HOTELS INTERNATIONAUX WESTMOUNT INC. is a business entity registered at Corporations Canada, with entity identifier is 844764. The registration start date is April 19, 1979. The current status is Dissolved.
Corporation ID | 844764 |
Corporation Name |
HOTELS INTERNATIONAUX WESTMOUNT INC. WESTMOUNT INTERNATIONAL HOTELS INC. |
Registered Office Address |
400 4th Avenue South West Suite 3200 300 Shell Centr Calgary AB T2P 0X9 |
Incorporation Date | 1979-04-19 |
Dissolution Date | 1984-12-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
ROBERT S. VINEBERG | HABITAT 67 CITE HAVRE, MONTREAL QC , Canada |
JACK RICHER | 5518 BORDON AVENUE, MONTREAL QC , Canada |
MICHAEL D. VINEBERG | 3479 STANLEY RD., MONTREAL QC , Canada |
ARNOLD LUDWICK | 1310 SCARBORO AVE., MONTREAL QC , Canada |
JAMES D. RAYMOND | 38 OAKLAND AVENUE, WESTMOUNT QC , Canada |
E. LEO KOLBER | 100 SUMMIT CRES., WESTMOUNT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-18 | 1979-04-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-04-19 | current | 400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X9 |
Address | 1979-04-19 | current | 400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X9 |
Name | 1981-02-26 | current | HOTELS INTERNATIONAUX WESTMOUNT INC. |
Name | 1981-02-26 | current | WESTMOUNT INTERNATIONAL HOTELS INC. |
Name | 1979-08-20 | 1981-02-26 | WESTMOUNT INTERNATIONAL HOTELS INC. |
Name | 1979-05-07 | 1979-08-20 | WESTMOUNT HOTEL INVESTORS INC. |
Name | 1979-04-19 | 1979-05-07 | 91622 CANADA LTD. |
Name | 1979-04-19 | 1979-05-07 | 91622 CANADA LTEE |
Status | 1984-12-03 | current | Dissolved / Dissoute |
Status | 1979-04-19 | 1984-12-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-12-03 | Dissolution | |
1979-04-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1983-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1983-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mark's Work Wearhouse (canada) Ltd. | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 | 1979-11-05 |
Crows Nest Industries Limited | 400 4th Avenue South West, Calgary, AB T2P 0J4 | 1897-04-15 |
Schonbek Luminaire Ltee | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 | 1977-06-06 |
Bredero Price Canadian Coaters Ltd. | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 2M1 | 1977-06-22 |
Westburg Investments Ltd. | 400 4th Avenue South West, Suite 2900, Calgary, AB T2P 0J4 | 1977-08-02 |
Stronat Investments Ltd. | 400 4th Avenue South West, Suite 3400, Calgary, AB T2P 0X9 | 1977-11-04 |
86699 Canada Inc. | 400 4th Avenue South West, Suite 3200, Calgary, AB | 1978-04-17 |
Tricentrol Oils Limited | 400 4th Avenue South West, Suite 3000, Calgary, AB T2P 0J4 | 1958-12-01 |
85164 Canada Ltee | 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB | 1977-11-07 |
Montfab Commercial Inc. | 400 4th Avenue South West, Suite 2900, Calgary, AB T2P 0J4 | 1978-02-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements H.g.a. Ltee | 3200 Shell Centre, Suite 400, Calgary, AB T2P 0X9 | 1975-01-15 |
Energy Reserves Canada (oil & Gas) Ltd. | 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1981-08-21 |
Energy Reserves Canada (sask.) Ltd. | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 | 1981-08-21 |
Name | Address |
---|---|
ROBERT S. VINEBERG | HABITAT 67 CITE HAVRE, MONTREAL QC , Canada |
JACK RICHER | 5518 BORDON AVENUE, MONTREAL QC , Canada |
MICHAEL D. VINEBERG | 3479 STANLEY RD., MONTREAL QC , Canada |
ARNOLD LUDWICK | 1310 SCARBORO AVE., MONTREAL QC , Canada |
JAMES D. RAYMOND | 38 OAKLAND AVENUE, WESTMOUNT QC , Canada |
E. LEO KOLBER | 100 SUMMIT CRES., WESTMOUNT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
CUMMINGS JEWISH CENTRE FOR SENIORS FOUNDATION | ARNOLD LUDWICK | 4175 Rue Sainte-Catherine West #1201, Westmount QC H3Z 2R5, Canada |
130876 CANADA INC. | ARNOLD LUDWICK | 1310 SCARBORO ROAD, MOUNT-ROYAL QC H3P 2S1, Canada |
PENTRUST FUNDS LTD. | ARNOLD LUDWICK | 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada |
150407 CANADA INC. | ARNOLD LUDWICK | 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada |
87215 CANADA LTD. - | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada |
137394 CANADA INC. | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 2E3, Canada |
170645 CANADA INC. | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada |
153479 CANADA INC. | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada |
130876 CANADA INC. | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada |
158399 CANADA INC. | E. LEO KOLBER | 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1L9, Canada |
City | CALGARY |
Post Code | T2P 0X9 |
Category | hotel |
Category + City | hotel + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hotels Internationaux Merlion Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1981-05-28 |
Visotel Motels and Hotels International Inc. | 1 Westmount Square, Suite 1411, Westmount, QC H3Z 2P9 | 1989-07-20 |
Magellan Luxury Hotels International Inc. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 | |
P.h.l.p. Hotels Limitee | 276 King Street West, Suite 400, Toronto, ON M5V 1J2 | 1984-11-08 |
Hrh Hotels Ltd. | 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 | 2007-09-14 |
Hotels Cn Inc. | 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C 3N4 | 1983-12-06 |
Dhl Hotels Limited | Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 | |
Dna Hotels Inc. | 1000, Rue Sherbrooke Oueat, Bureau 2500, Montreal, QC H3A 3G4 | 2014-10-28 |
Hotels K.l.t. Ltee | 3962 Rideau Valley Dr, Ottawa, ON K2C 3H1 | 1960-10-04 |
Harilela Hotels & Investments Ltd. | 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 | 2013-10-10 |
Please provide details on HOTELS INTERNATIONAUX WESTMOUNT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |