SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE (Corporation# 1638751) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1984.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-08-16 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1984-01-30 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
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 |
City | NEPEAN |
Post Code | K2E7M6 |
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 |
Please comment or provide details below to improve the information on SOCIETE AEROSPATIALE BRITANNIQUE (CANADA) LIMITEE.
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.