HOTELS INTERNATIONAUX WESTMOUNT INC.

Address:
400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-12-03 Dissolution
1979-04-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 400 4TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0X9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0X9
Category hotel
Category + City hotel + CALGARY

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches