AIRBORNE INDUSTRIAL MINERALS INC.

Address: 448 - 42 Avenue Se, Calgary, AB T2G 1Y4

AIRBORNE INDUSTRIAL MINERALS INC. (Corporation# 551627) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1949.

Corporation Overview

Corporation ID 551627
Business Number 104016324
Corporation Name AIRBORNE INDUSTRIAL MINERALS INC.
Registered Office Address 448 - 42 Avenue Se
Calgary
AB T2G 1Y4
Incorporation Date 1949-12-19
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
RODNEY J. MCCANN 448 - 42 Avenue SE, CALGARY AB T2G 1Y4, Canada
JOHN F. KEARNEY 700, 220 Bay Street, TORONTO ON M5J 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-30 1979-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1949-12-19 1979-12-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2014-06-16 current 448 - 42 Avenue Se, Calgary, AB T2G 1Y4
Address 2002-11-29 2014-06-16 #205, 6223 - 2nd Street Se, Calgary, AB T2H 1J5
Address 2001-08-03 2002-11-29 1000-440 2nd Avenue Sw, Calgary, AB T2P 5E9
Address 1998-09-22 2001-08-03 205, 6223 - 2nd Street S.e., Calgary, AB T2H 1J5
Name 1998-09-22 current AIRBORNE INDUSTRIAL MINERALS INC.
Name 1949-12-19 1998-09-22 ORMISTON MINING AND SMELTING CO. LTD.
Status 2014-06-16 current Active / Actif
Status 2014-06-10 2014-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-12-31 2014-06-10 Active / Actif

Activities

Date Activity Details
2007-06-21 Amendment / Modification
1979-12-31 Continuance (Act) / Prorogation (Loi)
1949-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-06-10 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 448 - 42 Avenue SE
City CALGARY
Province AB
Postal Code T2G 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aristos Energy Inc. 448 - 42 Avenue Se, Calgary, AB T2G 1Y4 2004-04-13
Airborne Clean Energy Ltd. 448 - 42 Avenue Se, Calgary, AB T2G 1Y4
Saskatchewan Mining and Minerals Inc. 448 - 42 Avenue Se, Calgary, AB T2G 1Y4 2013-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
RODNEY J. MCCANN 448 - 42 Avenue SE, CALGARY AB T2G 1Y4, Canada
JOHN F. KEARNEY 700, 220 Bay Street, TORONTO ON M5J 2W4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2G 1Y4

Similar businesses

Corporation Name Office Address Incorporation
Airborne Spain Inc. 3575 St-laurent, Suite 750, Montreal, QC H2X 2T7 2004-11-29
Airborne Gear & Mach. Ltd. 6205 Boul. Couture, St-leonard, QC H1P 3G7 1969-05-05
Airborne Technology Ventures Inc. 3575 Saint-laurent Boulevard, Suite 750, Montreal, QC H2X 2T7 2009-01-15
Airborne Technology Ventures Inc. 2 Westmount Square, Apartment 1104, Westmount, QC H3Z 2S4
Silver Fox Industrial Minerals Corporation 12 Martin Drive, Cobalt, ON P0J 1C0 2010-05-06
Volcanic & Industrial Minerals Inc. 2550- 555 West Hastings St., P.o. Box 12077, Vancouver, BC V6B 4N5 1991-01-02
Canadian Grand Isle Slate & Industrial Minerals Inc. 155 Stone St N, Gananoque, ON K7G 1Y4 1992-11-20
Atlantic Industrial Minerals Incorporated 1550 Bedford Hwy., Suite 802, Bedford, NS B4A 1E6
Giant Minerals Corp. Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 2020-08-24
Cache Minerals Inc. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7

Improve Information

Please comment or provide details below to improve the information on AIRBORNE INDUSTRIAL MINERALS 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.