Charlottetown Airport Authority Inc.

Address: 65 Grafton Street, Charlottetown, PE C1A 1K8

Charlottetown Airport Authority Inc. (Corporation# 3331822) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1996.

Corporation Overview

Corporation ID 3331822
Business Number 887872166
Corporation Name Charlottetown Airport Authority Inc.
Registered Office Address 65 Grafton Street
Charlottetown
PE C1A 1K8
Incorporation Date 1996-12-23
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Perry Gotell 457 Kayes Road, Georgetown PE C0A 1L0, Canada
Kent Scales 2 Grant Street, Charlottetown PE C1C 0H5, Canada
Patrick MacFadyen PO Box 1210, Cornwall PE C0A 1H0, Canada
Terry Shea 114 Baglole Avenue, Summerside PE C1N 5K8, Canada
Kathy Hambly 3266 Bayshore Road, Stanhope PE C0A 1P0, Canada
Wendy MacIntyre 5707 St. Peters Road, St. Peters Bay PE C0A 2A0, Canada
Myron MacKay 82 Edinburgh Drive, Charlottetown PE C1A 3G4, Canada
Steve Loggie 79 Prince Charles Drive, Charlottetown PE C1A 3C1, Canada
Pam Montgomery 2019 Rattenbury Road, Breadalbane PE C0A 1E0, Canada
Heather Howatt 117 Queen Street, Charlottetown PE C1A 4B3, Canada
Nicole Phillips 39 Marion Drive, Stratford PE C1B 2A2, Canada
Angus Orford 96A Prince Street, Charlottetown PE C1A 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-12-23 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-12-22 1996-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-03 current 65 Grafton Street, Charlottetown, PE C1A 1K8
Address 2001-03-31 2014-10-03 250 Maple Hills Ave., Suite 132, Charlottetown, PE C1C 1N2
Address 1996-12-23 2001-03-31 65 Grafton Street, Charlottetown, PE C1A 1K8
Name 2014-10-03 current Charlottetown Airport Authority Inc.
Name 1996-12-23 2014-10-03 CHARLOTTETOWN AIRPORT AUTHORITY INC.
Status 2014-10-03 current Active / Actif
Status 1996-12-23 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-01-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-04-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-06-28 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1996-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-07 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-07 Soliciting
Ayant recours Г  la sollicitation
2016 2016-05-10 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 65 Grafton Street
City Charlottetown
Province PE
Postal Code C1A 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Macdougall Steel Erectors Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1998-01-13
3463729 Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 1998-02-11
E.a.f. Investments Ltd. 65 Grafton Street, Charlottetown, PE C1A 8B9 1969-12-04
Doppler Point Communications Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1999-04-27
Caoduro Canada Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2002-02-11
Hudson's Bay Company Holdings Pei Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-2 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-1 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Grafton Street Properties Inc. 65 Grafton Street, P.o.box 2140, Charlottetown, PE C1A 8B9 2002-03-27
Tronos Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2003-12-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Waterfront Deli and Cafe Inc. 51 Grafton, Charlottetown, PE C1A 1K8 2020-07-23
Green Eatery Inc. 51 Grafton Street, Charlottetown, PE C1A 1K8 2020-02-03
Aliasghar Forghani Construction Inc. 101-53 Grafton Street, Charlottetown, PE C1A 1K8 2019-04-03
Cube Incubation Accelerator Inc. 53 Grafton Street, Charlottetown, PE C1A 1K8 2018-02-15
Ultimate Dynamic Technology Inc. 53 Grafton St., Suite 202, Charlottetown, PE C1A 1K8 2016-09-09
Mobile Els Inc. 65 Grafton, Charlottetown, PE C1A 1K8 2006-08-22
6124232 Canada Inc. 59a Grafton Street, Charlottetown, PE C1A 1K8 2003-08-01
3628141 Canada Inc. 65 Grafton St, Charlottetown, PE C1A 1K8 1999-06-15
3453677 Canada Inc. 65 Grafton St., Charlottetown, PE C1A 1K8
Psmbi Inc. 65 Grafton St, Charlottetown, PE C1A 1K8 2006-08-28
Find all corporations in postal code C1A 1K8

Corporation Directors

Name Address
Perry Gotell 457 Kayes Road, Georgetown PE C0A 1L0, Canada
Kent Scales 2 Grant Street, Charlottetown PE C1C 0H5, Canada
Patrick MacFadyen PO Box 1210, Cornwall PE C0A 1H0, Canada
Terry Shea 114 Baglole Avenue, Summerside PE C1N 5K8, Canada
Kathy Hambly 3266 Bayshore Road, Stanhope PE C0A 1P0, Canada
Wendy MacIntyre 5707 St. Peters Road, St. Peters Bay PE C0A 2A0, Canada
Myron MacKay 82 Edinburgh Drive, Charlottetown PE C1A 3G4, Canada
Steve Loggie 79 Prince Charles Drive, Charlottetown PE C1A 3C1, Canada
Pam Montgomery 2019 Rattenbury Road, Breadalbane PE C0A 1E0, Canada
Heather Howatt 117 Queen Street, Charlottetown PE C1A 4B3, Canada
Nicole Phillips 39 Marion Drive, Stratford PE C1B 2A2, Canada
Angus Orford 96A Prince Street, Charlottetown PE C1A 4R4, Canada

Competitor

Search similar business entities

City Charlottetown
Post Code C1A 1K8

Similar businesses

Corporation Name Office Address Incorporation
Saskatoon Airport Authority 311 - 21 Street East, Saskatoon Airport Authority, Saskatoon, SK S7K 0C1 1995-07-18
St. John's International Airport Authority 100 World Parkway, Box 1, Airport Terminal Building, St. John's, NL A1A 5T2 1996-05-02
Harbour Authority of Charlottetown 98main Road, Charlottetown, NL A0K 5Y0 2007-08-07
Kenora Airport Authority Inc. 1561 Airport Road, Kenora, ON P9N 0B6 1992-07-06
Halifax International Airport Authority 1 Bell Boulevard, Enfield, NS B2T 1K2 1995-11-23
Fredericton International Airport Authority Inc. 2570, Route 102 Hwy, Unit 22, Lincoln, NB E3B 9G1 1996-11-21
Gander International Airport Authority Inc. 1000 James Blvd. Po Box 400, Gander International Airport, Gander, NL A1V 1W8 1996-11-06
Ottawa Macdonald-cartier International Airport Authority 1000, Airport Parkway Private, Suite 2500, Ottawa, ON K1V 9B4 1995-01-01
Greater Toronto Airports Authority Associate Inc. L.b. Airport, Box 6031, Toronto,amf, ON L5P 1B2 1997-03-14
Greater London International Airport Authority 1750 Crumlin Road, London, ON N5V 3B6 1995-12-04

Improve Information

Please comment or provide details below to improve the information on Charlottetown Airport Authority 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.