21ST CENTURY AIRSHIP TECHNOLOGIES INC.

Address:
1119 Ringwell Drive, Newmarket, ON L3Y 8T8

21ST CENTURY AIRSHIP TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6065082. The registration start date is February 13, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6065082
Business Number 899135909
Corporation Name 21ST CENTURY AIRSHIP TECHNOLOGIES INC.
Registered Office Address 1119 Ringwell Drive
Newmarket
ON L3Y 8T8
Incorporation Date 2003-02-13
Dissolution Date 2012-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL F. LAWSON 25 MCCLELLAN PARKWAY, KELLYTON AL 35089, United States
NOEL ATKINSON 145 KING STREET WEST, SUITE 2200, TORONTO ON M5H 4G2, Canada
THOMAS P. TANIS, JR. 25 MCCLELLAN PARKWAY, KELLYTON AL 35089, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-13 current 1119 Ringwell Drive, Newmarket, ON L3Y 8T8
Address 2008-04-14 2009-12-13 1188b Gorham Street, Newmarket, ON L3Y 8W4
Address 2003-02-13 2008-04-14 1188b Gorham Street, Newmarket, ON L3Y 7V1
Name 2003-02-13 current 21ST CENTURY AIRSHIP TECHNOLOGIES INC.
Status 2012-01-07 current Dissolved / Dissoute
Status 2011-08-10 2012-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-13 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-07 Dissolution Section: 212
2007-01-31 Amendment / Modification
2003-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1119 Ringwell Drive
City NEWMARKET
Province ON
Postal Code L3Y 8T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
TÜv SÜd Canada Inc. 1229 Ringwell Drive, Newmarket, ON L3Y 8T8
Global Risk Consultants (canada) Limited 1229 Ringwell Drive, Newmarket, ON L3Y 8T8
TÜv SÜd Canada Inc. 1229 Ringwell Drive, Newmarket, ON L3Y 8T8
TÜv SÜd Canada Inc. 1229 Ringwell Drive, Newmarket, ON L3Y 8T8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
MICHAEL F. LAWSON 25 MCCLELLAN PARKWAY, KELLYTON AL 35089, United States
NOEL ATKINSON 145 KING STREET WEST, SUITE 2200, TORONTO ON M5H 4G2, Canada
THOMAS P. TANIS, JR. 25 MCCLELLAN PARKWAY, KELLYTON AL 35089, United States

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 8T8
Category technologies
Category + City technologies + NEWMARKET

Similar businesses

Corporation Name Office Address Incorporation
Fondation Du 21iÈme SiÈcle Pour L'avancement Des Technologies MÉdicales 651 Rue Adoncour, Longueuil, QC J4G 2M6 2003-05-21
Corporation Canadienne Advanced Systems 21st Century 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 1999-05-19
Radexpo 21st Century Inc. 552 - 70 Avenue, Laval, QC H7V 2P9 2002-05-06
21st Century Classroom Solutions Inc. 19 Greengage St, Markham, ON L6E 1X8 2014-02-22
21st Century Business Strategies Inc. 300 March Road, Ottawa, ON K2K 2E2 2020-09-25
21st Century Cheque Cashing Inc. 2970 3rd Avenue, Port Alberni, BC V9Y 2A7 2004-02-17
21st Century Health Spas (management) Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1990-04-19
21st Century Careers Inc. 12159 Blvd. Laurentien, Suite 304, Montreal, QC H4K 1N4 1994-01-05
21st Century Developments Limited 720 Arrow Road, Suite 101, Toronto, ON M9M 2M1 1949-10-20
21st Century Energy Canada Inc. 2510, Ouellette Ave, Suite 203, Windsor, ON N8X 1L4 2009-02-11

Improve Information

Please provide details on 21ST CENTURY AIRSHIP TECHNOLOGIES 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