AIRSPREE INTERNATIONAL N.T. INC.

Address:
1485 Lakeshore Road East, Suite 606, Mississauga, ON L5E 3G2

AIRSPREE INTERNATIONAL N.T. INC. is a business entity registered at Corporations Canada, with entity identifier is 3659747. The registration start date is September 9, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3659747
Business Number 891175523
Corporation Name AIRSPREE INTERNATIONAL N.T. INC.
Registered Office Address 1485 Lakeshore Road East
Suite 606
Mississauga
ON L5E 3G2
Incorporation Date 1999-09-09
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NELIA DU SANG 1485 LAKESHORE RD, APT 606, MISSISSAUGA ON L5E 3G2, Canada
HUIE HAN YING 2973 DANCER COURT, MISSISSAUGA ON L5L 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-09 current 1485 Lakeshore Road East, Suite 606, Mississauga, ON L5E 3G2
Name 1999-09-09 current AIRSPREE INTERNATIONAL N.T. INC.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-09 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1999-09-09 Incorporation / Constitution en société

Office Location

Address 1485 LAKESHORE ROAD EAST
City MISSISSAUGA
Province ON
Postal Code L5E 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc Medical Sales Consulting Inc. 1007-1485 Lakeshore Road Est, Mississauga, ON L5E 3G2 2018-08-31
A.p.serve Inc. 614-1485 Lakeshore Rd. East, Mississauga, ON L5E 3G2 2015-01-21
6970061 Canada Inc. 112-1485 Lakeshore Rd. E, Mississauga, ON L5E 3G2 2008-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redowl Design Inc. 902-1011 Deta Road, Mississauga, ON L5E 0A2 2019-01-28
Qenox Networks Inc. 404-1437 Lakeshore Road East, Mississauga, ON L5E 0A2 2011-03-23
The Faculty of Arts Inc. 1163 Carnegie Drive, Mississauga, ON L5E 0A6 2017-03-02
Greenpeas Inc. 1217 Owls Head Road, Mississauga, ON L5E 0A6 2016-05-01
Cryptokart Inc. 1217 Owls Head Road, Mississauga, ON L5E 0A6 2017-12-04
The Stiletto Group Inc. 931 First St, Mississauga, ON L5E 1A7 2016-10-06
12071967 Canada Inc. 939 Gardner Avenue, Mississauga, ON L5E 1B3 2020-05-20
9801642 Canada Inc. 3-1033 Gardner Ave, Mississauga, ON L5E 1B5 2016-06-21
Uniqfind Inc. 1093 Gardner Avenue, Mississauga, ON L5E 1B6 2015-08-18
Nulla Shop Inc. 1093 Gardner Avenue, Mississauga, ON L5E 1B6 2017-08-10
Find all corporations in postal code L5E

Corporation Directors

Name Address
NELIA DU SANG 1485 LAKESHORE RD, APT 606, MISSISSAUGA ON L5E 3G2, Canada
HUIE HAN YING 2973 DANCER COURT, MISSISSAUGA ON L5L 1Y5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5E 3G2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please provide details on AIRSPREE INTERNATIONAL N.T. 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