LES CONSULTANTS CANAIRTECH LTEE
CANAIRTECH CONSULTANTS LTD.

Address: #2a Collins Lane, Whitehorse, YT Y1A 0A8

LES CONSULTANTS CANAIRTECH LTEE (Corporation# 707627) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1978.

Corporation Overview

Corporation ID 707627
Business Number 100774702
Corporation Name LES CONSULTANTS CANAIRTECH LTEE
CANAIRTECH CONSULTANTS LTD.
Registered Office Address #2a Collins Lane
Whitehorse
YT Y1A 0A8
Incorporation Date 1978-05-19
Dissolution Date 2000-03-10
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Number of Directors 3 - 3

Directors

Director Name Director Address
MARCEL MORIN #2A COLLINS LANE, WHITEHORSE YT Y1A 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-05-18 1978-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-23 current #2a Collins Lane, Whitehorse, YT Y1A 0A8
Address 1994-05-04 2016-02-23 685 Graham Stuart Nord, Hangar 5, Dorval, QC H4Y 1E4
Name 1978-05-19 current LES CONSULTANTS CANAIRTECH LTEE
Name 1978-05-19 current CANAIRTECH CONSULTANTS LTD.
Status 2017-05-10 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2015-11-01 2017-05-10 Active / Actif
Status 2000-03-10 2015-11-01 Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-02-09 1996-09-01 Active / Actif

Activities

Date Activity Details
2017-05-10 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2016-02-23 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 178
2015-11-01 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1978-05-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-19 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 #2A COLLINS LANE
City WHITEHORSE
Province YT
Postal Code Y1A 0A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Sammy Hachem Inc. 28 Winze Place, Whitehorse, YT Y1A 0A9 2014-04-16
Black Sheep Development Corp. 22 Winze Place, Whitehorse, YT Y1A 0A9 2011-01-21
Vi Tang Holdings Inc. 28 Winze Place, Whitehorse, YT Y1A 0A9 2015-03-23
Shvt Inc. 28 Winze Place, Whitehorse, YT Y1A 0A9
11212141 Canada Inc. 157 War Eagle Way, Whitehorse, YT Y1A 0C2 2019-01-22
Chilkoot Aviation Ltd. 35 Alusru Way, Whitehorse, YT Y1A 0C3 2013-02-05
Yzed Projects Inc. 14b Thompson Rd., Whitehorse, YT Y1A 0C4 2020-02-06
6514014 Canada Inc. 85 Esker Drive, Whitehorse, YT Y1A 0E4 2006-01-31
Ovation World Inc. 85 Esker Drive, Whitehorse, YT Y1A 0E4 2009-07-05
7992033 Canada Inc. 85 Esker Drive, Whitehorse, YT Y1A 0E4 2011-10-05
Find all corporations in postal code Y1A

Corporation Directors

Name Address
MARCEL MORIN #2A COLLINS LANE, WHITEHORSE YT Y1A 0A8, Canada

Competitor

Search similar business entities

City WHITEHORSE
Post Code Y1A 0A8

Similar businesses

Corporation Name Office Address Incorporation
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
C.d.d.h. Electrochemical and Metallurgical Consultants Ltd. 748 Rue Le Laboureur, Boucherville, QC 1978-11-27
Les Consultants Ste-foy Ltee 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 1985-11-13
Laurentian Consultants B.h.p. Ltd. 345 Boul. Riel, Hull, QC J8Z 1B3 1985-09-24
Les Consultants Dip Ltee 4400, Chemin CГ”te De Liesse, Suite #203, Mont-royal, QC H4N 2P7 1981-09-17
Les Consultants Stratagemes Ltee 6565 Duncan Street, Montreal, QC H4B 1E8 1978-02-07
B.v.l. Consultants Ltd. 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 1976-03-31
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24
B.i.m. Consultants Ltd. 7730 Blvd Gouin Ouest, Montreal, QC H4K 2K2 1977-08-02
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10

Improve Information

Please comment or provide details below to improve the information on LES CONSULTANTS CANAIRTECH 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.