AERO DETROIT CANADA LTD/LTEE.

Address: 2895 Kew Drive, Windsor, ON N8T 3B7

AERO DETROIT CANADA LTD/LTEE. (Corporation# 1870807) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1985.

Corporation Overview

Corporation ID 1870807
Business Number 881590962
Corporation Name AERO DETROIT CANADA LTD/LTEE.
Registered Office Address 2895 Kew Drive
Windsor
ON N8T 3B7
Incorporation Date 1985-03-19
Dissolution Date 1989-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT UDELL 3041 CHICKERING LANE, BLOOMFIELD HILLS, MICHIGAN , United States
RICHARD FREIMUTH 102 DELTA DRIVE, ALJONAC, MICHIGAN , United States
NORMAN NEWHALL PO BOX 119, LYNNFIELD , United States
HAROLD KRIVAN 4366 STRATHDALE COURT, WEST BLOOMFIELD, MICHIGAN , United States
GEORGE RYDER 684 FALMOUTH, BLOOMFIELD HILLS, MICHIGAN , United States
RICHARD SHAPACK 4091 WINTERSET WEST, BLOOMFIELD HILLS, MICHIGAN , United States
DAVID MCGRATH 150 COLLINS ROAD, WABAN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-18 1985-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-10-04 current 2895 Kew Drive, Windsor, ON N8T 3B7
Name 1985-03-19 current AERO DETROIT CANADA LTD/LTEE.
Status 1989-04-21 current Dissolved / Dissoute
Status 1988-12-20 1989-04-21 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1985-03-19 1988-12-20 Active / Actif

Activities

Date Activity Details
1989-04-21 Dissolution
1988-12-20 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1985-03-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-01-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1986-01-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-01-24 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 2895 KEW DRIVE
City WINDSOR
Province ON
Postal Code N8T 3B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Astro Nightwatch of Canada Inc. 2895 Kew Drive, Windsor, ON 1979-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Servo Technology Inc. 2775 Kew Drive, Windsor, ON N8T 3B7 1983-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
321 Fulfillment, Canada Inc. 6500 Cantelon Drive, Windsor, ON N8T 0A6 2019-04-24
12037505 Canada Inc. 1917 Ethan Crt, Windsor, ON N8T 0B3 2020-05-03
Naglasys Technologies Inc. 5438 Reginald Street, Unit 2, Windsor, ON N8T 1A1 2007-03-14
Rakia Enterprises Inc. 5438 Reginald St., Suite 4, Windsor, ON N8T 1A1 2002-10-15
Glaretech Universal Inc. 5501 Reginald Street, Windsor, ON N8T 1A5 2020-07-01
6454003 Canada Inc. 5420 Lassaline Ave, Windsor, ON N8T 1A8 2005-09-26
Pharma Essentials Inc. 5519 Coronation Avenue, Windsor, ON N8T 1B2 2013-07-23
Wintellect Corporation 5533 Coronation Avenue, Windsor, ON N8T 1B2 2012-11-15
6253610 Canada Inc. 5527 Coronation, Windsor, ON N8T 1B2 2004-06-29
Ramsay International Trade Corp. 5532 Empress St., Windsor, ON N8T 1B4 2006-05-29
Find all corporations in postal code N8T

Corporation Directors

Name Address
ROBERT UDELL 3041 CHICKERING LANE, BLOOMFIELD HILLS, MICHIGAN , United States
RICHARD FREIMUTH 102 DELTA DRIVE, ALJONAC, MICHIGAN , United States
NORMAN NEWHALL PO BOX 119, LYNNFIELD , United States
HAROLD KRIVAN 4366 STRATHDALE COURT, WEST BLOOMFIELD, MICHIGAN , United States
GEORGE RYDER 684 FALMOUTH, BLOOMFIELD HILLS, MICHIGAN , United States
RICHARD SHAPACK 4091 WINTERSET WEST, BLOOMFIELD HILLS, MICHIGAN , United States
DAVID MCGRATH 150 COLLINS ROAD, WABAN , United States

Competitor

Search similar business entities

City WINDSOR
Post Code N8T3B7

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
Centre Aero Aviation Provinciale Ltee 9785 Ryan Avenue, Dorval, QC H9P 1A2 1977-12-02
Location Et Ventes Aero A.l.s. Canada Ltee Toronto Island Airport, Hangar 1, Toronto, QC M5V 1A1 1981-12-09
Aero Mode Ltee 2450 Cohen Street, St. Laurent, QC H4R 9Z7
Aero Mode Ltee 2450 Cohen Street, St-laurent, QC H4R 9Z7 1977-01-21
Aero-bande Ltd. 800 St-nicholas, St-jerome, QC J7Z 5V9 1988-07-19
G.t.m. Aero-maritimes Services Ltd. 1010 Ouest, Sherbrooke, Suite 1206, Montreal, QC 1978-09-05
Aero Bee Airlines Inc. 6120 Midfield Road, Attention Jackie Smalec, Mississauga, ON L5P 1B1 2011-12-21

Improve Information

Please comment or provide details below to improve the information on AERO DETROIT CANADA LTD/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.