Canadian Companies Directory

Ottawa Gatineau Hotel Association

Corporation Number:238535-0
Business Number:881242861RC0001
Corporate Name:Ottawa Gatineau Hotel Association
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-09-30
Office Address:150 Elgin Street SUITE 1405 OTTAWA ON K2P 1L4 Canada
Office Address in Map
Directors
Full name: Ross Meredith
Address: Westin Ottawa, 1 Colonel By Dr., Ottawa ON K1N 9H4, Canada
Full name: Colin Morrison
Address: Embassy Hotel & Suites, 25 Cartier St., Ottawa ON K2P 1J2, Canada
Full name: Ken Kirkby
Address: 8600 Campeau Drive, Ottawa ON K2S 1B9, Canada
Full name: Chris Pierce
Address: Les Suites, 130 Besserer St., Ottawa ON K1N 9M9, Canada
Full name: Nyle Kelly
Address: Brookstreet Hotel, 525 Legget Drive, Ottawa ON K2K 2W2, Canada
Full name: Stephane Pelletier
Address: Ottawa Marriott, 100 Kent Street, Ottawa ON K1P 5R7, Canada
Full name: David Smythe
Address: Lord Elgin Hotel, 100 Elgin Street, Ottawa ON K1P 5K8, Canada
Full name: Alana Haining
Address: Holiday Inn & Suites Kanata, 101 Kanata Ave K2T 1E6, Ottawa ON K2T 1E6, Canada
Full name: Rick Corcoran
Address: Fairmont Chateau Laurier, 1 Rideau Street, Ottawa, ON , Canada, Ottawa ON K1N 8S7, Canada
Full name: Alison Hunter
Address: 300 Moodie Drive, Ottawa ON K2H 9G1, Canada
Full name: Denis Gilles
Address: 131 Rue Laurier, Gatineau QC J8X 3W3, Canada
Full name: David Fowler
Address: TownePlace Suites by Marriott, 1251 Maritime Way, Ottawa ON K2K 0J6, Canada
Annual Filings
Anniversary Date (MM-DD)
09-30
Date of Last Annual Meeting
2020-06-24
Annual Filing Period (MM-DD)
09-30 to 11-29
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1988-09-29 to 1995-12-18

OTTAWA HOTELIERS INC.

1988-09-29 to 1995-12-18

LES HOTELIERS D'OTTAWA INC.

1995-12-18 to 2003-06-26

Ottawa Hoteliers de l'Outaouais Inc.

2003-06-26 to Present

Ottawa Gatineau Hotel Association

Certificates and Filings
Certificate of Continuance
2013-09-30
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-10-09
Financial statements
As of 2015-12-31
Back to Home page

Other Companies