CANADIAN AVIATION FELLOWSHIP

Address: 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4

CANADIAN AVIATION FELLOWSHIP (Corporation# 198641) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1977.

Corporation Overview

Corporation ID 198641
Corporation Name CANADIAN AVIATION FELLOWSHIP
Registered Office Address 280 Dorval Avenue
Suite 200
Dorval
QC H9S 3H4
Incorporation Date 1977-04-06
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
CYRIL F. DOYLE 540 53RD AVE, LACHINE QC H8T 2Z2, Canada
ROGER SUTTON 120 52ND AVE, LACHINE QC H8T 2W9, Canada
PATRICK CAREY 3230 PAUL CONSTANT, ST LAURENT QC H4K 2G9, Canada
PERCY EVANS 5129 SAVOIE, PIERREFONDS QC , Canada
FRANCIS BOMERSBACK 535 MAISONNEUVE, STE DOROTHEE QC H7T 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-04-05 1977-04-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1977-04-06 current 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4
Address 1977-04-06 current 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4
Name 1977-04-06 current CANADIAN AVIATION FELLOWSHIP
Status 1997-09-18 current Dissolved / Dissoute
Status 1977-04-06 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1977-04-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 280 DORVAL AVENUE
City DORVAL
Province QC
Postal Code H9S 3H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fastrol Developing Inc. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1979-10-09
82079 Canada Ltd. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-05-30
Ingenierie Aneco Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-07-28
Les Graphiques Dowco Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-12-12
Gestion Promar Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1978-04-24
3505405 Canada Inc. 280 Dorval Avenue, Suite 207, Dorval, QC H9S 3H4 1998-06-19
Photo Construction Industrielle Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1973-09-04
96598 Canada Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1980-02-12
Entreprises S.k. Raich Limitee 280 Dorval Avenue, Suite 200, Dorval, QC 1957-04-30
David Roe & Associates, Limited 280 Dorval Avenue, Suite 200, Dorval, QC 1960-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
141171 Canada Inc. 280 Ave Dorval, Dorval, QC H9S 3H4 1985-04-02
Consortium Impo-direc-tax Inc. 280 Ave. Dorval, Suite 204, Dorval, QC H9S 3H4 1982-02-11
Le Marketing Ron-ka Ltee 280 Dorval Ave., Suite 200, Dorval, QC H9S 3H4 1978-10-05
Compagnie Canadienne D'articles De Soccer Ltee 280 Dorval, Suite 200, Dorval, QC H9S 3H4 1976-02-24
Robert Downie Limitee 235 Sherwood Drive, Beaconsfield, QC H9S 3H4 1967-07-10
Leurres Bugzee Inc. 280 Dorval Ave, Suite 207, Dorval, QC H9S 3H4 1995-12-29
International Fruit Juice Concentrates Limited 280 Dorval Ave, Suite 200, Dorval, ON H9S 3H4 1973-06-04
Kolzec Investment Corporation Limited 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1972-11-08
Q.e.d. Inc. 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1959-09-24
Walter Rein Limitee 280 Dorval Ave, Rm 200, Dorval, QC H9S 3H4 1968-06-13
Find all corporations in postal code H9S3H4

Corporation Directors

Name Address
CYRIL F. DOYLE 540 53RD AVE, LACHINE QC H8T 2Z2, Canada
ROGER SUTTON 120 52ND AVE, LACHINE QC H8T 2W9, Canada
PATRICK CAREY 3230 PAUL CONSTANT, ST LAURENT QC H4K 2G9, Canada
PERCY EVANS 5129 SAVOIE, PIERREFONDS QC , Canada
FRANCIS BOMERSBACK 535 MAISONNEUVE, STE DOROTHEE QC H7T 1N3, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3H4

Similar businesses

Corporation Name Office Address Incorporation
Mission Aviation Fellowship of Canada 195 Hanlon Creek Boulevard, Unit 102, Guelph, ON N1C 1C1 1973-03-12
Canadian Aviation & Aeronautics International Inc. Suite 202-90 Edgehill Drive, Barrie, ON L4N 7N1 2020-04-10
Canadian Council for Aviation & Aerospace 1785 Alta Vista Drive Suite 105, Ottawa, ON K1G 3Y6 1993-03-31
Association Canadienne Des Distributeurs De L'aviation & Entretien Organisation 2555 Derry Road E., Mississauga, ON L4T 1A1 1985-03-11
Canadian Fellowship of Spiritualists 16 Sandbar Willoway, Toronto, ON M2J 2A9 2018-07-27
Canadian Revival Fellowship, Inc. 70 Froom Cres., Regina, SK S4N 1S7 1972-08-25
Canadian Fellowship of Christian Spiritual Directors 16 -1 Lakeside Drive, St.catherines, ON L2M 1P3 2016-08-25
The Canadian Bray Fellowship of The College of St. George 15, Stanley Avenue, Toronto, ON M6J 1A4 2010-12-08
The Canadian Fellowship for Romanian Orphans 112 Peevers Cres, Newmarket, ON L3Y 7T2 1992-05-01
International Fellowship Canadian Aid (ifca) Org 2-13137 83 Street Northwest, Edmonton, AB T5E 2W5 2020-02-14

Improve Information

Please comment or provide details below to improve the information on CANADIAN AVIATION FELLOWSHIP.

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.