CARGAIR LTEE

Address: 6100, Chemin De L'aГ©roport, Saint-hubert, QC J3Y 8Y9

CARGAIR LTEE (Corporation# 1246305) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1246305
Corporation Name CARGAIR LTEE
Registered Office Address 6100, Chemin De L'aГ©roport
Saint-hubert
QC J3Y 8Y9
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
D. GUY PRUD'HOMME 30 BARRET, L'ASSOMPTION QC J5W 2V7, Canada
Josée Prud ' Homme 55, ANTOINE FORESTIER, CARIGNAN QC J3L 7A3, Canada
LOUIS-MARTIN ROY 1505, rue Bourbeau, Saint-Bruno-de-Montarville QC J3V 4L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-12-13 1981-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-01-05 current 6100, Chemin De L'aГ©roport, Saint-hubert, QC J3Y 8Y9
Address 1981-12-14 2010-01-05 7780 Chemin Du Lac Kaiagamac, Cp 370, St-michel Des Saints, QC J0K 3B0
Name 1981-12-14 current CARGAIR LTEE
Status 2009-06-16 current Active / Actif
Status 2009-05-20 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-12-14 2009-05-20 Active / Actif

Activities

Date Activity Details
2015-07-13 Amendment / Modification Section: 178
2013-04-25 Amendment / Modification Section: 178
1999-06-23 Amendment / Modification
1981-12-14 Amalgamation / Fusion Amalgamating Corporation: 106194.
1981-12-14 Amalgamation / Fusion Amalgamating Corporation: 64815.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-02-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Cargair Ltee Lac St. Louis, St-zenon, QC J0K 3N0 1961-07-03

Office Location

Address 6100, Chemin de l'aГ©roport
City Saint-Hubert
Province QC
Postal Code J3Y 8Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MusГ©e De L'aГ©rospatiale Du QuГ©bec 6575 Chemin De La Savane, Saint-hubert, QC J3Y 8Y9 2018-08-24
SociГ©tГ© D'astronomie De La MontГ©rГ©gie 5555 Place De La Savane, Longueuil, QC J3Y 8Y9 2018-02-14
Services Technologiques A.n.d. Inc. 101-6575, Chemin De La Savane, Hangar H18, Saint-hubert, QC J3Y 8Y9 2016-12-20
AirmÉdic Interh Inc. 4980 Route De L'aéroport, St-hubert, QC J3Y 8Y9 2014-09-09
Les Services Stars Airlines Canada Inc. 6375 . De La Savane, Longueuil, QC J3Y 8Y9 2014-08-06
Aeroarrow Aircraft Inc. 6575, Ch. De La Savane, Saint-hubert, QC J3Y 8Y9 2014-03-04
Innu Air Pascan Inc. 6200, Route De L'aГ©roport, Saint-hubert, QC J3Y 8Y9 2013-07-30
DГ©veloppement Domaine La Salette Inc. 4900, Route De L'aГ©roport, Longueuil, QC J3Y 8Y9 2012-05-29
AirmÉdic Inc. 4980, Route De L'aéroport, St-hubert, QC J3Y 8Y9 2012-04-12
Marbre 4 Saison Canada Inc. 5550, Ch. De La Savane, Longueuil, QC J3Y 8Y9 2011-06-02
Find all corporations in postal code J3Y 8Y9

Corporation Directors

Name Address
D. GUY PRUD'HOMME 30 BARRET, L'ASSOMPTION QC J5W 2V7, Canada
Josée Prud ' Homme 55, ANTOINE FORESTIER, CARIGNAN QC J3L 7A3, Canada
LOUIS-MARTIN ROY 1505, rue Bourbeau, Saint-Bruno-de-Montarville QC J3V 4L4, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 8Y9

Similar businesses

Corporation Name Office Address Incorporation
Pourvoirie Cargair LtÉe 1788, Boulevard Fernand-lafontaine, Rivière-rouge, QC J0T 1T0 2006-10-27
Cargair (yzc) Ltee 7780 Ch. Du Lac Kaiagamac, Saint-michel-des-saints, QC J0K 3B0 1989-01-11
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please comment or provide details below to improve the information on CARGAIR LTEE.

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.