INVESTISSEURS DES TERMINAUX DE L'AEROPORT DE TORONTO INC.

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

INVESTISSEURS DES TERMINAUX DE L'AEROPORT DE TORONTO INC. is a business entity registered at Corporations Canada, with entity identifier is 2728541. The registration start date is June 26, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2728541
Business Number 885358358
Corporation Name INVESTISSEURS DES TERMINAUX DE L'AEROPORT DE TORONTO INC.
TORONTO AIRPORT TERMINALS INVESTORS INC.
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1991-06-26
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT RABINOVITCH 596 VICTORIA AVE., WESTMOUNT QC H3Y 2R9, Canada
CHARLES R. BRONFMAN 41 FORDEN AVE., WESTMOUNT QC H3Y 2Z1, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V2, Canada
STEPHEN R. BRONFMAN 1822 SHERBROOKE ST.W., MONTREAL QC H3H 1E4, Canada
PETER F. COUGHLIN 220 PERCIVAL ST., MONTREAL QC H4X 1T9, Canada
JAMES DYSART 47 ROSE PARK DR., TORONTO ON M4T 1R2, Canada
ARNOLD M. LUDWICK 1310 SCARBORO RD., TOWN OF MOUNT ROYAL QC H3P 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-25 1991-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-26 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1992-07-06 current INVESTISSEURS DES TERMINAUX DE L'AEROPORT DE TORONTO INC.
Name 1992-07-06 current TORONTO AIRPORT TERMINALS INVESTORS INC.
Name 1991-06-26 1992-07-06 2728541 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-26 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1991-06-26 Incorporation / Constitution en société

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
Investissements Charman Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2827573 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1992-06-09
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Les Productions Potterton Shostak Inc. 1170 Peel Street, Suite 410, Montreal, QC H3B 4P2 1993-05-03
2922797 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1993-05-19
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
Maxlink Communications Inc. 1170 Peel Street, 9th Floor, Montreal, QC H3B 4P2 1996-02-22
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
ROBERT RABINOVITCH 596 VICTORIA AVE., WESTMOUNT QC H3Y 2R9, Canada
CHARLES R. BRONFMAN 41 FORDEN AVE., WESTMOUNT QC H3Y 2Z1, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V2, Canada
STEPHEN R. BRONFMAN 1822 SHERBROOKE ST.W., MONTREAL QC H3H 1E4, Canada
PETER F. COUGHLIN 220 PERCIVAL ST., MONTREAL QC H4X 1T9, Canada
JAMES DYSART 47 ROSE PARK DR., TORONTO ON M4T 1R2, Canada
ARNOLD M. LUDWICK 1310 SCARBORO RD., TOWN OF MOUNT ROYAL QC H3P 2S1, Canada

Entities with the same directors

Name Director Name Director Address
NOVA CHEMICALS CORPORATION ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONTREAL QC H3P 2S1, Canada
137394 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada
158156 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
AYEMEL FAMILY FOUNDATION ARNOLD M. LUDWICK 1201-4175 ST. CATHERINE ST. W, WESTMOUNT QC H3Z 3C9, Canada
2922797 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBOROUGH ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158401 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
133790 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158772 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
THE CASTEEL GROUP INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada
171236 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

Similar businesses

Corporation Name Office Address Incorporation
Terminaux Aeroportuaires Marathon Limitee Toronto-dominion Centre, P.o. Box 375, Toronto, ON M5K 1K8 1969-12-31
Terminaux Aeroportuaires Marathon, Limitee 200 Wellington Street W., Suite 400, Toronto, ON M5V 3C7
Canadian Retired & Income Investors' Association 2620- 1055 West Georgia St., Vancouver, BC V6E 3R5 2006-12-07
Investisseurs Beauport Ltee 241 Bathurst St, Toronto, QC M5T 2S5 1957-03-26
Canadian Bond Investors' Association 20 Carlton St., Suite 123, Toronto, ON M5B 2H5 2011-12-23
Rq Terminals Inc. 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 2016-07-15
Les Terminaux Rideau Bulk Terminals Inc. 600 De La GauchetiÈre Street West, 14th Floor, Montreal, QC H3B 4L2 1984-02-16
Terminaux D'entreposage Intermediaire Inc. 800 Stuart Graham South, Sutie 315, Dorval, QC H4Y 1J6 1991-08-23
Gestion De Terminaux Nord-americains Inc. 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 1998-12-15
Les Terminaux De Conteneurs De L'est Ltee 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1980-01-11

Improve Information

Please provide details on INVESTISSEURS DES TERMINAUX DE L'AEROPORT DE TORONTO 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