Latitude Aeromedical Works Inc. (Corporation# 9525785) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 9525785 |
Business Number | 845838069 |
Corporation Name | Latitude Aeromedical Works Inc. |
Registered Office Address |
2100, 222 - 3rd Avenue Sw Calgary AB T2P 0B4 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LESLIE N. LITTLE | 3009 COTTONWOOD WAY SW, MEDICINE HAT AB T1B 4R1, Canada |
wILLIAM J. (BILL) MCCLELLAND | 63016 TOWNSHIP ROAD 712, GRANDE PRAIRIE AB T8V 2Z9, Canada |
PETER BYL | 164 PALLISER WAY N.E., MEDICINE HAT AB T1C 1R6, Canada |
ERNEST BYL | RR #2, Crossfield AB T0M 0S0, Canada |
ALLAN R. KIRSCHNER | P.O. Box 6225, Fort St. John BC V1J 4H7, Canada |
RAYMOND G. LEBLANC | 6 WORDSWORTH PLACE, ST. ALBERT AB T8N 3P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-04-16 | current | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 |
Address | 2016-01-01 | 2019-04-16 | 1600, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 |
Name | 2016-01-01 | current | Latitude Aeromedical Works Inc. |
Status | 2016-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7247737. Section: 184 1 |
2016-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 9524754. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Latitude Aeromedical Works Inc. | 1600 - 520 Third Avenue S.w., Calgary, AB T2P 0R3 | 2009-09-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Esprit Exploration Ltd. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | |
Galaxy Broadband Communications Inc. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2002-05-01 |
Crown Capital Funding Corporation | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2002-05-17 |
Celero Solutions Inc. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2002-12-19 |
Canada Sheep and Lamb Farms Ltd. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2007-12-17 |
Plant Protein Alliance of Alberta Ltd. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2018-05-09 |
Kanawemahwasowin Kamik Inc. | 2100, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2020-05-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mccoshen Capital Corp. | 2100 Livingston Place 222 3rd Ave Sw, Calgary, AB T2P 0B4 | 2020-09-25 |
Indian Rodeo Cowboy Association | Suite 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 | 2020-01-22 |
First Peoples Pipeline Inc. | 900, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2019-11-27 |
Specialty Improvers Technology Group Inc. | 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 | 2017-10-06 |
Thunder Bay Shipping Inc. | 1500, 222 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2010-04-22 |
Canadian Centre for Women In Science, Engineering, Trades and Technology | 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 | 2009-12-01 |
The Zachry Group Inc. | Suite 488, 222-3rd Ave., S.w., Calgary, Alberta, AB T2P 0B4 | 2006-11-23 |
Pristine Power Inc. | 222 - 3rd Avenue Sw., Suite 900, Calgary, AB T2P 0B4 | 2004-08-06 |
Viceroy Canada Maintenance Services Inc. | 222 3 Avenue Southwest, Suite 2100, Calgary, AB T2P 0B4 | 2001-10-29 |
Fort Chicago Power Ltd. | 222 - 3rd Avenue Sw, Suite 900, Calgary, AB T2P 0B4 | |
Find all corporations in postal code T2P 0B4 |
Name | Address |
---|---|
LESLIE N. LITTLE | 3009 COTTONWOOD WAY SW, MEDICINE HAT AB T1B 4R1, Canada |
wILLIAM J. (BILL) MCCLELLAND | 63016 TOWNSHIP ROAD 712, GRANDE PRAIRIE AB T8V 2Z9, Canada |
PETER BYL | 164 PALLISER WAY N.E., MEDICINE HAT AB T1C 1R6, Canada |
ERNEST BYL | RR #2, Crossfield AB T0M 0S0, Canada |
ALLAN R. KIRSCHNER | P.O. Box 6225, Fort St. John BC V1J 4H7, Canada |
RAYMOND G. LEBLANC | 6 WORDSWORTH PLACE, ST. ALBERT AB T8N 3P4, Canada |
City | CALGARY |
Post Code | T2P 0B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Latitude Consultants & Actuaries Inc. | 185 Madaire, Gatineau, QC J9H 1R1 | 2013-10-10 |
Latitude 45 Destination Management Inc. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 1994-04-28 |
Aeromedical | 1565 Lough Drive, Ottawa, ON K4C 1A9 | 2012-03-19 |
Technical Evacuation Advanced Aeromedical Society | 23 - 40137 Government Road, Squamish, BC V8B 0N7 | 2017-03-07 |
Pegasus Aeromedical Health Services Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1994-02-07 |
28 Works Inc. | 2105 Maple Grove Rd, Cambridge, ON N3C 2V3 | |
Boom Works Enterprises Inc. | 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 | 2001-07-25 |
Job E Works Management Corporation | 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H1S 1E5 | 2001-11-28 |
La Compagnie Clothing Works De H & R Ltee | 27 Augusta, Pointe Claire, QC H9R 5V4 | 1997-08-28 |
Pro-con Road Works Ltd. | 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8 |
Please comment or provide details below to improve the information on Latitude Aeromedical Works Inc..
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.