HOTELS OTA SOLUTIONS INC.

Address:
203-6345 Rochdale Blvd, Regina, SK S4X 2R1

HOTELS OTA SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 9177752. The registration start date is February 4, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9177752
Business Number 812206589
Corporation Name HOTELS OTA SOLUTIONS INC.
Registered Office Address 203-6345 Rochdale Blvd
Regina
SK S4X 2R1
Incorporation Date 2015-02-04
Dissolution Date 2017-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AMANPREET KAUR 203-6345 ROCHDALE BLVD, REGINA SK S4X 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-04 current 203-6345 Rochdale Blvd, Regina, SK S4X 2R1
Name 2015-02-04 current HOTELS OTA SOLUTIONS INC.
Status 2017-12-15 current Dissolved / Dissoute
Status 2017-07-18 2017-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-04 2017-07-18 Active / Actif

Activities

Date Activity Details
2017-12-15 Dissolution Section: 212
2015-02-04 Incorporation / Constitution en société

Office Location

Address 203-6345 ROCHDALE BLVD
City REGINA
Province SK
Postal Code S4X 2R1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Takara Box Ltd. 1814 Norman Mckenzie Rd, Regina, Saskatchewan, SK S4X 0A7 2006-02-02
Charts To Trade Inc. 43-4500 Child Ave, Regina, SK S4X 0A9 2016-12-28
Trans-modal Transit Inc. 4603 Solie Crescent, Regina, SK S4X 0B3 2017-08-05
Venilux Venetian Finishes Ltd. 4518 Ellard Way, Regina, SK S4X 0B4 2017-06-01
Mango Meadows Enterprises Ltd. 4539 Cudmore Crescent, Regina, SK S4X 0B7 2019-10-22
Exquis App Factory Inc. 4227 Nicurity Drive, Regina, SK S4X 0B9 2018-01-12
Go Heavy Global Inc. 4551 Mcmillan Drive, Regina, SK S4X 0C5 2020-09-30
Mastocytosis Society Canada 4305 Preston Crescent, Regina, SK S4X 0C9 2009-08-13
Alphaa Recruitment Services Inc. #307 4451 Nicurity Drive, Regina, SK S4X 0E5 2013-01-14
Rnmethods Inc. 44-4425 Nicurity, Regina, SK S4X 0E6 2009-05-17
Find all corporations in postal code S4X

Corporation Directors

Name Address
AMANPREET KAUR 203-6345 ROCHDALE BLVD, REGINA SK S4X 2R1, Canada

Entities with the same directors

Name Director Name Director Address
12251841 Canada Inc. Amanpreet Kaur 91 Farthingale Crescent, Brampton ON L7A 1W8, Canada
You Deserve Immigration Inc. AMANPREET KAUR 1030 East 45th Avenue, Vancouver BC V5X 1H2, Canada
12072050 Canada Inc. Amanpreet Kaur 30 Redfinch Way, Brampton ON L7A 2B2, Canada
UNIQUE HUB LTD. AMANPREET KAUR 8670 AVE STUART, MONTREAL QC H3N 2S6, Canada
9933956 CANADA INC. AMANPREET KAUR 7360 SIGSBEE DR, MISSISSAUGA ON L4T 4A3, Canada
AK Traffic Tickets Inc. Amanpreet Kaur 54 Pennsylvania Ave, Brampton ON L6Y 4P2, Canada
9563776 CANADA INC. AMANPREET KAUR 1477 MISSISSAUGA VALLEY BLVD, MISSISSAUGA ON L5A 3Y4, Canada
Aarwish Technologies & Consulting Inc. Amanpreet Kaur 61 Apple Valley Way, Brampton ON L6P 0W4, Canada
11026496 CANADA INC. AMANPREET KAUR 50 Whernside Terrace, Ottawa ON K2W 1E6, Canada
Yuvan Settlement Services Amanpreet Kaur 61 Apple Valley Way, Brampton ON L6P 0W4, Canada

Competitor

Search similar business entities

City REGINA
Post Code S4X 2R1
Category hotel
Category + City hotel + REGINA

Similar businesses

Corporation Name Office Address Incorporation
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
Las Colinas Hotels Et Stations Balnéaires Inc. 1618 Sullivan Crescent, Mascouche Heights, QC J7L 3M9 1994-06-14
Hotels Internationaux Westmount Inc. 400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X9 1979-04-19
Hotels Internationaux Merlion Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1981-05-28

Improve Information

Please provide details on HOTELS OTA SOLUTIONS 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