AIROPEDIC INTERNATIONAL INC.

Address: 5-124 Connie Crescent, Vaughan, ON L4K 1L7

AIROPEDIC INTERNATIONAL INC. (Corporation# 8372098) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 2012.

Corporation Overview

Corporation ID 8372098
Business Number 831322243
Corporation Name AIROPEDIC INTERNATIONAL INC.
Registered Office Address 5-124 Connie Crescent
Vaughan
ON L4K 1L7
Incorporation Date 2012-12-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
OFFER BACHAR 158 ROSSDEAN DRIVE, TORONTO ON M9L 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-26 current 5-124 Connie Crescent, Vaughan, ON L4K 1L7
Address 2012-12-05 2019-01-26 158 Rossdean Drive, Toronto, ON M9L 2S1
Name 2012-12-05 current AIROPEDIC INTERNATIONAL INC.
Status 2020-03-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-06-05 2020-03-31 Active / Actif
Status 2015-05-26 2015-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-12-05 2015-05-26 Active / Actif

Activities

Date Activity Details
2012-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-07 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Airopedic International Inc. Unit 5 - 124 Connie Crescent, Concord, ON L4K 1L7

Office Location

Address 5-124 Connie Crescent
City Vaughan
Province ON
Postal Code L4K 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stoya Trading Inc. 124 Connie Crescent, Unit 3, Concord, ON L4K 1L7 2007-10-03
Cleanprint Canada 124 Connie Cres., Concord, ON L4K 1L7 1999-06-14
Airopedic International Inc. Unit 5 - 124 Connie Crescent, Concord, ON L4K 1L7
My Chair Airopedic Inc. 124 Connie Crescent, Unit 5, Concord, ON L4K 1L7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
OFFER BACHAR 158 ROSSDEAN DRIVE, TORONTO ON M9L 2S1, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 1L7

Similar businesses

Corporation Name Office Address Incorporation
My Chair Airopedic Inc. 124 Connie Crescent, Unit 5, Concord, ON L4K 1L7
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Elevator Equipment International E.e.i. Inc. 1068 Rue De La Briere, Prevost, QC J0R 1R0 1984-07-05

Improve Information

Please comment or provide details below to improve the information on AIROPEDIC INTERNATIONAL 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.