KENORA AIRPORT AUTHORITY INC.

Address:
1561 Airport Road, Kenora, ON P9N 0B6

KENORA AIRPORT AUTHORITY INC. is a business entity registered at Corporations Canada, with entity identifier is 2834855. The registration start date is July 6, 1992. The current status is Active.

Corporation Overview

Corporation ID 2834855
Business Number 132895863
Corporation Name KENORA AIRPORT AUTHORITY INC.
Registered Office Address 1561 Airport Road
Kenora
ON P9N 0B6
Incorporation Date 1992-07-06
Corporation Status Active / Actif
Number of Directors 4 - 12

Directors

Director Name Director Address
JAMES HENDY LOT 4, FR 16, McKENZIE PORTAGE ROAD, SITE 1 BOX 24, KEEWATIN ON P0X 1C0, Canada
RICHARD P. PERCHUK P9870, D11, INGLIS LAKE ROAD, PO BOX 678, KEEWATIN ON P0X 1C0, Canada
DAVE CANFIELD 1 MAIN ST SOUTH, KENORA ON P9N 3X2, Canada
THERESA STEPHENS 161 GOULD ROAD, KENORA ON P9N 0G2, Canada
DON MCDOUGALD LT 72, BRANCH RD 3B, STORM BAY ROAD, KENORA ON P0X 1H0, Canada
KEN CARLSON 31 SANDSTONE PLACE, KENORA ON P9N 4L3, Canada
DARRYL BROWN 332 - 3RD ST SOUTH, KENORA ON P9N 1H9, Canada
RYAN REYNARD 416 RIVER STREET, KEEWATIN ON P0X 1C0, Canada
BETTY NELSON 5 BAY ROAD, SUITE 301, KENORA ON P9N 3P3, Canada
RON LUNNY 1 MAIN ST SOUTH, KENORA ON P9N 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-07-06 2014-02-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-07-05 1992-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-03-22 current 1561 Airport Road, Kenora, ON P9N 0B6
Address 2014-02-14 2018-03-22 214 Main Street South, Kenora, ON P9N 1T2
Address 2011-03-31 2014-02-14 136 Matheson Street South, Kenora, ON P9N 1T8
Address 1992-07-06 2011-03-31 136 Matheson Street South, Kenora, ON P9N 1T8
Name 1992-07-06 current KENORA AIRPORT AUTHORITY INC.
Status 2014-02-14 current Active / Actif
Status 1992-07-06 2014-02-14 Active / Actif

Activities

Date Activity Details
2014-02-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1561 Airport Road
City Kenora
Province ON
Postal Code P9N 0B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transition Initiative Kenora 1535 Jones Road, Kenora, ON P9N 0B6 2015-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11766317 Canada Corp. 360 Airport Road, Kenora, ON P9N 0A3 2019-12-01
11274228 Canada Inc. 1403 Wildwood Drive, Kenora, ON P9N 0B3 2019-02-27
8303100 Canada Inc. 159 Tresoor Point Road, Kenora, ON P9N 0C3 2012-09-24
Twist Cannabis Corp. 24 Lori-lee Bay, Kenora, ON P9N 0C5 2019-02-01
Adventure Innovation Inc. 260 Anderson Branch Road., Kenora, ON P9N 0C6 2017-07-04
The Way Christian Fellowship Inc. 247 Redditt Road, Kenora, ON P9N 0E1 2007-05-24
Top Secret Spice Blends Inc. 55 Kitt Road, Kenora, ON P9N 0E2 2020-07-01
Johann Timber Company Inc. 1098 B, Kenora, ON P9N 0E3 2019-05-15
Printfunder 140 Gould Road, Kenora, ON P9N 0G2 2017-07-28
Courageous Merchandise Inc. 140 Gould Road, Kenora, ON P9N 0G2 2017-08-31
Find all corporations in postal code P9N

Corporation Directors

Name Address
JAMES HENDY LOT 4, FR 16, McKENZIE PORTAGE ROAD, SITE 1 BOX 24, KEEWATIN ON P0X 1C0, Canada
RICHARD P. PERCHUK P9870, D11, INGLIS LAKE ROAD, PO BOX 678, KEEWATIN ON P0X 1C0, Canada
DAVE CANFIELD 1 MAIN ST SOUTH, KENORA ON P9N 3X2, Canada
THERESA STEPHENS 161 GOULD ROAD, KENORA ON P9N 0G2, Canada
DON MCDOUGALD LT 72, BRANCH RD 3B, STORM BAY ROAD, KENORA ON P0X 1H0, Canada
KEN CARLSON 31 SANDSTONE PLACE, KENORA ON P9N 4L3, Canada
DARRYL BROWN 332 - 3RD ST SOUTH, KENORA ON P9N 1H9, Canada
RYAN REYNARD 416 RIVER STREET, KEEWATIN ON P0X 1C0, Canada
BETTY NELSON 5 BAY ROAD, SUITE 301, KENORA ON P9N 3P3, Canada
RON LUNNY 1 MAIN ST SOUTH, KENORA ON P9N 3X2, Canada

Entities with the same directors

Name Director Name Director Address
SAPDAB Inc. DARRYL BROWN 4 KIDBROOKE CRES, SCARBOROUGH ON M1M 3E3, Canada

Competitor

Search similar business entities

City Kenora
Post Code P9N 0B6

Similar businesses

Corporation Name Office Address Incorporation
Saskatoon Airport Authority 311 - 21 Street East, Saskatoon Airport Authority, Saskatoon, SK S7K 0C1 1995-07-18
St. John's International Airport Authority 100 World Parkway, Box 1, Airport Terminal Building, St. John's, NL A1A 5T2 1996-05-02
Redditt Granite Inc. 1 Airport Road, Kenora, ON P9N 3W7 2007-05-18
Gct#3 Representative Services 237 Airport Road, Box 1720, Kenora, ON P9N 3X7 2003-10-14
11766317 Canada Corp. 360 Airport Road, Kenora, ON P9N 0A3 2019-12-01
Gct #3 Representative Services Ltd. Junction of Airport Rd and Brinkman Rd, Kenora, ON P9N 3X7 2003-03-27
Halifax International Airport Authority 1 Bell Boulevard, Enfield, NS B2T 1K2 1995-11-23
Fredericton International Airport Authority Inc. 2570, Route 102 Hwy, Unit 22, Lincoln, NB E3B 9G1 1996-11-21
Gander International Airport Authority Inc. 1000 James Blvd. Po Box 400, Gander International Airport, Gander, NL A1V 1W8 1996-11-06
Ottawa Macdonald-cartier International Airport Authority 1000, Airport Parkway Private, Suite 2500, Ottawa, ON K1V 9B4 1995-01-01

Improve Information

Please provide details on KENORA AIRPORT AUTHORITY 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