MIGAIR AERONAUTIQUE INC.

Address: 1234 Ruisseau Sud, St-mathieu De Beloeil, QC J3G 2C9

MIGAIR AERONAUTIQUE INC. (Corporation# 2976978) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1993.

Corporation Overview

Corporation ID 2976978
Business Number 136923026
Corporation Name MIGAIR AERONAUTIQUE INC.
Registered Office Address 1234 Ruisseau Sud
St-mathieu De Beloeil
QC J3G 2C9
Incorporation Date 1993-11-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WALTER LAVOGIEZ 1234 RUISSEAU SUD, ST-MATHIEU DE BELOEIL QC J3G 2C9, Canada
CHRISTIAN VENTADOUR 121 RANG VIVIAN, ST-DAVID QC J0G 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-11-28 1993-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-11-29 current 1234 Ruisseau Sud, St-mathieu De Beloeil, QC J3G 2C9
Name 1993-11-29 current MIGAIR AERONAUTIQUE INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-11-29 1997-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-11-15 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 1234 RUISSEAU SUD
City ST-MATHIEU DE BELOEIL
Province QC
Postal Code J3G 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3341674 Canada Inc. 2055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9 1997-01-30
Les Investissements Historia Inc. 5050 Chemin Des Grands Coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 1996-03-26
Giga. Com Inc. 320 L'heureux Sud, Beloeil, QC J3G 2C9 1994-12-07
Plomberie Alain Hamel Inc. 2550 Chemin Des Grands-coteaux, St-mathieu-de-beloeil, QC J3G 2C9 1994-04-05
Les Equipements Damic Inc. 3001 B Bernard Pilon, St-mathieu De Beloeil, QC J3G 2C9 1992-08-28
Placements St-mathieu Inc. 5050 Des Grands Coteaux, St-mathieu-de-beloeil, QC J3G 2C9 1991-10-22
175627 Canada Inc. 1055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9 1990-11-02
Komax Productions Inc. 265 Montee Prevert, Beloeil, QC J3G 2C9 1989-09-20
167024 Canada Inc. 159 Le Brasier, Beloeil, QC J3G 2C9 1989-08-30
160346 Canada Inc. 1270 Boulevard L'heureux, Beloeil, QC J3G 2C9 1988-02-18
Find all corporations in postal code J3G2C9

Corporation Directors

Name Address
WALTER LAVOGIEZ 1234 RUISSEAU SUD, ST-MATHIEU DE BELOEIL QC J3G 2C9, Canada
CHRISTIAN VENTADOUR 121 RANG VIVIAN, ST-DAVID QC J0G 1L0, Canada

Competitor

Search similar business entities

City ST-MATHIEU DE BELOEIL
Post Code J3G2C9

Similar businesses

Corporation Name Office Address Incorporation
Ph Francoeur Consultants Aeronautique Inc. 1453 Tulane Road, Claremont, Californie, Usa, 91711, Claremont, QC H8T 1P3 2004-02-17
Robert Donnelley Consultant Aeronautique Inc. 326 St-louis, Pointe-claire, QC H9R 1Z4 2004-02-17
Aeronautique Gatineau 3 B Inc. 4 Rue Georges Bilodeau, Suite 102, Hull, QC J8Z 1V2 1987-07-21
Bureau De Traduction Aeronautique (b.t.a.) Ltee 500 Rue Berri, Montreal, QC H2Y 3T2 1978-12-18
Le Groupe De Formation En Aeronautique A.t.c. Limitee 78 Rue Mireault, Repentigny, QC J6A 1M1 1984-11-23
Centre De Formation Aeronautique Gamelin 120 Place Du Verger, Buckingham, QC J8L 3A3 1952-12-31
Centre De Formation En Aeronautique Du Canada (c.f.a.c.) Inc. 1350 Rue Lajoie, App 5, Outremont, QC H2V 1P5 1981-02-27
Shannon Aeronautique (canada) Inc. 1001 Maisonneuve Blvd West, Suite 600, Montreal, QC H3A 3C8 1988-11-04
Centre D'expertise En Medecine Aeronautique Du Quebec Inc. 6100 Avenue Du Boise, Montreal, QC H3S 2W1 1989-09-13
La Societe Medicale Aeronautique Du Canada 288 Bloor St West, Toronto, ON M5S 1V8 1972-11-14

Improve Information

Please comment or provide details below to improve the information on MIGAIR AERONAUTIQUE INC..

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.