BBA Nonwovens Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 7589751. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 7589751 |
Business Number | 867655391 |
Corporation Name |
BBA Nonwovens Canada Limited SIGNATURE FLIGHT SUPPORT CANADA LTD. |
Registered Office Address |
181 Bay Street Suite 1800 Toronto ON M5J 2T9 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Thomas A. Fenton | 1526 Royal Oaks Rd., Mississauga ON L5H 3R8, Canada |
Mark Johnstone | Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow TW6 3AE, United Kingdom |
Maria A. Sastre | 201 S. Orange Avenue, Suite 1100, Orlando FL 32801, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-04-16 | current | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 |
Address | 2012-07-20 | 2013-04-16 | 150 - 6th Avenue, 3400 Petro Canada Centre, Calgary, AB T2P 3Y7 |
Address | 2010-06-30 | 2012-07-20 | 990 Mctavish Road Ne, Calgary, AB T2E 7G6 |
Name | 2012-04-11 | current | SIGNATURE FLIGHT SUPPORT CANADA LTD. |
Name | 2010-06-30 | current | BBA Nonwovens Canada Limited |
Name | 2010-06-30 | 2012-04-11 | Dallas Airmotive Canada Limited |
Status | 2010-06-30 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-04-16 | Amendment / Modification |
RO Changed. Section: 178 |
2012-04-11 | Amendment / Modification |
Name Changed. Section: 178 |
2010-06-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-07-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halohealth Association | C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2019-11-20 |
New Leaf Debt Solutions, Inc. | Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2019-05-02 |
Curated Wellness Inc. | Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 | 2016-03-11 |
Grant Scot Buchanan Investments Limited | Brookfield Place 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2012-10-05 |
Idha Inc. | 1800-181 Bay Street, Toronto, ON M5J 2T9 | 2010-10-20 |
Galliant Opportunities Feeder Fund Gp Inc. | 1800 - 181 Bay Street, Toronto, ON M5J 2T9 | 2007-09-06 |
News Marketing Canada Corp. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
3814581 Canada Inc. | 181 Bay Street, Suite1800, Toronto, ON M5J 2T9 | |
Daimler Buses North America Ltd. | 181 Bay Street, 1800, Toronto, ON M5J 2T9 | |
Caliber System (canada), Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-12-12 |
Find all corporations in postal code M5J 2T9 |
Name | Address |
---|---|
Thomas A. Fenton | 1526 Royal Oaks Rd., Mississauga ON L5H 3R8, Canada |
Mark Johnstone | Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow TW6 3AE, United Kingdom |
Maria A. Sastre | 201 S. Orange Avenue, Suite 1100, Orlando FL 32801, United States |
Name | Director Name | Director Address |
---|---|---|
JClan Construction Group Ltd. | Mark Johnstone | 43 HWY 277, Lantz NS B2S 1S9, Canada |
City | Toronto |
Post Code | M5J 2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trans-canada Nonwovens Limited | 46 Turner Crescent, St. Catharines, ON L2P 2H6 | 1977-09-26 |
Avex Flight Support, Inc. | 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 | 2003-10-28 |
Xtra Flight Support Services Group Inc. | 10340 Cote De Liesse, Suite 110, Lachine, QC H8T 1A3 | 2009-02-16 |
Vacances Signature Inc. | 111 Avenue Road, Suite 350, Toronto, ON M5R 3J8 | |
Vacances Signature Inc. | 160 Bloor St.east, Suite 400, Toronto, ON M4W 1B9 | |
Signature Canada Properties Inc. | 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4 | |
Signature Car Wash Inc. | 3540 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 1991-10-11 |
Articles De Cuir Signature Inc. | 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 | 1992-11-30 |
Signature Reponse Inc. | 5454 Cote De Liesse Road, Mount Royal, QC H4P 1A5 | 1997-01-31 |
Signature Creams Inc. | 86 Morley Hill, Kirkland, QC H9J 2N7 | 2004-03-31 |
Please provide details on BBA Nonwovens Canada Limited 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |