B.M. AVIATION LTEE.
B.M. AVIATION LTD.

Address: Rr 5, P.o. 818, Ottawa, QC K1G 3N3

B.M. AVIATION LTEE. (Corporation# 334278) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1973.

Corporation Overview

Corporation ID 334278
Business Number 884011164
Corporation Name B.M. AVIATION LTEE.
B.M. AVIATION LTD.
Registered Office Address Rr 5
P.o. 818
Ottawa
QC K1G 3N3
Incorporation Date 1973-04-09
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
IAIN M. BOGIE P.O. BOX 1540, SCHEFFERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1973-04-09 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1973-04-09 current Rr 5, P.o. 818, Ottawa, QC K1G 3N3
Name 1973-04-09 current B.M. AVIATION LTEE.
Name 1973-04-09 current B.M. AVIATION LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-11 1990-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1973-04-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-12-14 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 RR 5
City OTTAWA
Province QC
Postal Code K1G 3N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93139 Canada Inc. Rr 5, Coaticook, Lac Lyster, QC 1980-01-07
Pillow Blocks Limited Rr 5, Claremont, ON L1Y 1A2 1977-09-12
Pro Gauges Ltd. Rr 5, P.o.box 654, Ottawa, ON 1978-04-14
Newberry's Service Centre Limited Rr 5, Renfrew, ON K7V 3Z8 1991-11-12
Novus National Retail Service Corp. Rr 5, Embro, ON N0J 1J0 1992-01-21
Normarc Data Systems Inc. Rr 5, Orillia, ON L3V 5H6 1992-06-26
Mcgarvey Faith Ministries Incorporated Rr 5, Renfrew, ON K7V 3Z8 1992-08-14
Hesychia Mission Corporation Rr 5, Dundalk, ON N0C 1B0 1992-12-11
Wade T. Crouse Trucking Limited Rr 5, Bridgewater, NS B4V 2W4 1993-06-16
2931591 Canada Inc. Rr 5, Shawville, QC J0X 2Y0 1993-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3260992 Canada Inc. 380 Hunt Club Rd, Suite 101, Ottawa, ON K1G 3N3 1996-05-17
3108635 Canada Inc. 1 Lindberg Pl, Ottawa, ON K1G 3N3 1995-01-17
Veltrek Communications Ltd. 2789 Quinn Road, Suite 100, Ottawa, ON K1G 3N3 1995-01-11
The Rose Zone Inc. 800 Hunt Club Rd Rr 5, Unit 8, Gloucester, ON K1G 3N3 1993-07-20
Place D'orleans Medical Clinic Inc. 2759 Fenton Rd, Gloucester, ON K1G 3N3 1992-02-11
Club Gear Trading Inc. 380 Hunt Club Road, Suite 101, Ottawa, ON K1G 3N3 1991-09-30
Les Operateurs D'appareils D'amusement Du Canada 2684 Fenton Road, Gloucester, ON K1G 3N3 1991-09-10
Insulrock Wall Systems Inc. 2713 Fenton Drive, Gloucester, ON K1G 3N3 1988-10-19
Allan R. Moreau Mechanical Services Limited 1413 Mulligan St, Gloucester, ON K1G 3N3 1985-03-20
Alex Cross Sales Ltd. 25 Ryeburn Road, Gloucester, ON K1G 3N3 1985-01-31
Find all corporations in postal code K1G3N3

Corporation Directors

Name Address
IAIN M. BOGIE P.O. BOX 1540, SCHEFFERVILLE QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G3N3

Similar businesses

Corporation Name Office Address Incorporation
Soudure D'aviation Can Ltee 7050 Victoria Ave., Montreal, QC 1979-05-31
Adl Aviation Consulting Ltd / Les Conseillers En Aviation Adl Ltee 2626 Boul. Poirier # 210, Saint-laurent, QC H4R 2X6 2003-02-24
Les Ventes Aviation Generale Ltee 1001 De Maisonneuve Blvd. W., Suite 1400, Montreal, QC H3A 3C8 1967-11-22
Les Ventes Aviation Generale Ltee 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y1
Les Services De Planification En Aviation (a.p.s.) Ltee 1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1 1967-02-22
Centre Aero Aviation Provinciale Ltee 9785 Ryan Avenue, Dorval, QC H9P 1A2 1977-12-02
Commander Aviation Ltee 2450 Derry Rd., Room 21 E. Hangar #2, Mississauga, ON L5S 1B2 1957-10-10
Aviation Monnford Ltee 28 Norgrove Crescent, Dollard Des Ormeaux, QC H9B 2H9 1974-12-03
Aviation Gladstone Ltee 475 St. Charles Ouest, Longueuil, QC J4H 3X1 1980-12-15
Technair Aviation Ltd. 11600 Rue Cargo A-1, Mirabel, QC J7N 1G9 1985-05-28

Improve Information

Please comment or provide details below to improve the information on B.M. AVIATION LTEE..

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.