AirTime Canada Inc.

Address: 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9

AirTime Canada Inc. (Corporation# 6071317) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2003.

Corporation Overview

Corporation ID 6071317
Business Number 897422101
Corporation Name AirTime Canada Inc.
Registered Office Address 199 Bay Street, 5300 Commerce Court Wes
Toronto
ON M5L 1B9
Incorporation Date 2003-03-03
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
VAUGHN GOETTLER 22 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-03 current 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9
Name 2003-03-03 current AirTime Canada Inc.
Status 2007-06-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2007-06-20 2007-06-21 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2003-03-03 2007-06-20 Active / Actif

Activities

Date Activity Details
2007-06-21 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2003-05-14 Amendment / Modification
2003-04-30 Amendment / Modification
2003-03-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 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 199 BAY STREET, 5300 COMMERCE COURT WES
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Seastate Capital Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-10-16
Rhone 2004 Sp Ltd. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2004-07-26
6269044 Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2004-08-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
VAUGHN GOETTLER 22 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Gta Airtime Inflatable Fun, Inc. 40 Knockbolt Crescent, Scarborough, ON M1S 2P6 2013-04-22
Airtime Flight Inc. 1610 20 Street, Didsbury, AB T0M 0W0 2019-05-14
Craig Airtime Sales Ltd. 2940 Victoria Ave., Brandon, MB R7B 3Y3 1997-06-26
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25

Improve Information

Please comment or provide details below to improve the information on AirTime Canada 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.