Dana Hospitalité GP Inc. (also known as Dana Hospitality GP Inc.) is a federal corporation in Mississauga incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 7, 2014 with corporation #8783284. The current entity status is . The registered office location is at 5925 Airport Road, Suite 1000, Mississauga, ON L4V 1W1. The directors of the corporation include Christos Gazeas, Drew Knight and John MacCuish.
ID | 8783284 |
Business Number | 826508376 |
Current Name | Dana Hospitalité GP Inc. |
Other Name | Dana Hospitality GP Inc. |
Incorporation Date | 2014-02-07 |
Address | 5925 Airport Road, Suite 1000 Mississauga ON L4V 1W1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Christos Gazeas | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
Drew Knight | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
John MacCuish | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-10-30 | current | 5925 Airport Road, Suite 1000, Mississauga, ON L4V 1W1 |
Address | 2022-02-09 | 2024-10-30 | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 |
Address | 2022-02-09 | current | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 |
Name | 2019-07-23 | current | Dana Hospitalité GP Inc. |
Name | 2019-07-23 | current | Dana Hospitality GP Inc. |
Activity | 2019-07-23 | current | Amendment / Modification - Section: 178. Name. |
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) |
Act | 2014-02-07 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2014-02-07 | 2016-07-15 | Active / Actif |
Name | 2014-02-07 | 2019-07-23 | Dana Hospitality GP Inc. |
Address | 2014-02-07 | 2022-02-09 | 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 |
Address | 2014-02-07 | current | 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 |
Activity | 2014-02-07 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-03-21 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2021-06-24 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2021 | 2020-10-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Christos Gazeas | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
Drew Knight | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
John MacCuish | 5915 Airport Road, Suite 425, Mississauga ON L4V 1T1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
10647802 Canada Limited | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 | 2018-02-23 |
Marek Hospitality Inc. | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Powerful Group of Companies Inc. | 425-5915 Airport Road, Mississauga, ON L4V 1T1 | |
Marek Hospitality Inc. | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 | |
Dexterra On Demand Inc. | 5925 Airport Road, Suite 1000, Mississauga, ON L4V 1W1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Homeworks Services Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2003-08-26 |
10647802 Canada Limited | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 | 2018-02-23 |
EAGA Canada Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2003-08-22 |
Marek Hospitality Inc. | 5915 Airport Road, Suite 425, Mississauga, ON L4V 1T1 |
Street Address |
5925 Airport Road, Suite 1000 |
City | Mississauga |
Province | ON |
Postal Code | L4V 1W1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
11330462 Canada Association | 5925 Airport Road suite 200, Mississauga, ON L4V 1W1 | 2019-03-31 |
11563157 Canada Inc. | 5925 Airport Road Suite 200, Mississauga, ON L4V 1W1 | 2019-08-10 |
8719713 Canada Inc. · 9215-1190 QuÉBec Inc. | 5925, Airport Road, Suite 200, Mississauga, ON L4V 1W1 | |
SUPERIOR AD PARTNERS Inc. | 5925 Airport Road, Mississauga, ON L4V 1W1 | 2018-02-16 |
Go 2 Employment Inc. | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 2017-11-17 |
EXcoin Limited | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 2020-03-19 |
Star Sky Trading Corp. | 200-5925 Airport Road, Mississauga, ON L4V 1W1 | 2017-12-04 |
10955906 Canada Centre | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 2018-08-21 |
Away International Canada Inc. | 5925 Airport Rd. Suite: 200, Mississauga, ON L4V 1W1 | 2011-11-14 |
Torco Staffing Inc. | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 2017-11-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Liftow Limited | 3150 American Dr, Mississauga, ON L4V 1B3 | 1960-08-10 |
Polyflor Canada Inc. | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | 2012-02-23 |
Business In Motion International Corporation | 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E1 | 2006-03-13 |
MRIC Realty International Corporation | 6205 Airport Road, Suite 300, Bldg A, Mississauga, ON L4V 1E1 | 2000-09-14 |
AEC Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Igorora Inc. | 300-6205 Airport Road, Mississauga, ON L4V 1E1 | 2010-06-21 |
Voyageur Technical Sales Inc. | 6205 Airport Road, Bldg. "A", Suite 300, Mississauga, ON L4V 1E1 | 2001-09-07 |
Impletech Atlantic Inc. | 6205 Airport Road, Suite 100 Building B, Mississauga, ON L4V 1E1 | 1995-07-25 |
Icône Meilleur Style Inc. · Icon Best Style Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2018-02-13 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
A G F Hospitality Associates Inc. · Les AssociÉS En HospitalitÉ A G F Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 | 1986-09-17 |
Prime Hospitality Inc. · Hospitalite Premiere Inc. | 7077 Park Avenue, Suite 600, Montreal, QC H3N1X7 | 1989-07-10 |
Événement Dâna · Dâna Event | 1124 Rue Marie-Anne Est, Suite 11, Montreal, QC H2J 2B7 | 2007-04-16 |
Ste-Foy Hospitality Inc. · Hospitalite Ste-Foy Inc. | 7077 Park Avenue, Suite 600, Montreal, QC H3N1X7 | 1992-12-10 |
Innovations Dana Inc. · Dana Innovations Inc. | 3532, rue Griffith, Montreal, QC H4T 1A7 | 2024-05-30 |
Professional Hospitality Advisors (Pha) Ltd. · Conseillers Professionnels En HospitalitÉ (Pha) LtÉE | 600 De La Montagne, App 504, Montreal, QC H3C 4S4 | 2007-04-19 |
Rd Hospitality Inc. · HospitalitÉ Rd Inc. | 7077 Avenue Park, Montreal, QC H3N 1X7 | 1995-09-08 |
Allegiance Hospitality Investments Inc. · Investissements Hospitalite Allegeance Inc. | 1 Place Ville Marie, Suite 2310, Montreal, QC H3B3M5 | 1994-04-13 |
M3 Hospitality Investments Inc. · Placements HospitalitÉ M3 Inc. | 2040 Boulevard Dagenais Ouest, Laval, QC H7L 5W2 | 2018-06-14 |
Dana Chemicals Inc. · Produits Chimiques Dana Inc. | 3532 Griffith, St-Laurent, QC H4T 1A7 | 1986-07-14 |
Do you have more infomration about Dana Hospitalité GP Inc.? Please fill in the following form.
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. |
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:
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. |