TP-Holiday Group Limited

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

TP-Holiday Group Limited is a business entity registered at Corporations Canada, with entity identifier is 9718591. The registration start date is April 20, 2016. The current status is Active.

Corporation Overview

Corporation ID 9718591
Business Number 773608492
Corporation Name TP-Holiday Group Limited
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2016-04-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Blake Lipham 308 66th Street, Holmes Beach FL 34217, United States
Daniel Penn 333 East 91st Street, Apt. 16CD, New York NY 10128, United States
Raymond Durocher 6350 Belanger, Montreal QC H1T 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-20 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2016-04-20 current TP-Holiday Group Limited
Status 2016-04-20 current Active / Actif

Activities

Date Activity Details
2016-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Blake Lipham 308 66th Street, Holmes Beach FL 34217, United States
Daniel Penn 333 East 91st Street, Apt. 16CD, New York NY 10128, United States
Raymond Durocher 6350 Belanger, Montreal QC H1T 4A7, Canada

Entities with the same directors

Name Director Name Director Address
Hideouts Ltd. Daniel Penn 2050 Adanac Street, Vancouver BC V5L 2E6, Canada
OPTIC DIRECT INC. RAYMOND DUROCHER 201 CHEMIN DU GOLF, VERDUN QC H3E 1Z4, Canada
OPTIC DIRECT INC. Raymond Durocher 201, chemin du Golf, Verdun QC H3E 1Z4, Canada
HOLIDAY GROUP INC. RAYMOND DUROCHER 4875, BOULEVARD DES GRANDES PRAIRIES, MONTREAL QC H1R 1X4, Canada
LES INDUSTRIES MOBIFAB INC. RAYMOND DUROCHER 79 ST-PAUL, OKA QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Holiday Group Inc. - 4875 Des Grandes Prairies Blvd., St-leonard, QC H1R 1X4
Holiday Group Inc. 258 Adelaide Street East, Suite 201, Toronto, ON M5A 1N1
Holiday Group Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Holiday Group Holdings Inc. 258, Adelaide Street East, Suite 201, Toronto, ON M5A 1N1 2005-02-04
Holiday Group Inc. 1250 René-lévesque Blvd West, Suite 1400, Montreal, QC H3B 5E9
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
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

Improve Information

Please provide details on TP-Holiday Group Limited 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