HOLIDAY GROUP INC.

Address:
258 Adelaide Street East, Suite 201, Toronto, ON M5A 1N1

HOLIDAY GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 8734810. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8734810
Business Number 883236424
Corporation Name HOLIDAY GROUP INC.
GROUPE HOLIDAY INC.
Registered Office Address 258 Adelaide Street East
Suite 201
Toronto
ON M5A 1N1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN D. COLLIER 7 BERNEY CRESCENT, TORONTO ON M4G 3G4, Canada
ROBIN RANKIN 54 SEABREEZE AVENUE, DELBRAY BEACH FL 33483, United States
GERARD MCGRATH 1 ADELAIDE STREET EAST, SUITE 2800, TORONTO ON M3C 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-20 current 258 Adelaide Street East, Suite 201, Toronto, ON M5A 1N1
Address 2015-07-07 2016-05-20 6185 Tomken Road, Mississauga, ON L5T 1X6
Address 2014-01-01 2015-07-07 1250, Rene-levesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9
Address 2014-01-01 2014-01-01 258 Adelaide Street East, Suite 201, Toronto, ON M5A 1N1
Name 2014-01-01 current HOLIDAY GROUP INC.
Name 2014-01-01 current GROUPE HOLIDAY INC.
Status 2016-05-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-01-01 2016-05-24 Active / Actif

Activities

Date Activity Details
2015-07-07 Amendment / Modification RO Changed.
Section: 178
2014-01-01 Amendment / Modification RO Changed.
Section: 178
2014-01-01 Amalgamation / Fusion Amalgamating Corporation: 4258479.
Section: 184 1
2014-01-01 Amalgamation / Fusion Amalgamating Corporation: 4290631.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Holiday Group Inc. 1250 René-lévesque Blvd West, Suite 1400, Montreal, QC H3B 5E9
Holiday Group Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

Office Location

Address 258 Adelaide Street East
City Toronto
Province ON
Postal Code M5A 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sse Group Ltd. 258 Adelaide Street East, Unit 200, Toronto, ON M5A 1N1 2020-05-01
August Media Ltd. 258 Adelaide Street East, Unit 200, Toronto, ON M5A 1N1 2020-05-01
Indigo Visual Co Ltd. 258 Adelaide Street East, Unit 200, Toronto, ON M5A 1N1 2020-05-01
Imagead Inc. 258 Adelaide Street East, Unit 200, Toronto, ON M5A 1N1 2020-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caper & Co Inc. 200 - 258 Adelaide St East, Toronto, ON M5A 1N1 2020-07-01
Global Alliance of Sickle Cell Disease Organizations (gascdo) 260 Adelaide St E, Unit 127, Toronto, ON M5A 1N1 2019-10-21
Roustan Media Ltd. 264 Adelaide Street, Suite B01, Toronto, ON M5A 1N1 2017-08-21
Mint Room Studios Incorporated 200 - 258 Adelaide Street East, C/o Purple Tree Photography, Toronto, ON M5A 1N1 2017-05-22
Meftih Services Incorporated 260 Adelaide St. E, #192, Toronto, ON M5A 1N1 2015-01-02
Myplanet International Ltd. 252 Adelaide Street East, Toronto, ON M5A 1N1 2013-06-12
Purple Tree Photography Inc. 200-258 Adelaide Street East, Toronto, ON M5A 1N1 2012-08-25
Maw Holding Company, Inc. 163-260 Adelaide St. E, Toronto, ON M5A 1N1 2009-08-31
Sickle Cell Disease Association of Canada Unit 34, 260 Adelaide St. E., Toronto, ON M5A 1N1 2008-08-05
Canadian Pku and Allied Disorders Inc. Suite 180-260 Adelaide Street East, Toronto, ON M5A 1N1 2008-02-26
Find all corporations in postal code M5A 1N1

Corporation Directors

Name Address
IAN D. COLLIER 7 BERNEY CRESCENT, TORONTO ON M4G 3G4, Canada
ROBIN RANKIN 54 SEABREEZE AVENUE, DELBRAY BEACH FL 33483, United States
GERARD MCGRATH 1 ADELAIDE STREET EAST, SUITE 2800, TORONTO ON M3C 2V9, Canada

Entities with the same directors

Name Director Name Director Address
DYNAMIC CAPITAL CORPORATION CORPORATION CAPITAL DYNAMIQUE GERARD MCGRATH 23 KINGSGROVE BOULEVARD, TORONTO ON M8X 1N6, Canada
4258479 CANADA INC. GERARD MCGRATH 5 WARRENDER AVENUE, ONE FINANCIAL PLACE, SUITE 2800, TORONTO ON M9B 5Z3, Canada
CMP FUNDS MANAGEMENT (ENERGY) LTD. GERARD MCGRATH 23 KINGSGROVE BLVD., TORONTO ON M8X 1N6, Canada
4258495 CANADA INC. Gerard McGrath 1 Adelaide Street East, Suite 2800, One Financial Place, Toronto ON M5C 2V9, Canada
ALL DYNAMIC FUNDS-XIII LTD. GERARD MCGRATH 23 KINGSGROVE, TORONTO ON M8X 1N6, Canada
PLACEMENTS N. SCAFF INC. IAN D. COLLIER 17 MARMOT ST., TORONTO ON M4S 2T4, Canada
BPC LONG-TERM CARE FACILITIES (SCOC) INC. IAN D. COLLIER 17 MARMOT STREET, TORONTO ON M4S 2T4, Canada
HOLIDAY GROUP INC. IAN D. COLLIER 7 Berney Crescent, Toronto ON M4G 3G4, Canada
OPTIQUE DIRECTE INC. Ian D. Collier 7 Berney Crescent, Toronto ON M4G 3G4, Canada
OPTIC DIRECT INC. IAN D. COLLIER 7 CROISSANT BERNEY, TORONTO ON M4G 3G4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 1N1

Similar businesses

Corporation Name Office Address Incorporation
Holiday Group Inc. - 4875 Des Grandes Prairies Blvd., St-leonard, QC H1R 1X4
Holiday Group Holdings Inc. 258, Adelaide Street East, Suite 201, Toronto, ON M5A 1N1 2005-02-04
Les Doublures En Soie Holiday Inc. 326 Adelaide Street, Toronto, ON 1977-02-14
Milles De Vacances Inc. 1 Holiday, Suite 320, Pointe Claire, QC H9R 5N3 1989-10-03
Parapluie Holiday Inc. 4855 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5 1993-12-23
Bagages Holiday (canada) Inc. 1155 Rene Levesque West, Suite 4000, Montreal, QC H3B 3V2
Bagages Holiday (canada) Inc. 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 1990-03-15
Societe Commonwealth Holiday Inns Du Canada Ltee. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Tor Consulting Group Inc. 260 Holiday Inn Dr, Cambridge, ON N3C 4E8 2017-09-11
Borealis Ingenuity Group Corporation 375 Holiday Inn Drive, Cambridge, ON N3C 3P6 2020-03-23

Improve Information

Please provide details on HOLIDAY GROUP 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