PLACEMENTS AI AIR INTER LTEE
AI AIR INTER HOLDINGS LTD.

Address: Toronto Island Airport, Toronto, ON M5V 1A1

PLACEMENTS AI AIR INTER LTEE (Corporation# 1650807) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 28, 1984.

Corporation Overview

Corporation ID 1650807
Corporation Name PLACEMENTS AI AIR INTER LTEE
AI AIR INTER HOLDINGS LTD.
Registered Office Address Toronto Island Airport
Toronto
ON M5V 1A1
Incorporation Date 1984-02-28
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
VICTOR PAPPALARDO 38 SAINTFIELD, TORONTO ON M3C 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-27 1984-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-05-06 current Toronto Island Airport, Toronto, ON M5V 1A1
Name 1984-02-28 current PLACEMENTS AI AIR INTER LTEE
Name 1984-02-28 current AI AIR INTER HOLDINGS LTD.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-05-16 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1984-02-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO ISLAND AIRPORT
City TORONTO
Province ON
Postal Code M5V 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stolport Corporation Toronto Island Airport, Hangar 1, Toronto, ON M5V 1A1 1986-10-21
Location Et Ventes Aero A.l.s. Canada Ltee Toronto Island Airport, Hangar 1, Toronto, QC M5V 1A1 1981-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Air Express International (canada) Ltd. Toronto International Air, Torontoamf, ON M5V 1A1 1970-04-06
Fret Aerien Independant Inc. Toronto International Air, Toronto, ON M5V 1A1 1981-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
VICTOR PAPPALARDO 38 SAINTFIELD, TORONTO ON M3C 2M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1A1

Similar businesses

Corporation Name Office Address Incorporation
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Papiers Inter-cite Ltee 150 Clement, Lasalle, QC H8R 3W1 1971-12-31
Inter-provincial Signalling Ltd. 1121 Montee Champagne, Laval, QC 1975-10-20
Inter-city Marble Ltd. 1069 440 Ouest, Laval, QC H7L 3W3 1989-11-16
Etudes Inter-groupes Ltee Victoria Square, Suite 800, Montreal 115, QC 1970-08-27
Les Distilleries Inter-provinciales Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1972-05-16
Inter-provincial Electric Ltd. 5250 Ferrier Street, Suite 105, Montreal, QC H4P 1L6 1977-12-05
I.m.t. Inter Metaux & Commerce Ltee 6600 Route Transcanada, Suite 750, Pointe Claire, QC H9R 2S2 1990-09-11
Inter-provincial Disco Light and Sound Systems Ltd. 8070 Metropolitain Est, Montreal, QC 1975-06-13
Gestions Inter-black Inc. 9100 Henri Bourassa St E, Montreal Est, QC H1E 2S4 1997-02-28

Improve Information

Please comment or provide details below to improve the information on PLACEMENTS AI AIR INTER LTEE.

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.