HedgeFund Hotels Inc.

175 Bloor Street East, Suite 807, Toronto, ON M4W 3R8

Overview

HedgeFund Hotels Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 28, 2008 with corporation #6983898, and dissolved on July 31, 2018. The current entity status is . The registered office location is at 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R8. The directors of the corporation include Sarah Barham and W. William Woods.

Corporation Information

ID 6983898
Business Number 802609354
Current Name HedgeFund Hotels Inc.
Incorporation Date 2008-05-28
Dissolution Date 2018-07-31
Address 175 Bloor Street East, Suite 807
Toronto
ON M4W 3R8
Director Limits 1-10

Corporation Directors

Director NameDirector Address
SARAH BARHAM34 Shaftsbury Avenue, TORONTO ON M4T 1A1, Canada
W. WILLIAM WOODS34 Shaftsbury Avenue, TORONTO ON M4T 1A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2018-07-31currentDissolved / Dissoute
Activity2018-07-31currentDissolution - Section: 210(2).
Act2008-05-28currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2008-05-282018-07-31Active / Actif
Name2008-05-28currentHedgeFund Hotels Inc.
Address2008-05-28current175 Bloor Street East, Suite 807, Toronto, ON M4W 3R8
Activity2008-05-28currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20122012-05-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20112011-03-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20102010-05-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
SARAH BARHAM34 Shaftsbury Avenue, TORONTO ON M4T 1A1, Canada
W. WILLIAM WOODS34 Shaftsbury Avenue, TORONTO ON M4T 1A1, Canada

Corporations with the same officer (SARAH BARHAM)

Corporation NameAddressIncorporation Date
ISI Seminars and Publications Inc. 175 Bloor St. East, Suite 807, South Tower, Toronto, ON M4W 3R82006-05-09
KnowledgeSuites Inc. 825 Church Street, Unit 2607, Toronto, ON M4W 3Z42008-09-17
KnowledgEvents Inc. 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R82008-05-28

Corporations with the same officer (W. WILLIAM WOODS)

Corporation NameAddressIncorporation Date
WWWoods & Co. Limited 2 Bloor Street, Suite 700, Toronto, ON M4W 3E2
WWWoods & Co. Limited 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R82003-12-19
RiskOnBoard Inc. 150 Eglinton Avenue East, Suite 803, Toronto, ON M4P 1E82010-05-03
KnowledgEvents Inc. 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R82008-05-28
Independent Review Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E32004-08-18

Location Information

Street Address 175 Bloor Street East, Suite 807
City Toronto
Province ON
Postal Code M4W 3R8
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
KnowledgEvents Inc. 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R82008-05-28
WWWoods & Co. Limited 175 Bloor Street East, Suite 807, Toronto, ON M4W 3R82003-12-19

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Rosetta Interactive Ltd. 175, Bloor East, North Tower, #800, Toronto, ON M4W 3R82010-02-04
15178797 Canada Inc. 175 Bloor St. East, South Tower #1800, Toronto, ON M4W 3R82023-07-07
Federation of Dental Hygiene Regulators of Canada · Fédération des organismes de réglementation en hygiène dentaire du Canada 175 Bloor St. East North Tower, suite 601, Toronto, ON M4W 3R82017-08-21
Entertainment One Ltd. 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R82010-04-14
Servio Inc. North Building, 175 Bloor St E Suite 200, Toronto, ON M4W 3R82019-05-08
Asepha Inc. 175 Bloor Street East, #1800, South Tower, Toronto, ON M4W 3R82023-03-26
Westcourt Capital Corporation 175 Bloor Street East, North Tower, Suite 901, Toronto, ON M4W 3R82009-11-17
7152248 Canada Inc. 175 Bloor St. E, Toronto, ON M4W 3R82009-04-06
Podion Inc. Next Canada, 175 Bloor Street East, Suite 1800, South Building, Toronto, ON M4W 3R82020-04-27
Sulchem Holdings Limited 175 Bloor Street East, Suite 1300, North Tower, Toronto, ON M4W 3R82019-12-19
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A32013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A32007-06-25
15818281 Canada Inc. 518 - 1 Bloor Street E, Toronto, ON M4W 0A82024-02-28
BeenThere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A32017-05-11
The Period Lab Corporation 50 Yorkville Ave, Toronto, ON M4W 0A32020-10-07
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A32017-08-09
Earthwise Innovation Ltd. 6209, 1 Bloor St E, Toronto, ON M4W 0A82023-04-02
ND Niubility Inc. 1 Bloor Street East, Unit 6307, Toronto, ON M4W 0A82023-10-24
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A32020-02-24
Ombra Group Inc. 1 Bloor Street E Unit 3701, Toronto, ON M4W 0A82023-10-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Westmount International Hotels Inc. · Hotels Internationaux Westmount Inc. 400 4th Avenue South West, Suite 3200 300 Shell Centr, Calgary, AB T2P 0X91979-04-19
Canadian Pacific Hotels Real Estate Corporation · Corporation immobilière Hôtels Canadien Pacifique 100 Wellington St. West, SUITE 1600 P.O. Box: 40 TD CENTRE, Toronto, ON M5K 1B7
K.l.t. Hotels Ltd. · Hotels K.l.t. Ltee 3962 Rideau Valley Dr, Ottawa, ON K2C 3H11960-10-04
Renaissance Hotels Canada Limited- · Hotels Renaissance Canada LimiteÉ 181 Bay Street, Bce Place, Suite 2500, Toronto, ON M5J 2T71960-10-04
Las Colinas Hotels and Resorts Inc. · Las Colinas Hotels et Stations Balnéaires Inc. 1618 Sullivan Crescent, Mascouche Heights, QC J7L3M91994-06-14
EPIK HOTELS Ltd. · HOTELS EPIK Ltée 171 rue Saint-Paul Ouest, Montréal, QC H2Y 1Z52014-05-01
IHG Harilela Hotels Ltd. - · Les Hôtels IHG Harilela Ltée 7880 Chemin De La CÔte-De-Liesse, Saint-Laurent, QC H4T 1E72002-08-02
York-Hannover Hotels Holdings Ltd. · Placements (hotels) York-Hannover Ltee Toronto Dominion Tower, Suite 3200 P.o. 270, Toronto, ON M5K1N21982-09-21
DHL Hotels Limited · Hotels DHL Limitée Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8
Hrh Hotels Ltd. · Les Hotels Hrh LtÉe 7700 Cote De Liesse, Ville Saint-Laurent, QC H4T 1E72007-09-14

Improve Information

Do you have more infomration about HedgeFund Hotels Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.