AIRPORT 407 BUSINESS CAMPUS INC.

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

AIRPORT 407 BUSINESS CAMPUS INC. is a business entity registered at Corporations Canada, with entity identifier is 3837173. The registration start date is December 1, 2000. The current status is Active.

Corporation Overview

Corporation ID 3837173
Business Number 889454815
Corporation Name AIRPORT 407 BUSINESS CAMPUS INC.
Registered Office Address 199 Bay Street
Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 2000-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MALCOLM F. LEITCH 1055 Dunsmuir Street, Suite 1800, VANCOUVER BC V7X 1B1, Canada
Jonathan Marsan 75 boul. Rene-Levesque Blvd. Ouest, 6th Floor, Toronto QC H2Z 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-28 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Address 2000-12-01 2011-04-28 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Name 2000-12-01 current AIRPORT 407 BUSINESS CAMPUS INC.
Status 2000-12-01 current Active / Actif

Activities

Date Activity Details
2010-09-30 Amendment / Modification
2004-06-10 Amendment / Modification
2000-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
MALCOLM F. LEITCH 1055 Dunsmuir Street, Suite 1800, VANCOUVER BC V7X 1B1, Canada
Jonathan Marsan 75 boul. Rene-Levesque Blvd. Ouest, 6th Floor, Toronto QC H2Z 1A4, Canada

Entities with the same directors

Name Director Name Director Address
CARELIFE FLEETWOOD GP INC. Malcolm F. Leitch 1055 Dunsmuir Street, Suite 1800, Vancouver BC V7X 1B1, Canada
BentallGreenOak Prime Canadian Property Fund GP Inc. MALCOLM F. LEITCH 1055 Dunsmuir Street, Suite 1800, VANCOUVER BC V7X 1B1, Canada
3537196 CANADA INC. MALCOLM F. LEITCH 5609 DEWDNEY COURT, RICHMOND BC V7C 5M6, Canada
CLIVEDEN AVENUE GP INC. Malcolm F. Leitch 2388 West 35th Avenue, Vancouver BC V6M 1J6, Canada
Eastgate Square GP Inc. Malcolm F. Leitch 2388 West 35th Avenue, Vancouver BC V6M 1J6, Canada
PENREAL DEVELOPMENTS LTD. MALCOLM F. LEITCH 5609 DEWDNEY COURT, RICHMOND BC V7C 5M6, Canada
YELLOWHEAD CROSSING II GP INC. Malcolm F. Leitch 2388 West 35th Avenue, Vancouver BC V6M 1J6, Canada
WESTPEN 1250 DAGENAIS GP INC. Malcolm F. Leitch 2388 West 35th Avenue, Vancouver BC V6M 1J6, Canada
4152 - 27TH STREET GP INC. Malcolm F. Leitch 2388 West 35th Avenue, Vancouver BC V6M 1J6, Canada
10160695 CANADA INC. Malcolm F. Leitch 1055 Dunsmuir Street, Unit 1800, Vancouver BC V7X 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Airport 407 Business Campus Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Canadian Campus Business Consortium 20 Erb Street West, Waterloo, ON N2J 4A4 1994-02-07
Churchill 403 Business Campus Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2012-10-24
Gateway Business Campus Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2011-01-19
Campus Classics Inc. 731 De La Commune Ouest, Suite 100, Monteral, QC H3C 1X7 1992-04-29
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Kemptville Campus Education and Community Centre 2-40 Campus Drive, Parish Hall - 3rd Floor, Kemptville, ON K0G 1J0 2018-08-30
Uas Campus Inc. 135 Zokol Drive, Aurora, ON L4G 0B9 2020-10-20
N.b.: Campus Média Inc. 1155 Boul. Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1998-02-20
Teliphone Business Solutions Corp. 307-6299 Airport Road, Mississauga, ON L4V 1N3 2011-09-14

Improve Information

Please provide details on AIRPORT 407 BUSINESS CAMPUS 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