LE MUSEE DES FORCES AEROPORTEES DU CANADA (Corporation# 192074) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1977.
Corporation ID | 192074 |
Business Number | 889142642 |
Corporation Name |
LE MUSEE DES FORCES AEROPORTEES DU CANADA THE CANADIAN AIRBORNE FORCES MUSEUM |
Registered Office Address |
Lancaster Park AB T0A 2H0 |
Incorporation Date | 1977-03-03 |
Dissolution Date | 2008-04-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 8 |
Director Name | Director Address |
---|---|
IAN HUSK | 3594 B-LINE RD, PEMBROKE ON K8A 6N7, Canada |
JOHN HUNTER | 43 THE PROMENADE, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
GREG TANER | -, OTTAWA ON , Canada |
ANNE LINDSAY | 28 GLENDALE AVENUE, 303, DEEP RIVER ON K0J 1P0, Canada |
JAN DEVRIES | 1947 SPRUCE HILL RD., PICKERING ON L1V 1S9, Canada |
MICHEL WYCZYNSKI | 766 LALANDE TERRACE, ORLEANS ON K4A 2M3, Canada |
CHARLES MANN | 850 HURON TERRACE, KINCARDINE ON N2Z 2Y1, Canada |
BERND HORNE | 146 DALGLEISH AVENUE, KINGSTON ON K7K 7E5, Canada |
ROBERT MCBRIDE | 513 LAURENTIAN DRIVE, PETAWAWA ON K8H 2N2, Canada |
ALAIN SAINT YVES | 1050 BOSQUE CRESCENT, OTTAWA ON K4C 1C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-03-03 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1977-03-02 | 1977-03-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2007-03-31 | current | Lancaster Park, AB T0A 2H0 |
Address | 1977-03-03 | 2007-03-31 | Lancaster Park, AB T0A 2H0 |
Name | 1977-03-03 | current | LE MUSEE DES FORCES AEROPORTEES DU CANADA |
Name | 1977-03-03 | current | THE CANADIAN AIRBORNE FORCES MUSEUM |
Status | 2008-04-08 | current | Dissolved / Dissoute |
Status | 1977-03-03 | 2008-04-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-04-08 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1977-03-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-04-28 | |
2000 | 1999-09-24 | |
1997 | 1997-03-05 |
City | LANCASTER PARK |
Province | AB |
Postal Code | T0A 2H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Two Swinging Hammers Incorporated | 226 Liri Valley Crescent, Lancaster Park, AB T0A 2H0 | 2020-07-15 |
10928194 Canada Inc. | 71 Cambrai Crescent, Lancaster Park, AB T0A 2H0 | 2018-08-01 |
Canadian Association of Military Family Resource Centres | Building 161, Ave. Mons & Rr 244, Lancaster Park, AB T0A 2H0 | 2012-10-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12567083 Canada Inc. | 26 63319 Rr 435, Md of Bonnyville, AB T0A 0B0 | 2020-12-13 |
Heartland Software Solutions Inc. | 4503 48th Ave., Box 437, Ardmore, AB T0A 0B0 | 2004-02-18 |
Wheels of Change | 60324 Rr 113, Box 177, Ashmont, AB T0A 0C0 | 2015-02-19 |
Bellis Board of Trade | Bellis, P.o. Box: 53, Bellis, AB T0A 0J0 | 1955-06-30 |
Chase Dating Agency Inc. | 4952 - 50 Avenue, Bon Accord, AB T0A 0K0 | 2014-01-27 |
Amendex Ltd. | 57117 R.r. 241, Bon Accord, AB T0A 0K0 | 2007-04-20 |
4081587 Canada Inc. | 56107 Range Road 241, Bon Accord, AB T0A 0K0 | 2002-06-04 |
4081595 Canada Inc. | 56107 Range Road 241, Bon Accord, AB T0A 0K0 | 2002-06-04 |
Jimmy Foundation Sport Academy for Girls Sierra Leone (jfsag) | 56415 Range Rd. 241, Sturgeon County, AB T0A 0K2 | 2019-10-27 |
Mudspy Inc. | 23532 Twp Rd560, Sturgeon County, AB T0A 0K4 | 2013-12-16 |
Find all corporations in postal code T0A |
Name | Address |
---|---|
IAN HUSK | 3594 B-LINE RD, PEMBROKE ON K8A 6N7, Canada |
JOHN HUNTER | 43 THE PROMENADE, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
GREG TANER | -, OTTAWA ON , Canada |
ANNE LINDSAY | 28 GLENDALE AVENUE, 303, DEEP RIVER ON K0J 1P0, Canada |
JAN DEVRIES | 1947 SPRUCE HILL RD., PICKERING ON L1V 1S9, Canada |
MICHEL WYCZYNSKI | 766 LALANDE TERRACE, ORLEANS ON K4A 2M3, Canada |
CHARLES MANN | 850 HURON TERRACE, KINCARDINE ON N2Z 2Y1, Canada |
BERND HORNE | 146 DALGLEISH AVENUE, KINGSTON ON K7K 7E5, Canada |
ROBERT MCBRIDE | 513 LAURENTIAN DRIVE, PETAWAWA ON K8H 2N2, Canada |
ALAIN SAINT YVES | 1050 BOSQUE CRESCENT, OTTAWA ON K4C 1C3, Canada |
City | LANCASTER PARK |
Post Code | T0A 2H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Airborne Forces Association | 327 Grandtrunk Ave. East, Kingston, ON K7M 9G1 | 1982-02-11 |
Canadian Forces Communications and Electronics Association | 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 | 1970-07-10 |
Canadian Forces Logistics Association, Incorporated | 2100 Walkley Road, Ottawa, ON K1G 3V3 | 2018-02-08 |
Forces D'opÉration SpÉcial Inc. | 57 A Chemin Laverdure, Luskville, QC J0X 2G0 | 2008-01-16 |
Conseillers Des Forces En Retraite Ltee | 6420 Victoria Ave, Suite 10, Montreal, QC | 1974-12-05 |
Moving Forces Inc. | 3588 Ashton Station Road, Ashton, ON K0A 1B0 | 2017-05-05 |
The Yorkshire Air Museum and Allied Air Forces Memorial - Canada Branch | 470 Petit Street, St-laurent, QC H4N 2H6 | 1988-02-09 |
The Military Engineers Museum Association of Canada | J-10 Mitchell Building, Champlain Ave, Base Gagetown, Station Forces, Oromocto, NB E2V 4J5 | 1975-08-08 |
Caisse Educationnelle De L'association Des Communications Et Electroniques Des Forces Armees Du Canada | 141 Laurier Ave. West, Suite 802, Ottawa, ON K1P 5J3 | 1983-06-20 |
Fondation La Renaissance.convergence Des Forces Sociales Pour La Renaissance (c.f.r.). | 82, Rue Cousineau, Gatineau, QC J8T 3S1 | 2005-07-13 |
Please comment or provide details below to improve the information on LE MUSEE DES FORCES AEROPORTEES DU CANADA.
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.