broadcasting Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-06-16
Adzilla New Media Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-06-16
Adzilla Canada Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Day4 Energy Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutritionaide Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2018-07-27
10273228 Canada Ltd. 2500-700 West Georgia Street, Vancouver, BC V7Y 1B3 2017-06-09
9057439 Canada Inc. 25th Floor, 700 West Georgia St., Vancouver, BC V7Y 1B3 2014-10-20
Pacific Coast Modular Construction Corporation 25th Floor, 700 West Georgia, Vancouver, BC V7Y 1B3 2014-06-05
Telco Canada Ltd. 2500 - 700 West Georgia St, Vancouver, BC V7Y 1B3 2009-07-30
Mda Products Ltd. 700, West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-10-16
6349099 Canada Ltd. 2500 - 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-02-14
Stepcast Interactive Ventures Inc. 700 West Georgia Street (t-d Bank Tower, 26th Floor P.o. Box 10026 Pacific Centr, Vancouver, BC V7Y 1B3 2000-07-14
Macdonald Dettwiler Space and Advanced Robotics Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1999-04-07
3536980 Canada Inc. 25th Floor- 700 West Georgia Street, Vancouver, BC V7Y 1B3 1999-03-29
Find all corporations in postal code V7Y 1B3

Corporation Directors

Name Address
Tamara L. Lawson 41 Clarendon Avenue, Toronto ON M4V 3C1, Canada
Charles Wesley van der Lee #2002 - 1221 Bidwell Street, Vancouver BC V6G 0B1, Canada
Rob O'Neill Suite 1690, 401 West Georgia Street, Vancouver BC V6B 5A1, Canada
Elizabeth May Walters 2160 West 48th Avenue, Vancouver BC V6M 2P5, Canada
W. Michael Murphy 43 Woodcrest Avenue, Atlanta GA 30309, United States
Richard K. Frank 17824 Cedar Creek Canyon Drive, Dallas TX 75252, United States
Minaz Abji 5511 154 Avenue S.E., Bellevue WA 98006, United States
Stephen J. Evans 679 Silverdale Place, North Vancouver BC V7N 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
3353559 CANADA INC. MINAZ ABJI 3515 CORNWALL COURT, RICHMOND BC V7C 5M7, Canada
SCOTIA FACTORS LIMITED RICHARD K. FRANK 45 ELLERBECK STREET, TORONTO ON , Canada
2924994 Canada Inc. RICHARD K. FRANK 45 ELLERBECK STREET, TORONTO ON M4K 2V2, Canada
SCOTIA FACTORS (1985) LIMITED RICHARD K. FRANK 45 ELLERBECK STREET, TORONTO ON M4K 2V2, Canada
PEARMAC LIMITED RICHARD K. FRANK 45 ELLERBECK STREET, TORONTO ON M4K 2V2, Canada
WesternOne Inc. STEPHEN J. EVANS 679 SILVERDALE PLACE, NORTH VANCOUVER BC V7N 2Z8, Canada
WESTERNONE EQUITY GP INC. STEPHEN J. EVANS 679 SILVERDALE PLACE, NORTH VANCOUVER BC V7N 2Z8, Canada
InnVest Hotels (Etobicoke) II Ltd. Tamara L. Lawson 41 Clarendon Avenue, Toronto ON M4V 3C1, Canada
7545207 CANADA LTD. Tamara L. Lawson 41 Clarendon Avenue, Toronto ON M4V 3C1, Canada
4073151 CANADA INC. TAMARA L. LAWSON 41 CLARENDON AVENUE, TORONTO ON M4V 3C1, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7Y 1B3
Category hotel
Category + City hotel + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Dogarz Properties Reit Inc. 61 Carley Crest, Barrie, ON L4N 0M8 2019-10-04
Aydon Income Properties Inc. 160-640 Orly Avenue, Dorval, QC H9P 1E9
Dominion of Canada Income Properties Ltd. 1010 St. Catherine St West, Suite 921, Montreal 110, QC 1970-09-29
Compagnie De Fiducie Income 181 Main St. West, Hamilton, ON L8P 4S1 1972-11-21
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
Lais Hotel Properties Limited 48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0
Lais Hotel Properties Limited 48 John Street, P.o. Box 1011, Niagara-on-the-lake, ON L0S 1J0
Covent North American Properties Limited Charlottetown, PE 1963-09-09
Canadian American Properties Inc. 122-124 Edward Street, St. Thomas, ON N5P 1Y2 2012-04-04

Improve Information

Please provide details on American Hotel Income Properties REIT (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