BOLAIR DISTRIBUTION INC.

Address:
17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6

BOLAIR DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1324900. The registration start date is June 10, 1982. The current status is Active.

Corporation Overview

Corporation ID 1324900
Business Number 100572577
Corporation Name BOLAIR DISTRIBUTION INC.
Registered Office Address 17 Brownridge Road
Units #1 and #2
Halton Hills
ON L7G 0C6
Incorporation Date 1982-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY HADDOW 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada
CAMERON HADDOW 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-09 1982-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-14 current 17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6
Address 2009-09-30 2011-03-14 17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6
Address 2005-02-16 2009-09-30 1079 Britannia Road, Mississauga, ON L4W 3X1
Address 1982-06-10 2005-02-16 30 Eglinton Avenue West, Suite 800, Mississauga, ON L5R 3E7
Name 1982-06-10 current BOLAIR DISTRIBUTION INC.
Status 1990-11-28 current Active / Actif
Status 1990-10-01 1990-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-02-14 Amendment / Modification Directors Limits Changed.
1982-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 BROWNRIDGE ROAD,
City HALTON HILLS
Province ON
Postal Code L7G 0C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Communications Contractor Inc. 3 - 19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-04
8940517 Canada Incorporated 19 Brownridge Rd, Unit 3, Halton Hills, ON L7G 0C6 2014-07-01
8493375 Canada Inc. 3-19 Brownridge Rd, Georgetown, ON L7G 0C6 2013-04-11
Sgi Lighting Inc. 15 Brownridge Road, Unit 6, Halton Hills, ON L7G 0C6 2007-01-31
Mold Leaders Inc. 19 Brownridge Road Unit 4, Halton Hills, ON L7G 0C6 2002-08-01
Open Doors Canada 8-19 Brownridge Road, Halton Hills, ON L7G 0C6 1977-09-19
Connex Cable Systems Inc. 3-19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-04
Connex Telesystems Inc. 3-19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-18
Boundless Site Solutions Inc. 3 - 19 Brownridge Rd, Georgetown, ON L7G 0C6 2017-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
GREGORY HADDOW 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada
CAMERON HADDOW 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada

Competitor

Search similar business entities

City HALTON HILLS
Post Code L7G 0C6

Similar businesses

Corporation Name Office Address Incorporation
Bolair Automatisation Inc. 3624 Boul. De La Concorde E., Laval, QC H7E 2C9 2001-08-20
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31

Improve Information

Please provide details on BOLAIR DISTRIBUTION 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