Aero Software Inc.

Address: 225 The East Mall, Suite 1228, Etobicoke, ON M9B 0A9

Aero Software Inc. (Corporation# 11115103) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2018.

Corporation Overview

Corporation ID 11115103
Business Number 722968914
Corporation Name Aero Software Inc.
Registered Office Address 225 The East Mall
Suite 1228
Etobicoke
ON M9B 0A9
Incorporation Date 2018-11-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hieu Huynh 225 The East Mall, Suite 1228, Etobicoke ON M9B 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-30 current 225 The East Mall, Suite 1228, Etobicoke, ON M9B 0A9
Address 2018-11-26 2019-01-30 6 Eva Road, Suite 1707, Toronto, ON M9C 0A9
Name 2018-11-26 current Aero Software Inc.
Status 2018-11-26 current Active / Actif

Activities

Date Activity Details
2018-11-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-02 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 225 The East Mall
City Etobicoke
Province ON
Postal Code M9B 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6681409 Canada Incorporated 225 The East Mall, Unit 16, Etobicoke, ON M9B 6J1 2007-01-03
Concare Logistics Inc. 225 The East Mall, Suite 1275, Toronto, ON M9B 0A9 2009-10-29
8914265 Canada Inc. 225 The East Mall, Suite 1214, Toronto, ON M9B 0A9 2014-07-16
8914273 Canada Limited 225 The East Mall, Suite 1214, Toronto, ON M9B 0A9 2014-07-16
Provider Robotics Corporation 225 The East Mall, Suite 1201, Toronto, ON M9B 0A9 2016-05-01
Mobile Energy Canada Corp. 225 The East Mall, Suite 1201, Toronto, ON M9B 0A9 2016-04-01
9741305 Canada Inc. 225 The East Mall, Unit 6, Etobicoke, ON M9B 6J1 2016-05-05
9908803 Canada Inc. 225 The East Mall, Suite 1214, Toronto, ON M9B 0A9 2016-09-16
Trebuchet Innovation Inc. 225 The East Mall, Suite 1726, Etobicoke, ON M9B 0A9 2018-07-22
11149326 Canada Ltd. 225 The East Mall, Suite 930, Toronto, ON M9B 0A9 2018-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bright Bandar Co. Ltd. 10 - 225 The East Mall, Suite 1202, Toronto, ON M9B 0A9 2020-09-30
12319471 Canada Inc. 1104-225 The East Mall, Etobicoke, ON M9B 0A9 2020-09-04
Volconstructionz Inc. 10-255 The East Mall, Suite 1205, Etobicoke, ON M9B 0A9 2020-07-17
Prime Green Environmental Contracting Inc. 1635-225 The East |mall, Toronto, ON M9B 0A9 2020-01-12
10972517 Canada Center Suite 1106 - 225 The East Mall, Toronto, ON M9B 0A9 2018-11-29
Crestwin Solutions Inc. 1695 - 225 The East Mall, Toronto, ON M9B 0A9 2017-06-30
Northcom Data Inc. 225 The East Mall, Suite #1623, Toronto, ON M9B 0A9 2017-06-22
10116769 Canada Inc. 225 The East Mall, Suite 1718, Toronto, ON M9B 0A9 2017-02-23
Lakefront Exteriors Inc. 225 The East Mall, Suite 1680, Toronto, ON M9B 0A9 2017-01-24
9814949 Canada Inc. 10-225 The East Mall, Toronto, ON M9B 0A9 2016-06-30
Find all corporations in postal code M9B 0A9

Corporation Directors

Name Address
Hieu Huynh 225 The East Mall, Suite 1228, Etobicoke ON M9B 0A9, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9B 0A9

Similar businesses

Corporation Name Office Address Incorporation
Aero-forests Ltd. 12772 Avenue Monk, App. 620, Pierrefonds, QC 1977-08-25
Aero Clinique R.l. Ltee 18 Tangle Wood, Kirkland, QC H9J 2M6 1983-04-29
Services D'entretien D'edifice Aero Ltee Ninth Ave North, 98109, Seattle, QC 1970-02-17
Aero Bee Airlines Inc. 6120 Midfield Road, Attention Jackie Smalec, Mississauga, ON L5P 1B1 2011-12-21
Aero Technical Management Holdings Inc. 2311 Alfred-nobel Blvd., Ban 3, Saint-laurent, QC H4S 2B6 2007-10-16
Aero Cultures Renaud Inc. 4940, Rue Pierre-georges-roy, Suite 1, Saint-augustin-de-desmaures, QC G3A 1V7 2003-03-13
Centre Aero Aviation Provinciale Ltee 9785 Ryan Avenue, Dorval, QC H9P 1A2 1977-12-02
Spanther Aero Completions Inc. 3773 Cote-vertu Boulevard, Suite 160, Saint-laurent, QC H4R 2M3 2003-08-11
South-shore Aero Service Inc. 6100 Chemin De L'aeroport, St-hubert, QC 1981-07-30
Entreposage Aero Mode Inc. 2450 Cohen Street, St-laurent, QC H4R 9Z7 1982-08-13

Improve Information

Please comment or provide details below to improve the information on Aero Software 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.