Fair Air Association of Canada -

Address:
56 The Esplanade, Suite 204, Toronto, ON M5E 1A7

Fair Air Association of Canada - is a business entity registered at Corporations Canada, with entity identifier is 4213106. The registration start date is December 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4213106
Business Number 864910500
Corporation Name Fair Air Association of Canada -
Association canadienne Air pour tous
Registered Office Address 56 The Esplanade
Suite 204
Toronto
ON M5E 1A7
Incorporation Date 2003-12-24
Dissolution Date 2015-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
EDGAR MITCHELL 5300 LONG ISLAND RD., MANOTICK ON K4M 1E7, Canada
KAREN BODIRSKY 338 SPRINGDALE BLVD., TORONTO ON M4C 2A4, Canada
DARREN KARASIUK 155 DALHOUSIE ST., SUITE 950, TORONTO ON M5B 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-12-24 current 56 The Esplanade, Suite 204, Toronto, ON M5E 1A7
Name 2003-12-24 current Fair Air Association of Canada -
Name 2003-12-24 current Association canadienne Air pour tous
Status 2015-04-26 current Dissolved / Dissoute
Status 2014-11-27 2015-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-24 2014-11-27 Active / Actif

Activities

Date Activity Details
2015-04-26 Dissolution Section: 222
2003-12-24 Incorporation / Constitution en société

Office Location

Address 56 THE ESPLANADE
City TORONTO
Province ON
Postal Code M5E 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arkipelago Architecture Inc. 56 The Esplanade, Suite 306, Toronto, ON M5E 1A7 1991-04-19
Association Des Orchestres Canadiens 56 The Esplanade, Suite 202, Toronto, ON M5E 1A7 1978-11-29
Sunsoul Inc. 56 The Esplanade, Suite 508, Toronto, ON M5E 1A7 2005-06-13
Gutter Press Inc. 56 The Esplanade, Suite 503, Toronto, ON M5E 1A7 1994-07-29
Dominus Properties Corporation 56 The Esplanade, Suite 301, Toronto, ON M5E 1A7 2002-05-06
Kidsfutures Investments Inc. 56 The Esplanade, Suite 220, Toronto, ON M5E 1A7 2003-02-26
Clapfoot Inc. 56 The Esplanade, Suite 216, Toronto, ON M5E 1A7 2011-04-29
Empty Lot Software Inc. 56 The Esplanade, Suite 306, Toronto, ON M5E 1A6 2013-07-29
Get Resq Ltd. 56 The Esplanade, Suite 220, Toronto, ON M5E 1A7 2016-06-13
Infinite Media Holdings Ltd. 56 The Esplanade, Suite 510, Toronto, ON M5E 1A7 2016-10-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lif Gp Corporation 56 The Esplanade, Suite 230, Toronto, ON M5E 1A7 2020-07-09
Coach House Colocation Services Ltd. 56 The Esplanade, Suite 503, Toronto, ON M5E 1A7 2018-01-09
Accretive Advisor Inc. Suite 506-56 The Esplanade, Toronto, ON M5E 1A7 2012-11-29
4238338 Canada Inc. 56 The Esplanade, Suite 220, Toronto, ON M5E 1A7 2004-10-25
Coach House Trading Services Ltd. 56 The Esplanade, Suite 503, Toronto, ON M5E 1A7 2018-01-09
Coach House Financial Ltd. 56 The Esplanade, Suite 503, Toronto, ON M5E 1A7 2018-01-10
Langhaus Specialty Finance Corporation 56 The Esplanade, Suite 230, Toronto, ON M5E 1A7 2018-03-19

Corporation Directors

Name Address
EDGAR MITCHELL 5300 LONG ISLAND RD., MANOTICK ON K4M 1E7, Canada
KAREN BODIRSKY 338 SPRINGDALE BLVD., TORONTO ON M4C 2A4, Canada
DARREN KARASIUK 155 DALHOUSIE ST., SUITE 950, TORONTO ON M5B 2P7, Canada

Entities with the same directors

Name Director Name Director Address
SEQUENCE MEDIA SERVICES LTD. EDGAR MITCHELL 2061 PRESCOTT HWY., NEPEAN ON K2E 7A4, Canada
99976 CANADA LIMITED EDGAR MITCHELL 200 352 SOMERSET ST. W., OTTAWA ON H2P 0J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1A7

Similar businesses

Corporation Name Office Address Incorporation
Association Internationale Pour Le Développement (a.i.d.) Pour Tous 3953 Avenue Courtrai, Montréal, QC H3S 1B8 2016-08-01
Canadian Fair Trade Association - 20 Imp De Paysage, Gatineau, QC J8Z 2Y3 2001-01-08
Nato Association of Canada 60 Harbour Street, 4th Floor, Toronto, ON M5J 1B7 1966-03-07
Association Canadienne Pour La Réforme Des Taxes Sur Le Divertissement 1200 Bay St, Suite 703, Toronto, ON M5R 2A5 1992-10-09
Canadian Association for Self-defence Inc. 162 Rue Bernard, Saint Constant, QC J5A 2G7 2008-02-01
L'association Canadienne De Gens Pour Le Dimanche 1315 Silver Spear Road, Apt. 207 P.o.box 457, Mississauga, ON L4Y 2W8 1973-08-13
Canadian Association for Graduate Studies 301-260 St. Patrick Street, Ottawa, ON K1N 5K5 2006-12-06
Canadian Forage and Grassland Association 145 Edstan Place, Selkirk, MB R1A 2E8 2009-12-29
L'association Canadienne Pour Les Jeunes Enfants 31 Alfred Penner Bay, Winnipeg, MB R2G 4G1 1974-09-19
Canadian Association for Sandplay Therapy 108 Bannister Ave, Pointe Claire, QC H9R 3M7 1993-04-24

Improve Information

Please provide details on Fair Air Association of Canada - 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