Canadian Companies Directory

GREATER TORONTO AIRPORTS AUTHORITY

Corporation Number:290129-3
Business Number:139759708RC0001
Corporate Name:GREATER TORONTO AIRPORTS AUTHORITY
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-02-27
Office Address:3111 CONVAIR DRIVE MISSISSAUGA ON L5P 1B2 Canada
Office Address in Map
Directors
Full name: MARK F. SCHWAB
Address: 8643 BLUE FLAG WAY, NAPLES FL 34109, United States
Full name: RAJEEV VISWANATHAN
Address: 10 VESTA DRIVE, TORONTO ON M5P 1S5, Canada
Full name: HAZEL McCALLION
Address: 5202 CHARNWOOD CRESCENT, MISSISSAUGA ON L5M 2J9, Canada
Full name: DOUGLAS ALLINGHAM
Address: 5 LUVERME COURT, BOWMANVILLE ON L1C 4C9, Canada
Full name: PETER GREGG
Address: 6057 INGLIS STREET, HALIFAX NS B3H 1L2, Canada
Full name: MICHELLE SAMSON-DOEL
Address: 18 YORKVILLE AVENUE, SUITE 3601, TORONTO ON M4W 3Y8, Canada
Full name: ROGER R. MAHABIR
Address: 2 RANDOM STREET, TORONTO ON M9B 2J4, Canada
Full name: DEEPAK RUPARELL
Address: 5430 BIMINI COURT, MISSISSAUGA ON L5M 6G9, Canada
Full name: KATHLEEN LOUISE KELLER-HOBSON
Address: 120 FRONT STREET, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
Full name: DONALD P. KENNEDY
Address: 3 Southway Road, Toronto ON M9A 3Y1, Canada
Full name: MICHELE McKENZIE
Address: 80-2120 RATHBURN ROAD EAST, MISSISSAUGA ON L4W 2S8, Canada
Full name: ERIC PLESMAN
Address: 23 KIRK BRADDEN ROAD WEST, ETOBICOKE ON M8Y 2G1, Canada
Full name: JOHAN VAN 'T HOF
Address: 19 FOXFIRE CHASE, UXBRIDGE ON L9P 1R4, Canada
Full name: MARC NEEB
Address: 36 EDEN VALE DRIVE, KING CITY ON L7B 1L8, Canada
Full name: JEFF P. FEGAN
Address: 1003 SHELLEY AVENUE, AUSTIN TX 78703, United States
Annual Filings
Anniversary Date (MM-DD)
02-27
Date of Last Annual Meeting
2020-05-06
Annual Filing Period (MM-DD)
02-27 to 04-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1993-03-03 to 1994-11-18

GREATER TORONTO REGIONAL AIRPORTS AUTHORITY

1994-11-18 to Present

GREATER TORONTO AIRPORTS AUTHORITY

Certificates and Filings
Certificate of Continuance
2014-02-27
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-11-24
By-laws
Received on 2017-11-02
Financial statements
As of 2019-12-31
Financial statements
As of 2020-12-31
Back to Home page

Other Companies