AIR MILES INC.

Address:
Terminal 1, Hamilton, ON L0R 1W0

AIR MILES INC. is a business entity registered at Corporations Canada, with entity identifier is 2088541. The registration start date is August 26, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2088541
Business Number 884160862
Corporation Name AIR MILES INC.
Registered Office Address Terminal 1
Hamilton
ON L0R 1W0
Incorporation Date 1986-08-26
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
I. HAMISH MACAULAY 500 DORCHESTER BLVD. W., STE 1005, MONTREAL QC H2Z 1W7, Canada
EVAN G.M. JONES 2530 PINE RUN, BOX A4, R.R. 1, HUDSON QC J0P 1H0, Canada
JAMES BT. HILL MELBOURNE MILLS, DALTON LANE, WEST YORKSHIRE, ENGLAND , United States
ROBERT PRICE 2530 PINE RUN, ST. LAZARE QC J0P 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-25 1986-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-02 current Terminal 1, Hamilton, ON L0R 1W0
Name 1989-08-02 current AIR MILES INC.
Name 1986-08-26 1989-08-02 AIR MONTREAL INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-30 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1986-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TERMINAL 1
City HAMILTON
Province ON
Postal Code L0R 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wheelman Transport Ltd. 3153 Homestead Drive, Mount Hope, ON L0R 1W0 1986-07-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Has Bins Incorporated 2295 Wilson St W, Alberton, ON L0R 1A0 2019-06-06
10722391 Canada Inc. 1253 Brant County Highway 54, Brant, ON L0R 1A0 2018-04-08
12254387 Canada Inc. 4243 Academy St, #396, Beamsville, ON L0R 1B0 2020-08-09
Jaaxen Group Inc. 5025 Fairgrounds, Beamsville, ON L0R 1B0 2020-03-03
Two Marshmallows Inc. 4285 Mountain Street, Lincoln, ON L0R 1B0 2018-04-19
Convos 4995 King Street, Beamsville, ON L0R 1B0 2016-06-24
Full Code Cpr and First Aid Trainers Inc. 193 Thirty Rd, Beamsville, ON L0R 1B0 2013-04-03
Eighty Eight Media Group Limited 5075 Ontario St, Lincoln, ON L0R 1B0 2013-02-20
Mountainview Niagara Escarpment Community Association 4152 Locust Lane, Beamsville, ON L0R 1B0 2012-09-06
Niagara Machine Products Corporation 5071 King Street, P.o. Box 819, Beamsville, ON L0R 1B0 2005-01-06
Find all corporations in postal code L0R

Corporation Directors

Name Address
I. HAMISH MACAULAY 500 DORCHESTER BLVD. W., STE 1005, MONTREAL QC H2Z 1W7, Canada
EVAN G.M. JONES 2530 PINE RUN, BOX A4, R.R. 1, HUDSON QC J0P 1H0, Canada
JAMES BT. HILL MELBOURNE MILLS, DALTON LANE, WEST YORKSHIRE, ENGLAND , United States
ROBERT PRICE 2530 PINE RUN, ST. LAZARE QC J0P 1V0, Canada

Entities with the same directors

Name Director Name Director Address
HOLIDAY MILES INC. EVAN G.M. JONES 2530 PINE RUN, ST-LAZARE QC J0P 1V0, Canada
PRICE CLUB CANADA INC. ROBERT PRICE 4472 ARISTA DRIVE, SAN DIEGO, CALIFORNIA , United States
146896 CANADA INC. ROBERT PRICE 2657 ARIANE DRIVE, SAN DIEGO, CALI , United States
HOLIDAY MILES INC. ROBERT PRICE 2497 PINE RUN, ST-LAZARE QC J0P 1V0, Canada
YELLOWKNIFE BEAR RESOURCES INC. ROBERT PRICE 204 EAGLE RIDGE DRIVE S.W., CALGARY AB , Canada
The Canadian Center Of Excellence Institute Limited Robert Price 28 Carson Rd, Regina SK S4R 6K1, Canada
10603414 CANADA INC. Robert Price 5303B Trail Rd N, Gores Landing ON K0K 2E0, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L0R1W0

Similar businesses

Corporation Name Office Address Incorporation
Miles Future Financial Inc. 73 Miles Farm Road, Markham, ON L3S 2A5 2019-01-16
Laboratoires Miles, Ltee 77 Belfield Rd, Rexdale, ON M9W 1G6 1936-05-14
Les Services De Consultants Miles & Associes Inc. 2 Complexe Desjardins, Suite 2320 P.o.box 188, Montreal, QC 1979-01-09
Harbour Authority of Miles Cove 25 Main St., Miles Cove, NL A0J 1L0 2001-07-05
R.f. Miles Service Centre Inc. 2011 Metcalfe, Montreal, QC H3A 1X7 1979-10-19
Miles Capital Inc. 64 Granville, Hampstead, QC H3X 3B6 2009-09-21
Freight Miles Inc. 731 Belgrave Way, Delta, BC V3M 5R8 2010-02-19
Lisun Consulting Inc. 19 Miles Rd, Etobicoke, ON M8V 1V4 2013-07-28
Miles N Captain Inc. 140 Porchlight Rd, Brampton, ON L6X 4R8 2018-09-06
Legend Ten Miles Ltd. 359 Spadina Ave., Toronto, ON M5T 2G3 2019-07-17

Improve Information

Please provide details on AIR MILES 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