CENTRE INTERNATIONAL POUR L'AVIATION ET L'ENVIRONNEMENT (CIAE)
INTERNATIONAL CENTRE FOR AVIATION AND THE ENVIRONMENT (ICAE)

Address: 1117 St-catherine West, Suite 714, Montreal, QC H3B 1H9

CENTRE INTERNATIONAL POUR L'AVIATION ET L'ENVIRONNEMENT (CIAE) (Corporation# 3358712) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1997.

Corporation Overview

Corporation ID 3358712
Business Number 888782372
Corporation Name CENTRE INTERNATIONAL POUR L'AVIATION ET L'ENVIRONNEMENT (CIAE)
INTERNATIONAL CENTRE FOR AVIATION AND THE ENVIRONMENT (ICAE)
Registered Office Address 1117 St-catherine West
Suite 714
Montreal
QC H3B 1H9
Incorporation Date 1997-03-18
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JEREMY L CORNISH 33 UPLAND DRIVE, WHITBY ON L1P 8H9, Canada
KARIN SJOLIN V.JARNVAGSGATAN 17C, UPPSALA SWEEDEN 75333, Sweden
DIANA T. NICHOLSON 33 ROSEMOUNT AVE., WESTMOUNT QC H3Y 3G6, Canada
CHRISTOPHER E.F. DAVIS 4954 PONSARD, MONTREAL QC H3W 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-03-17 1997-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-11-29 current 1117 St-catherine West, Suite 714, Montreal, QC H3B 1H9
Address 1997-03-18 2000-11-29 375 Beaconsfield Bvld, Beaconsfield, QC H9W 4B3
Name 1997-03-18 current CENTRE INTERNATIONAL POUR L'AVIATION ET L'ENVIRONNEMENT (CIAE)
Name 1997-03-18 current INTERNATIONAL CENTRE FOR AVIATION AND THE ENVIRONMENT (ICAE)
Status 2015-05-08 current Dissolved / Dissoute
Status 2014-12-09 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-09 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-03-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1997-03-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-16

Office Location

Address 1117 ST-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rester Realty Inc. 303-1117, Rue Sainte-catherine Ouest, Montreal, QC H3B 1H9 2020-08-27
11773771 Canada Inc. 405-1117 Rue Sainte-catherine Ouest, MontrГ©al, QC H3B 1H9 2020-01-01
10932949 Canada Inc. 1117, Sainte-catherine St W., Suite 213, Montreal, QC H3B 1H9 2018-08-06
10609935 Canada Inc. 900-1117, Rue Sainte-catherine Ouest, MontrГ©al, QC H3B 1H9 2018-01-31
Goldensmith & Associates Inc. 511 - 1117, Rue Ste-catherine O., Montreal, QC H3B 1H9 2017-07-11
Propulsion Rh Inc. 522-1117 Rue Sainte-catherine O, MontrГ©al, QC H3B 1H9 2017-05-30
10063908 Canada Inc. 1117 Sainte Catherine St. W, Suite 410, Montreal, QC H3B 1H9 2017-01-16
Persis.io Inc. 100-1117 Rue Sainte-catherine O, Montreal, QC H3B 1H9 2016-06-16
9510427 Canada Inc. 1117 Sainte-catherine Street W., Suite 606, Montreal, QC H3B 1H9 2015-11-13
Digitech Finance Inc. 1117, Sainte-catherine St W Suite 326, Montreal, QC H3B 1H9 2015-07-09
Find all corporations in postal code H3B 1H9

Corporation Directors

Name Address
JEREMY L CORNISH 33 UPLAND DRIVE, WHITBY ON L1P 8H9, Canada
KARIN SJOLIN V.JARNVAGSGATAN 17C, UPPSALA SWEEDEN 75333, Sweden
DIANA T. NICHOLSON 33 ROSEMOUNT AVE., WESTMOUNT QC H3Y 3G6, Canada
CHRISTOPHER E.F. DAVIS 4954 PONSARD, MONTREAL QC H3W 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1H9

Similar businesses

Corporation Name Office Address Incorporation
International Foundation for Aviation and Development 2325 Rue Charles Gill, Montreal, QC H3M 1V8 2005-04-28
The Montreal International Institute for The Environment 865 Richmond Square, Montreal, QC H3J 1V8 2005-05-26
I.a.c.g. International Aviation Consultant Group Inc. 3436 Saint Denis, Suite 303, Montreal, QC H2X 3L3 1987-01-21
Premier Aviation Overhaul Centre Inc. 3750, Chemin De L'aÉroport, Trois-riviÈres, QC G9A 5E1 2002-07-22
Vz International Aviation Consulting Inc. 425 Rue Saint-sulpice, MontrГ©al, QC H2Y 2V7 2012-07-12
Centre International Pour La PrГ©vention De La CriminalitГ© 3535 Avenue Du Parc, MontrГ©al, QC H2X 2H8 1994-04-07
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
International Centre for Sustainable Rural Communities 424 Hillcrest Road, Elizabethtown, ON K6V 7C3 2017-08-02
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
International Centre of Films for Children and Young People 4126 Rue Saint-denis, Montreal, QC H2W 2M5 1991-04-19

Improve Information

Please comment or provide details below to improve the information on CENTRE INTERNATIONAL POUR L'AVIATION ET L'ENVIRONNEMENT (CIAE).

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.