ALBERTA AEROSPACE CORP.

Address: 237 4 Avenue S.w., Suite 3000, Calgary, AB T2P 4X7

ALBERTA AEROSPACE CORP. (Corporation# 3206912) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1995.

Corporation Overview

Corporation ID 3206912
Business Number 890813652
Corporation Name ALBERTA AEROSPACE CORP.
Registered Office Address 237 4 Avenue S.w.
Suite 3000
Calgary
AB T2P 4X7
Incorporation Date 1995-12-05
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JAY R. WALKER -, BOX 117, STAVELY AB T0L 1Z0, Canada
WILLIAM COTTRELL 14215 PARKLAND BLVD. S.E., CALGARY AB T2J 7K3, Canada
C. RAYMOND JOHNSON 718-7015 MACLEOD TRAIL SOUTH, CALGARY AB T2H 2K6, Canada
DONALD JEWITT 162 WOODBEND WAY, OKOTOKS AB T0L 1T0, Canada
DAVE BHASKAR 216 EDGEMONT BAY N.W., CALGARY AB T3A 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-12-04 1995-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-04-10 current 237 4 Avenue S.w., Suite 3000, Calgary, AB T2P 4X7
Address 1996-09-25 2000-04-10 11012 Macleod Trail South, Suite 800, Calgary, AB T2J 6A5
Name 1996-09-25 current ALBERTA AEROSPACE CORP.
Name 1995-12-05 1996-09-25 3206912 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-10-26 2004-01-05 Active / Actif
Status 1999-04-14 1999-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-12-05 1999-04-14 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-10-22 Proxy / Procuration Statement Date: 1999-10-01.
1999-10-18 Amendment / Modification Directors Changed.
1995-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-09 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1997-12-09 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 237 4 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reef Dog Productions (voice) Ltd. 237 4 Avenue S.w., 3000, Calgary, AB T2P 4X7 2004-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tiberon Minerals (vietnam) Ltd. 237 - 4 Avenue S.w., Suite 3000, Calgary, AB T2P 4X7 2003-06-20
Cams Midstream Services Inc. 237 4th Avenue S W, 30th Floor, Calgary, AB T2P 4X7 1999-11-12
Vovida Networks Canada, Inc. 237 4th Avenue Sw, 30th Floor, Calgary, AB T2P 4X7 1999-05-07
Tathacus Resources Ltd. 3000, 237 - 4 Avenue Sw, Calgary, AB T2P 4X7 1997-12-11
Lazy Days Rv Centre Inc. 237 - 4 Avenue Sw, Suite 3000, Calgary, AB T2P 4X7 1997-07-09
2751127 Canada Inc. 237 4th Ave S W, Suite 3000, Calgary, AB T2P 4X7 1991-09-12
174534 Canada Inc. 3000, 237 - 4th Avenue Sw, Calgary, AB T2P 4X7 1990-07-19
Les Placements Acmis Ltee 237 - 4th Avenue S.w., 30th Floor, 5th Avenue Place, Calgary, AB T2P 4X7 1972-12-19
Crucero Resources Ltd. 237 4 Avenue Sw, #3000, Calgary, AB T2P 4X7
Pan Terra Industries Inc. 3000 237-4 Avenue Sw, Calgary, AB T2P 4X7
Find all corporations in postal code T2P 4X7

Corporation Directors

Name Address
JAY R. WALKER -, BOX 117, STAVELY AB T0L 1Z0, Canada
WILLIAM COTTRELL 14215 PARKLAND BLVD. S.E., CALGARY AB T2J 7K3, Canada
C. RAYMOND JOHNSON 718-7015 MACLEOD TRAIL SOUTH, CALGARY AB T2H 2K6, Canada
DONALD JEWITT 162 WOODBEND WAY, OKOTOKS AB T0L 1T0, Canada
DAVE BHASKAR 216 EDGEMONT BAY N.W., CALGARY AB T3A 2K4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4X7

Similar businesses

Corporation Name Office Address Incorporation
Firwin Alberta Corp. 1685 Flint Road, Toronto, ON M3J 2W8
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
Immeubles Aerospace Limitee 455 Michel Jasmin, Dorval, QC H9P 1C2 1983-07-27
Wiebel Aerospace Inc. 50-d Aerospace Boul., Box 106, Slemon Park, PE C0B 2A0 1994-01-17
Mad Aerospace Corp. 69, Rue Lorraine, Shefford, QC J2M 1X5 2017-10-25
Skypod Aerospace Corp. 45 Holland Ave., Toronto, ON M4B 2C7 2017-06-27
Kad Aerospace Corp. 925-211b Airport Road, Peterborough, ON K9J 0E7 2015-06-10
K2 Aerospace Corp. 2813 County Road 2, Keene, ON K0L 2G0 2019-09-13
Aerospace Management Agency Corp. 565 Desabrais, Ste-sophie, QC J5J 1G2 2006-01-20

Improve Information

Please comment or provide details below to improve the information on ALBERTA AEROSPACE CORP..

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.