ACI AIR CARGO INC.

Address:
6500 Silver Dar Drive, Core "c" Doors 30-41, Mississauga, ON L5P 1B2

ACI AIR CARGO INC. is a business entity registered at Corporations Canada, with entity identifier is 690040. The registration start date is September 2, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 690040
Business Number 100033372
Corporation Name ACI AIR CARGO INC.
Registered Office Address 6500 Silver Dar Drive
Core "c" Doors 30-41
Mississauga
ON L5P 1B2
Incorporation Date 1980-09-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 3

Directors

Director Name Director Address
Robert A. Thorndyke 1089 HAWTHORNE COURT, MISSISSAUGA ON L5C 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-01 1980-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-07 current 6500 Silver Dar Drive, Core "c" Doors 30-41, Mississauga, ON L5P 1B2
Address 2009-09-24 2010-07-07 6500 Silver Dart Drive, Core "c" Doors 30-41, Mississauga, ON L5P 1B2
Address 2001-10-26 2009-09-24 3325a Orlando Drive, Mississauga, ON L4V 1C5
Address 2001-05-01 2001-10-26 3325a Orlando Drive, Mississauga, ON L4V 1C5
Address 1980-09-02 2001-05-01 1000 Stevenson Road North, Oshawa, ON L1T 5P5
Name 1980-09-02 current ACI AIR CARGO INC.
Status 2014-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-03-15 2014-06-01 Active / Actif
Status 1996-01-01 1999-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-10-26 Amendment / Modification RO Changed.
Directors Limits Changed.
1980-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Aci Air Cargo Inc. 6500 Silver Dart Drive, Core "c" Doors 30-41, Mississauga, ON L5P 1B2

Office Location

Address 6500 SILVER DAR DRIVE
City MISSISSAUGA
Province ON
Postal Code L5P 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
World Malayalee Council Canada 6500 Silver Dart Drive, Suite 267, Mississauga, ON L5P 1B2 2019-08-30
10736414 Canada Corporation 238-6500 Silver Dart Drive, Mississauga, ON L5P 1B2 2018-04-17
Cals Logistics Inc. 211-6500 Silver Dart Drive, Core B, Mississauga, ON L5P 1B2 2009-05-29
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
Thorsons Projects Canada Inc. 6500 Silver Dart Drive, Core "c" Doors 30-41, Mississauga, ON L5P 1B2 1994-07-27
Greater Toronto Airports Authority 3111 Convair Drive, Mississauga, ON L5P 1B2 1993-03-03
Canadian Explosives Technicians' Association 2025 Courtney Park Drive East, ( Festi Building Pearson Airport ), Mississauga, ON L5P 1B2 1992-02-03
Garda Security Screening Inc. 6300 Silver Dart Drive, Suite G308h, Mississauga, ON L5P 1B2
126700 Aircraft Canada Inc. 2955 Convair Drive, Mississauga, ON L5P 1B2
Expedited Passenger Processing Systems Inc. 3111 Convair Drive, Mississauga, ON L5P 1B2 2000-02-02
Find all corporations in postal code L5P 1B2

Corporation Directors

Name Address
Robert A. Thorndyke 1089 HAWTHORNE COURT, MISSISSAUGA ON L5C 4H5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5P 1B2

Similar businesses

Corporation Name Office Address Incorporation
Matac Cargo Ltee Montreal International Airport, Cargo Bldg C, Mirabel, QC J7N 1C1 1973-11-07
A.c.f. Services Fiannciers De Cargo Aerien Inc. Cargo Building "a", Room 243 A, Mirabel, QC J7N 1B9 1984-01-12
G S A Services Cargo Inc. 12005 Cargo A-3, Edifice C, Suite 220a, Mirabel, QC J7N 1H2 1995-01-23
Icc Les Contracteurs De Cargo International Inc. 12005 Cargo A - 3, Suite 2186, Mirabel, QC J7N 1H2 1999-10-01
Wi Cargo International Inc. 12005 Cargo A-3, Suite 220a Edif. C, Mirabel, QC J7N 1H2 1994-05-13
Aeroceltic Canada Cargo Inc. 12005 Rue Cargo A-3, Suite 220a, Edifice C, Mirabel, QC J7N 1H2 1997-12-12
Logistiques De Cargo Integrees Icl Inc. 106place Morson, Kirkland, QC H9J 3Z6 1997-12-23
Air Transport Cargo Gsa Inc. 12005 Cargo A-3, Edifice C, Suite 220a, Mirabel, QC J7N 1H2 1991-05-14
Tag Cargo Ltee 455 St. Antoine St. West, Suite 607, Montreal, QC H2Z 1J1 1975-05-30
G S A Cargo International Inc. 12005 Cargo A-3, Suite 220a Edifice C, Mirabel, QC J7N 1H2 1999-04-16

Improve Information

Please provide details on ACI AIR CARGO 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