Les Services Aviotek Inc.
Aviotek Services Inc.

Address: 2 Place Alexis-nihon, Montreal, QC H3Z 3C2

Les Services Aviotek Inc. (Corporation# 3892417) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2001.

Corporation Overview

Corporation ID 3892417
Business Number 877022210
Corporation Name Les Services Aviotek Inc.
Aviotek Services Inc.
Registered Office Address 2 Place Alexis-nihon
Montreal
QC H3Z 3C2
Incorporation Date 2001-05-01
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD PEAGRAM 780 MAGENTA STREET, FARNHAM QC J2N 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-11-13 current 2 Place Alexis-nihon, Montreal, QC H3Z 3C2
Address 2001-05-01 2001-11-13 651 Notre-dame Street, 3rd Floor, Montreal, QC H3C 1J1
Name 2003-05-23 current Les Services Aviotek Inc.
Name 2003-05-23 current Aviotek Services Inc.
Name 2003-02-14 2003-05-23 3892417 Canada Inc.
Name 2002-01-14 2003-02-14 Les Services Aviotek Inc.
Name 2002-01-14 2003-02-14 Aviotek Services Inc.
Name 2001-05-01 2002-01-14 3892417 CANADA INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-05-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2003-05-23 Amendment / Modification Name Changed.
2003-02-14 Amendment / Modification Name Changed.
2002-01-14 Amendment / Modification Name Changed.
2001-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2003-03-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-01 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 2 PLACE ALEXIS-NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements I.l. Corp. 2 Place Alexis-nihon, Suite 1820, MontrÉal, QC H3Z 3C2 1979-04-23
Orderin Inc. 2 Place Alexis-nihon, 3500 De Maisonneuve Ouest, Bureau 800, Westmount, QC H3Z 3C1 2007-01-25
4295382 Canada Inc. 2 Place Alexis-nihon, 3500 De Maisonneuve Boul. West, Montreal, QC H3Z 3C1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richter Security Inc. 2 Place Alexis Nihon, Suite 1950, Montreal, QC H3Z 3C2 2000-05-18
Les Productions Solpier Inc. 2, Place Alexis Nihon, Bureau 1820, MontrÉal, QC H3Z 3C2 1996-11-01
Les Entreprises Damsolec Ltee 2 Place Alexis Nihon, Bureau 1820, Montreal, QC H3Z 3C2 1985-03-04
169566 Canada Inc. 2 Place Alexis Nihon,, Suite 1820, MontrГ©al, QC H3Z 3C2 1984-10-01
I.s.r. Holding Corp. 2 Place Alexis Nihon, 20th Floor, Montreal, QC H3Z 3C2 1978-06-30
Alexis Nihon Associés Inc. 2 Place Alexis Nihon, Suite 1820, MontrÉal, QC H3Z 3C2 1997-06-11
Immeubles De La Savane Inc. 2 Place Alexis Nihon, MontrГ©al, QC H3Z 3C2 1997-06-17
A.n. (mega Centres II) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1998-04-15
A.n. Prime Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1999-02-24
86301 Canada Ltd. 1 Wood Avenue, Suite 201, Westmount, QC H3Z 3C2 1978-03-10
Find all corporations in postal code H3Z 3C2

Corporation Directors

Name Address
EDWARD PEAGRAM 780 MAGENTA STREET, FARNHAM QC J2N 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 3C2

Similar businesses

Corporation Name Office Address Incorporation
Les Services Aviotek 3000 Inc. 12005 Cargo A-3, Suite 218-c Montreal International Airp, Mirabel, QC J7N 1H2 1999-10-01
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services Financiers La Laurentienne Inc. 95 St. Clair Avenue W., Toronto, ON M4V 1N7 1987-08-21
Ag-tec Silver Services Inc. 1445 Avenue Dawson, Dorval, QC H9S 1Y3 1983-05-11
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
R.c. Services De Comptabilite Inc. 5857 Park Avenue, Montreal, QC H2V 4H4 1978-01-26
Mcs Concierge Services Inc. 300-3030 Boulevard CurГ©-labelle, Laval, QC H7P 4W6 2018-01-08
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Services Specialite Graphiques S.s.g. Inc. 1063 Viger, Longueuil, QC 1979-01-31
Services De Gestion T.m.g. Ltee 12240 Colbert St, Montreal, QC H3M 1Y7 1974-10-21

Improve Information

Please comment or provide details below to improve the information on Les Services Aviotek 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.