Greater London International Airport Authority is a business entity registered at Corporations Canada, with entity identifier is 3206394. The registration start date is December 4, 1995. The current status is Active.
Corporation ID | 3206394 |
Business Number | 890765050 |
Corporation Name | Greater London International Airport Authority |
Registered Office Address |
1750 Crumlin Road London ON N5V 3B6 |
Incorporation Date | 1995-12-04 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 16 |
Director Name | Director Address |
---|---|
ROBERT FLACK | 1020 HARGRIEVE ROAD, LONDON ON N0L 1G2, Canada |
ANN CAMPBELL | 14 FERGUSON AVENUE, INGERSOLL ON N5C 1E4, Canada |
GARY BLAZAK | 7092 ANGELA COURT, LONDON ON N6P 0A1, Canada |
SANDRA FIRMAN | 69 - 10 ROSSMORE COURT, LONDON ON N6C 6A3, Canada |
Donald Bryant | 140 Fullarton Street, Suite 1800, London ON N6A 5P2, Canada |
William Graham | 9952 Glendon Drive, Komoka ON N0L 1R0, Canada |
DONALD RICHARD WITHERSPOON | 601 - 1104 JALNA BLVD., LONDON ON N6E 2S6, Canada |
Angela Francolini | 600 Clarke Road, London ON N5V 3K5, Canada |
KENRICK KALOPSIS | 45 ARTISANS CRESCENT, LONDON ON N5V 5E9, Canada |
JEFFREY BROWN | 284 DUNDAS STREET, SUITE 218, LONDON ON N6B 1T6, Canada |
MICHELLE FAYSAL | 67 STONE RIDGE CRESCENT, ILDERTON ON N0M 2A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1995-12-04 | 2014-07-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-12-03 | 1995-12-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-02 | current | 1750 Crumlin Road, London, ON N5V 3B6 |
Address | 2013-03-31 | 2014-07-02 | 1750 Crumlin Road, London, ON N5V 3B6 |
Address | 2008-03-31 | 2013-03-31 | 1750 Crumlin Road, London, ON N5V 3B6 |
Address | 1995-12-04 | 2008-03-31 | 1750 Crumlin Road, London, ON N5V 3V6 |
Name | 2014-07-02 | current | Greater London International Airport Authority |
Name | 1995-12-04 | 2014-07-02 | Greater London International Airport Authority |
Status | 2014-07-02 | current | Active / Actif |
Status | 1995-12-04 | 2014-07-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-01-12 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1995-12-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-05 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-05-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
ROBERT FLACK | 1020 HARGRIEVE ROAD, LONDON ON N0L 1G2, Canada |
ANN CAMPBELL | 14 FERGUSON AVENUE, INGERSOLL ON N5C 1E4, Canada |
GARY BLAZAK | 7092 ANGELA COURT, LONDON ON N6P 0A1, Canada |
SANDRA FIRMAN | 69 - 10 ROSSMORE COURT, LONDON ON N6C 6A3, Canada |
Donald Bryant | 140 Fullarton Street, Suite 1800, London ON N6A 5P2, Canada |
William Graham | 9952 Glendon Drive, Komoka ON N0L 1R0, Canada |
DONALD RICHARD WITHERSPOON | 601 - 1104 JALNA BLVD., LONDON ON N6E 2S6, Canada |
Angela Francolini | 600 Clarke Road, London ON N5V 3K5, Canada |
KENRICK KALOPSIS | 45 ARTISANS CRESCENT, LONDON ON N5V 5E9, Canada |
JEFFREY BROWN | 284 DUNDAS STREET, SUITE 218, LONDON ON N6B 1T6, Canada |
MICHELLE FAYSAL | 67 STONE RIDGE CRESCENT, ILDERTON ON N0M 2A0, Canada |
Name | Director Name | Director Address |
---|---|---|
LES EQUIPEMENTS PROLICO INC. | DONALD BRYANT | 300 DUNDAS STREET, LONDON ON N6B 1T6, Canada |
COUNTER-DETECT INC. | JEFFREY BROWN | 150 COMBE AVE, TORONTO ON M3H 4K3, Canada |
ACCULIGN CANADA SHOE COMPANY LIMITED | Jeffrey Brown | 342, Sacandaga road, Jonhstown NY 12095, United States |
Cybertec Communications CORP. | Jeffrey Brown | 68 Tallships Dr., Whitby ON L1N 9X7, Canada |
138257 CANADA LTD. | JEFFREY BROWN | 1950 BELMORE LANE, GLOUCESTER ON K1B 4Z8, Canada |
Sojoorn Media Inc. | Jeffrey Brown | 47 Woodend Drive, Carlisle ON L0R 1H2, Canada |
LA SOCIÉTÉ IMAGIKA | JEFFREY BROWN | 6207 RUE DE BEAUNE, ST-EMILE QC G3E 1C7, Canada |
CENTENNIAL LAND HOLDINGS CORP. | JEFFREY BROWN | 130 KING STREET WEST, SUITE 600, TORONTO ON M5X 1A6, Canada |
10746452 Canada Inc. | Jeffrey Brown | 656 Avenue Roslyn, Westmount QC H3Y 2T9, Canada |
REALSTONE RECYCLING CANADA INC. | JEFFREY BROWN | 456 GRANGEOVER CRESCENT, LONDON ON N6G 4V3, Canada |
City | LONDON |
Post Code | N5V 3B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greater Moncton International Airport Authority Inc. | 777 Aviation Avenue, Unit 12, Dieppe, NB E1A 7Z5 | 1995-06-22 |
Greater Toronto Airports Authority Associate Inc. | L.b. Airport, Box 6031, Toronto,amf, ON L5P 1B2 | 1997-03-14 |
St. John's International Airport Authority | 100 World Parkway, Box 1, Airport Terminal Building, St. John's, NL A1A 5T2 | 1996-05-02 |
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 |
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 |
Saskatoon Airport Authority | 311 - 21 Street East, Saskatoon Airport Authority, Saskatoon, SK S7K 0C1 | 1995-07-18 |
Greater Toronto Airports Authority | 3111 Convair Drive, Mississauga, ON L5P 1B2 | 1993-03-03 |
Kenora Airport Authority Inc. | 1561 Airport Road, Kenora, ON P9N 0B6 | 1992-07-06 |
Please provide details on Greater London International Airport Authority 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 |