Gander International Airport Authority Inc.

Address:
1000 James Blvd. Po Box 400, Gander International Airport, Gander, NL A1V 1W8

Gander International Airport Authority Inc. is a business entity registered at Corporations Canada, with entity identifier is 3311996. The registration start date is November 6, 1996. The current status is Active.

Corporation Overview

Corporation ID 3311996
Business Number 892601881
Corporation Name Gander International Airport Authority Inc.
Registered Office Address 1000 James Blvd. Po Box 400
Gander International Airport
Gander
NL A1V 1W8
Incorporation Date 1996-11-06
Corporation Status Active / Actif
Number of Directors 7 - 15

Directors

Director Name Director Address
FRED MOFFITT 10 GIBSON PLACE, GANDER NL A1V 2T1, Canada
WILLIAM JONES 22 MAIN ST., WESLEYVILLE NL A0G 4R0, Canada
NICK CONNOLLLY 65 FRASER ROAD, GANDERS NL A1V 1L1, Canada
TED MAYO 123-A MEMORIAL DRIVE, GANDER NL A1V 1A8, Canada
MEL THORNE 11 TOWERS AVE., GANDER NL A1V 2L9, Canada
ARTHUR ELLIOTT 23 GEORGE STREET, LEWISPORTE NL A0G 3A0, Canada
BERNICE WALKER 258 CITIZENS DRIVE, NORRIS ARM NL A0G 3M0, Canada
ROBERT DOWNEY 32 MOLLISON CRES., GANDER NL A1V 2C8, Canada
GEORGE INNES 10 OLD FARM ROAD, EASTPORT NL A0G 1Z0, Canada
DESMOND DILLON 73 RICKENBACKER ROAD, GANDER NL A1V 2B7, Canada
DON MANUEL 6 HILLGRADE EXTENSION, LEWISPORTE NL A0G 3A0, Canada
DON FARRELL 36 SOLBERG CRES., GANDER NL A1V 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-11-06 2014-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-11-05 1996-11-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-17 current 1000 James Blvd. Po Box 400, Gander International Airport, Gander, NL A1V 1W8
Address 2001-03-31 2014-01-17 P.o. Box:400, Gander, NL A1V 1W8
Address 1996-11-06 2001-03-31 61 Elizabeth Dr, Gander, NL A1V 1W6
Name 2014-01-17 current Gander International Airport Authority Inc.
Name 1996-11-06 2014-01-17 GANDER INTERNATIONAL AIRPORT AUTHORITY INC.
Status 2014-01-17 current Active / Actif
Status 1996-11-06 2014-01-17 Active / Actif

Activities

Date Activity Details
2014-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-05-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-05-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1000 JAMES BLVD. PO BOX 400
City GANDER
Province NL
Postal Code A1V 1W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Otto Hedges Environmental Limited 185 Roe Avenue, Gander, NL A1V 1W8 2001-02-06
Steele Hotels Limited 114 Transcanada Highway, Gander, NL A1V 1W8
Hotel Gander Limited 114 Transcanada Highway, Gander, NL A1V 1W8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sheppardraft Consulting Inc. 18 Russell Street, Gander, NL A1V 0A2 2020-07-20
Well-being Adventures Inc. 42 Cheshire Crescent, Gander, NL A1V 0B8 2019-11-29
Morgan's Medical Professional Services Corp. 16 Mitchell St, Gander, NL A1V 0H1 2019-02-14
Notion Patch Corporation 8 Memorial Drive, Gander, NL A1V 1A4 2020-08-05
Baseball Gander 81 Memorial Drive, Gander, NL A1V 1A7 2020-09-11
10519642 Canada Inc. 152 Memorial Drive, Gander, NL A1V 1A8 2018-08-24
10519677 Canada Inc. 152 Memorial Drive, Gander, NL A1V 1A8 2018-08-24
Ovnymex Elite Cleaning Services Ltd. 67 Edinburgh Ave., Gander, NL A1V 1C6 2014-08-22
10132179 Canada Corporation 45 Macdonald Drive, Gander, NL A1V 1E9 2017-03-06
Vip Estates Incorporated 71a Elizabeth Drive, Gander, NL A1V 1J9 2015-11-18
Find all corporations in postal code A1V

Corporation Directors

Name Address
FRED MOFFITT 10 GIBSON PLACE, GANDER NL A1V 2T1, Canada
WILLIAM JONES 22 MAIN ST., WESLEYVILLE NL A0G 4R0, Canada
NICK CONNOLLLY 65 FRASER ROAD, GANDERS NL A1V 1L1, Canada
TED MAYO 123-A MEMORIAL DRIVE, GANDER NL A1V 1A8, Canada
MEL THORNE 11 TOWERS AVE., GANDER NL A1V 2L9, Canada
ARTHUR ELLIOTT 23 GEORGE STREET, LEWISPORTE NL A0G 3A0, Canada
BERNICE WALKER 258 CITIZENS DRIVE, NORRIS ARM NL A0G 3M0, Canada
ROBERT DOWNEY 32 MOLLISON CRES., GANDER NL A1V 2C8, Canada
GEORGE INNES 10 OLD FARM ROAD, EASTPORT NL A0G 1Z0, Canada
DESMOND DILLON 73 RICKENBACKER ROAD, GANDER NL A1V 2B7, Canada
DON MANUEL 6 HILLGRADE EXTENSION, LEWISPORTE NL A0G 3A0, Canada
DON FARRELL 36 SOLBERG CRES., GANDER NL A1V 2C6, Canada

Entities with the same directors

Name Director Name Director Address
MDE Explorations Ltd. DON FARRELL 514 BALLANTREE PL., WEST VANCOUVER BC V7S 1W5, Canada
1987 WORLD UNDER 16 SOCCER TOURNAMENT CORPORATION GEORGE INNES BOX 9064, ST JOHN'S NL A1A 2X3, Canada
115511 CANADA INC. ROBERT DOWNEY 85 RUE QUEEN, LENNOXVILLE QC J1M 1J3, Canada
COOKSHIRE AUTOMOBILE (1979) LTEE ROBERT DOWNEY RR 2, CH MACDONALD, LENNOXVILLE QC J1M 2A3, Canada
LA CHAMBRE DE COMMERCE DE LENNOXVILLE-ASCOT CHAMBER OF COMMERCE ROBERT DOWNEY 85 RUE QUEEN, LENNOXVILLE QC J1M 1J3, Canada
LOCATION LENNOX AUTO LEASING INC. ROBERT DOWNEY R.R. #2 CHEMIN MACDONALD, LENNOXVILLE QC J1M 2A3, Canada
LEMICO FABRICATIONS INC. WILLIAM JONES RR 3, MANSFIELD ON L0M 1M0, Canada
9027424 Canada Limited William Jones 7 Newport Boulevard, Collingwood ON L4Y 2Y8, Canada
DPGA CHARITABLE FOUNDATION WILLIAM JONES 17300 ST. ANDREWS ROAD, CALEDON ON L7C 2S1, Canada
9162658 CANADA LIMITED William Jones 401 Bay Street, Suite 2828, Toronto ON M5H 2Y4, Canada

Competitor

Search similar business entities

City GANDER
Post Code A1V 1W8

Similar businesses

Corporation Name Office Address Incorporation
Gander International Church 121 Airport Blvd., Gander, NL A1V 1W5 2002-11-12
St. John's International Airport Authority 100 World Parkway, Box 1, Airport Terminal Building, St. John's, NL A1A 5T2 1996-05-02
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
Greater Moncton International Airport Authority Inc. 777 Aviation Avenue, Unit 12, Dieppe, NB E1A 7Z5 1995-06-22
The Roads To End Violence Inc. 157 Airport Blvd., Gander, NL A1V 1K6 2007-01-30
134729 Canada Ltd. 275 Airport Road, Gander, NL A1V 2L5 1984-09-10
Saskatoon Airport Authority 311 - 21 Street East, Saskatoon Airport Authority, Saskatoon, SK S7K 0C1 1995-07-18
Greater London International Airport Authority 1750 Crumlin Road, London, ON N5V 3B6 1995-12-04

Improve Information

Please provide details on Gander International 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