ALBERTA AEROSPACE CORP. (Corporation# 3206912) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1995.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reef Dog Productions (voice) Ltd. | 237 4 Avenue S.w., 3000, Calgary, AB T2P 4X7 | 2004-07-16 |
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 |
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 |
City | CALGARY |
Post Code | T2P 4X7 |
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 |
Please comment or provide details below to improve the information on ALBERTA AEROSPACE CORP..
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.