TERRA JET (1987) INC.

Address:
167 Errington Street South, Chelmsford, ON P0M 1L0

TERRA JET (1987) INC. is a business entity registered at Corporations Canada, with entity identifier is 2174936. The registration start date is September 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2174936
Business Number 105178982
Corporation Name TERRA JET (1987) INC.
Registered Office Address 167 Errington Street South
Chelmsford
ON P0M 1L0
Incorporation Date 1987-09-17
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES GRAY 142 PARIS STREET, SUDBURY ON P3E 3E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-16 1987-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-17 current 167 Errington Street South, Chelmsford, ON P0M 1L0
Name 1987-09-17 current TERRA JET (1987) INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-01-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-02 1997-01-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1987-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 167 ERRINGTON STREET SOUTH
City CHELMSFORD
Province ON
Postal Code P0M 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2810841 Canada Inc. Po Box 1778, Chelmsford, ON P0M 1L0 1992-05-11
Jean Levesque Debusqueur Inc. 266 Errington Street, Apt. 3, Chelmsford, ON P0M 1L0 1989-07-06
Don/ron Quenneville Enterprises Ltd. Rr 2, Lot 6, Conc. 3, Chelmsford, ON P0M 1L0 1989-03-01
163451 Canada Ltd. Rr 3, Blaid Road, Site 6 Box 20, Chelmsford, ON P0M 1L0 1988-08-15
Les Transports Routiers Fernand Plouffe Inc. C.p. 791, Chelmsford, ON P0M 1L0 1986-02-17
Byrnes' Mining Construction Ltd. Pilon Crescent Rr 2, Box 1748, Chelmsford, ON P0M 1L0 1985-06-25
Les Cheminees C.m. Ltee Rr 3, Montpellier Rd., Chelmsford, ON P0M 1L0 1983-10-14
Gordon May Enterprises Inc. 974 Vermillion Lk. Rd.lot 9, Conc. 1, Chelmsford, ON P0M 1L0 1983-03-29
Les Ventes Par Correspondence Lr Inc. 69 Rue Gaudette, C.p. 64, Chelmsford, ON P0M 1L0 1982-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
French River Dot Biz Inc. 2722 Highway 64, Rr1, Alban, ON P0M 1A0 2006-08-09
Labrunet Transport Inc. 107 Laurin Street, Azilda, ON P0M 1B0 2020-07-16
12054035 Canada Inc. Laurier Street W, Azilda, ON P0M 1B0 2020-05-11
Riino Inc. 445 Albert Street, Greater Sudbury, ON P0M 1B0 2019-11-04
Nickel Belt Mining Solutions Inc. 2464 Parkview Dr, Azilda, ON P0M 1B0 2019-09-23
11642774 Canada Inc. 2395 Maple St, Azilda, ON P0M 1B0 2019-09-23
Kara Fillion Coaching & Consulting Ltd. 65 Prevost Street, Azilda, ON P0M 1B0 2019-06-24
Vitreous Cannabis Inc. 4537 Fire Route S, Azilda, ON P0M 1B0 2018-11-21
Turtle Island Centre Inc. 2256 Sailors Cove Road, Fire Route P, Azilda, ON P0M 1B0 2018-05-17
10436330 Canada Inc. 2719 Fleetwood Drive, Azilda, ON P0M 1B0 2017-10-05
Find all corporations in postal code P0M

Corporation Directors

Name Address
JAMES GRAY 142 PARIS STREET, SUDBURY ON P3E 3E1, Canada

Entities with the same directors

Name Director Name Director Address
8329150 Canada Inc. James Gray PO Box 51, Tees AB T0C 1N0, Canada
TURTLE ISLAND BEVERAGE MARKETING CORP. JAMES GRAY PO BOX 47, ST. REGIS, MONTREAL QC H0M 1A0, Canada
TRANS-TOTAL SALES LTD. James Gray 46 Apple Blossom Crescent, Georgetown ON L7G 6L5, Canada
357277 ALBERTA LTD. JAMES GRAY 3370, 150 - 6 AVENUE SW, CALGARY AB T2P 3Y7, Canada
AQUILA MINING SYSTEMS LTD. JAMES GRAY 3 SUNWOOD PARK S.E., CALGARY AB T2X 2V8, Canada
Depekan Transport Inc. JAMES GRAY -, P.O.BOX 452, KAHNAWAKE QC , Canada
Serenity On The Rock Inc. James Gray 51 Main St., Tees AB T0C 2N0, Canada
All Things Delivered Grocery Delivery Inc. JAMES GRAY 11215 JASPER AVE NW, SUITE 401, EDMONTON ALBERTA AB T5K 0L5, Canada
Enska Technologies Enterprise Inc. JAMES GRAY 1379 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada
Vinyl Institute of Canada James Gray 2221 Tudor Drive, Cleveland Heights OH 44106, United States

Competitor

Search similar business entities

City CHELMSFORD
Post Code P0M1L0

Similar businesses

Corporation Name Office Address Incorporation
C.p. Molds (1987) Inc. 10791 Alfred, Montreal Nord, QC H1G 5B2 1987-02-11
L.t.g. Geneva Tiles (1987) Inc. C.p. 565, Boucherville, QC J4B 6Y2 1987-07-09
Clm 1987 Holdings Inc. 121 Finchley Road, Hampstead, QC H3X 3A1 2016-05-10
Une Nouvelle Compagnie (1987) Ltee. 9600 Meilleur Street, Suite 550, Montreal, QC H2N 2E3 1987-03-04
Controles Naturels Nc (1987) Ltee 3855 Boul. Hamel, Suite 260, Quebec, QC 1987-02-11
Electric Switchgear (1987) Limited 215 Anderson Avenue, Box 2700, Markham, ON L3P 4C7 1987-06-05
The Cape Breton, Nova Scotia, 1987, Jeux Canada Winter Games Society 1987 Jeux Canada Winter Games, Box 1987, Sydney, NS B1P 6V9 1983-08-18
Les Plastiques St-john (1987) Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-06-25
Terra Coffee and Tea Ltd. 290 Port-royal Ouest, Montreal, QC H3L 2B4 1978-04-28
X-terra Resources Inc. 147 Avenue Quebec, Porte Arrère, Rouyn-noranda, QC J9X 6M8 2013-11-14

Improve Information

Please provide details on TERRA JET (1987) 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