BOLAIR DISTRIBUTION INC.

Address: 17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6

BOLAIR DISTRIBUTION INC. (Corporation# 1324900) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 1982.

Corporation Overview

Corporation ID 1324900
Business Number 100572577
Corporation Name BOLAIR DISTRIBUTION INC.
Registered Office Address 17 Brownridge Road
Units #1 and #2
Halton Hills
ON L7G 0C6
Incorporation Date 1982-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY HADDOW 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada
CAMERON HADDOW 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-06-09 1982-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-03-14 current 17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6
Address 2009-09-30 2011-03-14 17 Brownridge Road, Units #1 and #2, Halton Hills, ON L7G 0C6
Address 2005-02-16 2009-09-30 1079 Britannia Road, Mississauga, ON L4W 3X1
Address 1982-06-10 2005-02-16 30 Eglinton Avenue West, Suite 800, Mississauga, ON L5R 3E7
Name 1982-06-10 current BOLAIR DISTRIBUTION INC.
Status 1990-11-28 current Active / Actif
Status 1990-10-01 1990-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-02-14 Amendment / Modification Directors Limits Changed.
1982-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 BROWNRIDGE ROAD,
City HALTON HILLS
Province ON
Postal Code L7G 0C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Communications Contractor Inc. 3 - 19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-04
8940517 Canada Incorporated 19 Brownridge Rd, Unit 3, Halton Hills, ON L7G 0C6 2014-07-01
8493375 Canada Inc. 3-19 Brownridge Rd, Georgetown, ON L7G 0C6 2013-04-11
Sgi Lighting Inc. 15 Brownridge Road, Unit 6, Halton Hills, ON L7G 0C6 2007-01-31
Mold Leaders Inc. 19 Brownridge Road Unit 4, Halton Hills, ON L7G 0C6 2002-08-01
Open Doors Canada 8-19 Brownridge Road, Halton Hills, ON L7G 0C6 1977-09-19
Connex Cable Systems Inc. 3-19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-04
Connex Telesystems Inc. 3-19 Brownridge Rd, Halton Hills, ON L7G 0C6 2015-05-18
Boundless Site Solutions Inc. 3 - 19 Brownridge Rd, Georgetown, ON L7G 0C6 2017-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
7269773 Canada Incorporated 49 Niagara Trail, Georgetown, ON L7G 0A7 2009-11-01
Find all corporations in postal code L7G

Corporation Directors

Name Address
GREGORY HADDOW 23 SPOONER CRES., CAMBRIDGE ON N1T 1X3, Canada
CAMERON HADDOW 15 ERINWOOD DRIVE, ERIN ON N0B 1T0, Canada

Competitor

Search similar business entities

City HALTON HILLS
Post Code L7G 0C6

Similar businesses

Corporation Name Office Address Incorporation
Bolair Automatisation Inc. 3624 Boul. De La Concorde E., Laval, QC H7E 2C9 2001-08-20
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12

Improve Information

Please comment or provide details below to improve the information on BOLAIR DISTRIBUTION INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.