Greater London International Airport Authority

Address:
1750 Crumlin Road, London, ON N5V 3B6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1750 CRUMLIN ROAD
City LONDON
Province ON
Postal Code N5V 3B6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City LONDON
Post Code N5V 3B6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches