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 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 |
Director Name | Director Address |
---|---|
GREGORY HADDOW | 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada |
CAMERON HADDOW | 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada |
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) |
Date | Activity | Details |
---|---|---|
2005-02-14 | Amendment / Modification | Directors Limits Changed. |
1982-06-10 | Incorporation / Constitution en société |
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 |
Address | 17 BROWNRIDGE ROAD, |
City | HALTON HILLS |
Province | ON |
Postal Code | L7G 0C6 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
GREGORY HADDOW | 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada |
CAMERON HADDOW | 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada |
City | HALTON HILLS |
Post Code | L7G 0C6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |