Harilela Hotels & Investments Ltd.

Address:
1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8

Harilela Hotels & Investments Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8659745. The registration start date is October 10, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8659745
Business Number 835823634
Corporation Name Harilela Hotels & Investments Ltd.
Hôtels & Investissements Harilela Ltée
Registered Office Address 1 Place Ville Marie
Suite 3000
Montreal
QC H3B 4N8
Incorporation Date 2013-10-10
Dissolution Date 2020-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Aron Hari Harilela Kowloon Centre 1/F, 33 Ashley Road, TST , Hong Kong
Robert Issenman 1 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
Mohinder Singh Kalra Kowloon Center 1/F, 33 Ashley Road, TST , Hong Kong

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-07 current 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
Address 2013-10-10 2016-01-07 600 Boul. De Maisonneuve O., Suite 2200, Montreal, QC H3A 3J2
Name 2013-10-10 current Harilela Hotels & Investments Ltd.
Name 2013-10-10 current Hôtels & Investissements Harilela Ltée
Name 2013-10-10 current Harilela Hotels ; Investments Ltd.
Name 2013-10-10 current Hôtels ; Investissements Harilela Ltée
Status 2020-03-04 current Dissolved / Dissoute
Status 2019-04-04 2020-03-04 Active / Actif
Status 2019-03-19 2019-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-10 2019-03-19 Active / Actif

Activities

Date Activity Details
2020-03-04 Dissolution Section: 210(3)
2013-10-10 Incorporation / Constitution en société

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 4N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epigene Therapeutics Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8 2017-12-20
Md1 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
NÉomed-labs Inc. 3000 - 1 Place Ville-marie, Montréal, QC H3B 4N8 2015-02-26
8568391 Canada Limited 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-06-28
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
Holding 29527 Canada Ltd. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1998-08-25
98362 Canada Inc. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1980-05-08
Services Blakes QuÉbec Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2001-12-06
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8
Find all corporations in postal code H3B 4N8

Corporation Directors

Name Address
Aron Hari Harilela Kowloon Centre 1/F, 33 Ashley Road, TST , Hong Kong
Robert Issenman 1 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
Mohinder Singh Kalra Kowloon Center 1/F, 33 Ashley Road, TST , Hong Kong

Entities with the same directors

Name Director Name Director Address
4443357 CANADA INC. Mohinder Singh Kalra 152 Waterloo Road, Apt. 3A, Kowloon , Hong Kong
HORUS INVESTMENTS INC. Mohinder Singh Kalra 152 Waterloo Road, Apartment 3A, Kowloon , Hong Kong
HGI Harilela Hotels Ltd. - Mohinder Singh Kalra 152 Waterloo, Apt. 3A, Kowloon , Hong Kong
4443357 CANADA INC. Robert Issenman 1 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
HORUS INVESTMENTS INC. Robert Issenman 1 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
CANADA-ISRAEL SECURITIES, LIMITED ROBERT ISSENMAN 2525 Trans Canada Hwy, Pointe-Claire QC H9R 4V6, Canada
HGI Harilela Hotels Ltd. - Robert Issenman 1 Kilburn Crescent, Hampstead QC H3X 3B8, Canada
8415919 CANADA INC. Robert Issenman 2259 Lakeshore Road, Burlington ON L7R 1B1, Canada
8415978 CANADA INC. Robert Issenman 2259, Lakeshore Road, Burlington ON L7R 1B1, Canada
8415897 CANADA INC. Robert Issenman 2259, Lakeshore Road, Burlington ON L7R 1B1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4N8
Category hotel
Category + City hotel + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Les Hotels Harilela Ltee 7700 CÔte De Liesse, Ville Saint-laurent, QC H4T 1E7 1988-12-17
Ihg Harilela Hotels Ltd. - 7880 Chemin De La CÔte-de-liesse, Saint-laurent, QC H4T 1E7 2002-08-02
Les Investissements Harilela Ltee 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 1983-01-12
Harilela Hotels Corporation Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1981-03-26
Hrh Hotels Ltd. 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 2007-09-14
Hotels K.l.t. Ltee 3962 Rideau Valley Dr, Ottawa, ON K2C 3H1 1960-10-04
Epik Hotels Ltd. 171 Rue Saint-paul Ouest, Montréal, QC H2Y 1Z5 2014-05-01
P.h.l.p. Hotels Limitee 276 King Street West, Suite 400, Toronto, ON M5V 1J2 1984-11-08
Hotels Cn Inc. 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C 3N4 1983-12-06
Dna Hotels Inc. 1000, Rue Sherbrooke Oueat, Bureau 2500, Montreal, QC H3A 3G4 2014-10-28

Improve Information

Please provide details on Harilela Hotels & Investments Ltd. 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