SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE
BRITISH AEROSPACE (CANADA) LIMITED

Address: 14 Colonnade Road, Nepean, ON K2E 7M6

SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE (Corporation# 1638751) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1984.

Corporation Overview

Corporation ID 1638751
Business Number 100652387
Corporation Name SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE
BRITISH AEROSPACE (CANADA) LIMITED
Registered Office Address 14 Colonnade Road
Nepean
ON K2E 7M6
Incorporation Date 1984-01-30
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 5

Directors

Director Name Director Address
SIR DAVID EVANS MILTON HOUSE, LITTLE MILTON, OXFORD , United Kingdom
JAMES M. BERESFORD BOX 38, CHAFFEY'S LOCKS ON K0G 1C0, Canada
JOHN H. NICHOLS 55 HACKETT STREET, OTTAWA ON K1V 0N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-01-29 1984-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-02-29 current 14 Colonnade Road, Nepean, ON K2E 7M6
Name 1984-09-12 current SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE
Name 1984-09-12 current BRITISH AEROSPACE (CANADA) LIMITED
Name 1984-01-30 1984-09-12 130057 CANADA INC.
Status 1991-08-16 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1991-06-19 1991-08-16 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-01-30 1991-06-19 Active / Actif

Activities

Date Activity Details
1991-08-16 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1984-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-08-31 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 14 COLONNADE ROAD
City NEPEAN
Province ON
Postal Code K2E 7M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cyclop Vision Inc. 14 Colonnade Road, Suite 250, Nepean, ON K2E 7M6 1992-06-10
3247007 Canada Inc. 14 Colonnade Road, Suite 250, Nepean, ON K2E 7M6 1996-04-03
DigamГ© Productions Inc. 14 Colonnade Road, Suite 250, Nepean, QC K2E 7M6 1998-05-12
125739 Canada Inc. 14 Colonnade Road, Suite 180, Nepean, ON K2E 7M6 1983-07-29
174603 Canada Inc. 14 Colonnade Road, Suite 250, Nepean, ON K2E 7M6 1990-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chroma Performance Software Ltd. 20 Colonade Rd., Suite 101, Nepean, ON K2E 7M6 1985-05-31
Bytec Management Corporation 8 Colonnade Road, Nepean, ON K2E 7M6 1980-08-01
Tridex Systems Inc. 20 Colonnade Road, Suite 105, Nepean, ON K2E 7M6 1979-05-24
Societe De Gestion Bytec Inc. 8 Colonnade Road, Nepean, ON K2E 7M6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiГ€ne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
SIR DAVID EVANS MILTON HOUSE, LITTLE MILTON, OXFORD , United Kingdom
JAMES M. BERESFORD BOX 38, CHAFFEY'S LOCKS ON K0G 1C0, Canada
JOHN H. NICHOLS 55 HACKETT STREET, OTTAWA ON K1V 0N6, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E7M6

Similar businesses

Corporation Name Office Address Incorporation
Societe D'hypotheques De La Banque De La Colombie-britannique 555 Burrard Street, Vancouver, BC 1981-09-03
Standard Aerospatiale (canada) Limitee 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-24
Spar Aerospatiale Limitee 121 King St West, Suite 2100, Toronto, ON M5H 4C2
Spar Aerospatiale Limitee Royal Bank Plaza, Suite 3690 South Tower, Toronto, ON M5J 2J2
Les Distillateurs De La Colombie-britannique (1990) Limitee 57 Erb Street West, Waterloo, ON N2J 1L7 1963-11-13
Societe Aerospatiale Menasco Ltee 1400 South Service Road West, Oakville, ON L6L 5Y7 1957-07-22
Immeubles Aerospace Limitee 455 Michel Jasmin, Dorval, QC H9P 1C2 1983-07-27
British Aviation Insurance Group (canada) Ltd. 100 Renfrew Drive, Suite 200, Markham, ON L3R 9R6 2000-11-24
La Cie De Ferronerie Industriel Britannique Ltee 8510 Cote St.luc Road, Room 207, Montreal, QC H3X 2G3 1947-02-17
Vacances British Airways Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1972-12-04

Improve Information

Please comment or provide details below to improve the information on SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE.

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.