Charlottetown Airport Authority Inc. (Corporation# 3331822) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1996.
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 |
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 |
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 |
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© |
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 |
Address | 65 Grafton Street |
City | Charlottetown |
Province | PE |
Postal Code | C1A 1K8 |
Country | Canada |
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 |
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 |
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 |
City | Charlottetown |
Post Code | C1A 1K8 |
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 |
Please comment or provide details below to improve the information on Charlottetown Airport Authority Inc..
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.