TEMPLE HOTELS INC.

Address:
55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3

TEMPLE HOTELS INC. is a business entity registered at Corporations Canada, with entity identifier is 9562893. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9562893
Business Number 849702444
Corporation Name TEMPLE HOTELS INC.
Registered Office Address 55 City Centre Drive, Suite 1000
Mississauga
ON L5B 1M3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
K. Rai Sahi 471 Arrowhead Road, Mississauga ON L5H 1V5, Canada
Brent McLean 9 Vardon Place, Winnipeg MB R3K 1X2, Canada
Peter Aghar 84 Follis Avenue, Toronto ON M6G 1S6, Canada
David J. Nunn 44 Waterford Crescent, Fall River NS B2T 1A4, Canada
Chris Cahill 9417 Verlaine Court, Las Vegas NV 89145, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-19 current 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Address 2016-01-01 2017-06-19 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Name 2016-01-01 current TEMPLE HOTELS INC.
Status 2018-06-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-01-01 2018-06-15 Active / Actif

Activities

Date Activity Details
2017-06-19 Amendment / Modification RO Changed.
Section: 178
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 8548005.
Section: 184 1
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 9537724.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-05-10 Distributing corporation
Société ayant fait appel au public
2017 2016-05-09 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Temple Hotels Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2012-08-27
Temple Hotels Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Temple Hotels Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3

Office Location

Address 55 City Centre Drive, Suite 1000
City Mississauga
Province ON
Postal Code L5B 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meadowvale Ford Sales and Service Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1992-08-19
Morguard Residential Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L6B 1M3
Morguard Elgin Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2005-12-07
6775616 Canada Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2007-05-22
6256597 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L6B 1M3 2004-07-07
7291035 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2009-12-05
7291043 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2009-12-05
Morguard (canada) Gp Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2012-01-20
Morguard Nar (canada) Holdings Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2012-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
11435400 Canada Limited 1000-55 City Centre Drive, Mississauga, ON L5B 1M3 2019-05-28
9249770 Canada Inc. 55 City Centre Dr., Unit S-21, Mississauga, ON L5B 1M3 2015-04-08
Mil Industrial II Gp Inc. 55 City Centre Drive, Suite 800, Mississauga, ON L5B 1M3 2009-10-13
3290531 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1996-09-06
Morguard Amal Corporation 55 Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3391345 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Acktion Capital Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
3391361 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Twc Enterprises Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-10-22
Find all corporations in postal code L5B 1M3

Corporation Directors

Name Address
K. Rai Sahi 471 Arrowhead Road, Mississauga ON L5H 1V5, Canada
Brent McLean 9 Vardon Place, Winnipeg MB R3K 1X2, Canada
Peter Aghar 84 Follis Avenue, Toronto ON M6G 1S6, Canada
David J. Nunn 44 Waterford Crescent, Fall River NS B2T 1A4, Canada
Chris Cahill 9417 Verlaine Court, Las Vegas NV 89145, United States

Entities with the same directors

Name Director Name Director Address
TEMPLE HOTELS INC. Brent McLean 9 Vardon Place, Winnipeg MB R3K 1X2, Canada
TEMPLE HOTELS INC. BRENT MCLEAN 9 VARDON PLACE, WINNIPEG MB R3K 1X2, Canada
Federation of Lasermasters BRENT MCLEAN 2991 FLEET STREET, COQUITLAM BC V3C 3R9, Canada
TEMPLE HOTELS INC. Chris Cahill 9417 Verlaine Court, Las Vegas NV 89145, United States
TEMPLE HOTELS INC. David J. Nunn 44 Waterford Crescent, Fall River NS B2T 1A4, Canada
TEMPLE HOTELS INC. DAVID J. NUNN 44 WATERFORD CRESCENT, FALL RIVER NS B2T 1A4, Canada
Morguard Corporation K. RAI SAHI 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
MORGUARD FOUNDATION K. RAI SAHI 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
Acktion Corporation K. RAI SAHI 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
151096 CANADA INC. K. RAI SAHI 2265 SHAWANAGA TRAIL, MISSISSAUGA ON L5H 3X6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M3
Category hotel
Category + City hotel + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Église Temple De Dieu 7290 Hutchison, Suite 403, Montreal, QC H3N 1Z1 2000-06-30
Le Temple De L'effusion Du Saint Esprit 984 104e Avenue, Drummondville, QC J2B 4R2 1996-12-16
Les Logiciels Temple Inc. 1633 Fayolle, Verdun, QC H4H 2S7 1999-01-08
Hrh Hotels Ltd. 7700 Cote De Liesse, Ville Saint-laurent, QC H4T 1E7 2007-09-14
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
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
Universal Spiritual Italian Temple of Canada 3200 Boul. Rene-laennec, Laval, QC H7K 3Y1 2018-01-05

Improve Information

Please provide details on TEMPLE HOTELS 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