CANADAIR INC.

Address:
1800 Laurentian Blvd., St Laurent, QC H4R 1K2

CANADAIR INC. is a business entity registered at Corporations Canada, with entity identifier is 1543032. The registration start date is August 8, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1543032
Business Number 872750740
Corporation Name CANADAIR INC.
Registered Office Address 1800 Laurentian Blvd.
St Laurent
QC H4R 1K2
Incorporation Date 1983-08-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 25

Directors

Director Name Director Address
RAYMOND ROYER 5955 WILDERTON, APP. 5-C, MONTREAL QC H3S 2V1, Canada
JEAN-PIERRE GOYER 518 HABITAT '67, CITE DU HAVRE, MONTREAL QC H3C 3R6, Canada
PIERRE POITRAS 231 3E CONCESSION, NOYAN QC J0J 1B0, Canada
LAURENT BEAUDOIN 21 AVE. ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada
JEAN-LOUIS FONTAINE 4 RUE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada
JEAN RIVARD 20 RUE D'AUTEUIL, CANDIAC QC J5R 2E1, Canada
DONALD C. LOWE 1 BRYCE AVE., TORONTO ON M4V 2B3, Canada
PAUL LAROSE 77 AVE. BELOEIL, OUTREMONT QC H2V 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-07 1983-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-08-08 current 1800 Laurentian Blvd., St Laurent, QC H4R 1K2
Name 1987-05-20 current CANADAIR INC.
Name 1984-03-30 1987-05-20 CANADAIR LIMITED
Name 1984-03-30 1984-03-30 125769 CANADA INC.
Name 1983-08-08 1987-05-20 CANADAIR LIMITEE
Status 1988-08-05 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-08-08 1988-08-05 Active / Actif

Activities

Date Activity Details
1983-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Canadair Inc. 800 Boul Rene-levesque Ouest, Bur. 2900, Montreal, QC H3B 1Y8 1988-08-08

Office Location

Address 1800 LAURENTIAN BLVD.
City ST LAURENT
Province QC
Postal Code H4R 1K2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
RAYMOND ROYER 5955 WILDERTON, APP. 5-C, MONTREAL QC H3S 2V1, Canada
JEAN-PIERRE GOYER 518 HABITAT '67, CITE DU HAVRE, MONTREAL QC H3C 3R6, Canada
PIERRE POITRAS 231 3E CONCESSION, NOYAN QC J0J 1B0, Canada
LAURENT BEAUDOIN 21 AVE. ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada
JEAN-LOUIS FONTAINE 4 RUE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada
JEAN RIVARD 20 RUE D'AUTEUIL, CANDIAC QC J5R 2E1, Canada
DONALD C. LOWE 1 BRYCE AVE., TORONTO ON M4V 2B3, Canada
PAUL LAROSE 77 AVE. BELOEIL, OUTREMONT QC H2V 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
BOMBARDIER INC. DONALD C. LOWE 47 ST CLAIRE AVENUE WEST, PH 4, TORONTO ON M4V 3A5, Canada
SAYNOR VARAH INC. DONALD C. LOWE 1 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
BOMBARDIER INC. DONALD C. LOWE 47 ST CLAIR AVENUE WEST, PH 4, TORONTO ON M4V 3A5, Canada
SEDGWICK LIMITED DONALD C. LOWE 47 ST-CLAIRE AVE WEST PH4, TORONTO ON M4V 3A5, Canada
TRILON FINANCIAL CORPORATION DONALD C. LOWE 1 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
BOMBARDIER INC. DONALD C. LOWE 47 ST-CLAIR AVE W, PH 4, TORONTO ON M4V 3A5, Canada
SEDGWICK LIMITED DONALD C. LOWE 47 ST CLAIRE AVE WEST, PH. 4, TORONTO ON M4V 3A5, Canada
90170 CANADA LIMITED DONALD C. LOWE 47 ST. CLAIR AVE. W., PH-4, TORONTO ON M4V 3A5, Canada
BOMBARDIER INC. DONALD C. LOWE 3577 ATWATER, APP 1113, MONTREAL QC H3H 2R2, Canada
KIDD CREEK NEWFOUNDLAND LIMITED DONALD C. LOWE 1 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4R 1K2

Similar businesses

Corporation Name Office Address Incorporation
Canadair Employees Travel Inc. 800 Dorchester Blvd. West, Suite 1410, Montreal, QC H3B 1X9 1981-06-08
Canadair Employees' Recreation Association Succursale A, Box 6087, Montreal, QC H3C 3G9 1950-07-20
Canadair Rj Capital Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-09-19

Improve Information

Please provide details on CANADAIR INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches