Dana Hospitalité GP Inc.

Address:
79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7

Dana Hospitalité GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 8783284. The registration start date is February 7, 2014. The current status is Active.

Corporation Overview

Corporation ID 8783284
Business Number 826508376
Corporation Name Dana Hospitalité GP Inc.
Dana Hospitality GP Inc.
Registered Office Address 79 Wellington Street West, Suite 3510
Toronto
ON M5K 1K7
Incorporation Date 2014-02-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lindsay Wilson 1426 Goldgthorpe Road, Mississauga ON L5G 3R3, Canada
John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-07 current 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7
Name 2019-07-23 current Dana Hospitalité GP Inc.
Name 2019-07-23 current Dana Hospitality GP Inc.
Name 2014-02-07 2019-07-23 Dana Hospitality GP Inc.
Status 2016-07-26 current Active / Actif
Status 2016-07-15 2016-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-07 2016-07-15 Active / Actif

Activities

Date Activity Details
2019-07-23 Amendment / Modification Name Changed.
Section: 178
2014-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 Wellington Street West, Suite 3510
City Toronto
Province ON
Postal Code M5K 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhi 2014 Acquisition Corp. 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 2014-02-07
Jewel Hospitality Gp Inc. 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 2015-04-08
10790567 Canada Inc. 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 2018-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463873 Canada Inc. 3200 - 100 Wellington Street West, Toronto, ON M5K 1K7 2020-11-02
The Sharpe Indigenous Charitable Foundation 77 King Street West, Suite 2925, Toronto, ON M5K 1K7 2019-02-26
Fern Capital Partners Ltd. 77 King Street West Suite 2925, Toronto, ON M5K 1K7 2018-04-06
Jd-2 Inc. 100 Wellington St. W., Suite 3200, Td Centre, Toronto, ON M5K 1K7 2013-06-27
4437501 Canada Inc. 79 Wellington Street West, Suite 3500, Po Box 328, Toronto, ON M5K 1K7 2008-11-07
Worldwide Orphans Foundation Canada 100 Wellington Street W, Suite 3200, Canadian Pacific Tower, Toronto, ON M5K 1K7 2008-07-22
Intercedent Ventures Ltd. 77 King Street West, Suite 4108 P.o. Box 344, Toronto, ON M5K 1K7 2000-01-26
The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-08
Friends of The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-07
Greenhill & Co. Holding Canada Ltd. 79 Wellington Street West, Suite 3403, P.o. Box 333, Toronto, ON M5K 1K7 2006-06-14
Find all corporations in postal code M5K 1K7

Corporation Directors

Name Address
Lindsay Wilson 1426 Goldgthorpe Road, Mississauga ON L5G 3R3, Canada
John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada

Entities with the same directors

Name Director Name Director Address
FULCRUM HOLDCO CORP. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
Fulcrum Carryco 2010 Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
WELLSPRING CANCER SUPPORT FOUNDATION JOHN PHILP 79 WELLINGTON STREET W., SUITE 3510, TORONTO ON M5K 1K7, Canada
Fulcrum Carryco Mezz 2010A Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
Fulcrum Carryco Mezz 2012 Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
Fulcrum Capital Partners Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
Fulcrum Carryco 2005 Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
Jewel Hospitality GP Inc. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada
MAREK HOSPITALITY INC. JOHN PHILP 79 WELLINGTON STREET WEST, SUITE 3510, TORONTO ON M5K 1K7, Canada
MHI 2014 Acquisition Corp. John Philp 322 Watson Avenue, Oakville ON L6J 3V6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1K7

Similar businesses

Corporation Name Office Address Incorporation
Événement Dâna 1124 Rue Marie-anne Est, Suite 11, Montreal, QC H2J 2B7 2007-04-16
Produits Chimiques Dana Inc. 3532 Griffith, St-laurent, QC H4T 1A7 1986-07-14
Les Modes Gary-dana Inc. 502 Springfield Ave, Greenfield Park, QC J4V 1Y1 1989-12-01
Dana Andre Roch Restorations Inc. 42 Pine Ave. West, Montreal, QC H2W 1R1 1981-08-24
Lori-dana Promotions Inc. 4370 Place Gendreau, Laval, QC H7T 2C8 1980-03-03
Xb2.net Inc. 18 Dana Crescent, Thornhill, ON L4J 2R5 2006-10-13
Rim Doc Inc. 76 Dana Crescent, Vaughan, ON L4J 2R5 2016-04-20
Dana & Co. Trading Inc. 396 Des Oblats 4, Montreal, QC H8R 3L7 2003-08-31
11449788 Canada Inc. 4 Dana Crt, Brampton, ON L6T 1M6 2019-06-05
Dana Stream Inc. 11 Sandwell St., Woodbridge, ON L4H 4R2 2019-05-07

Improve Information

Please provide details on Dana Hospitalité 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