SPAR AEROSPATIALE LIMITEE

Address:
121 King St West, Suite 2100, Toronto, ON M5H 4C2

SPAR AEROSPATIALE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1821059. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1821059
Business Number 104951983
Corporation Name SPAR AEROSPATIALE LIMITEE
SPAR AEROSPACE LIMITED
Registered Office Address 121 King St West
Suite 2100
Toronto
ON M5H 4C2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 12

Directors

Director Name Director Address
ANTHONY Caputo 50 AVONDALE CRESCENT, MARKHAM ON L3P 2K1, Canada
ROBERT V. LAPENTA C/O L-3 COMMUNICATIONS CORPORATION, 600 THIRD AVENUE, NEW YORK NY 10016, United States
FRANK C. LANZA C/O L-3 COMMUNICATIONS CORPORATION, 600 THIRD AVENUE, NEW YORK NY 10016, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-31 1985-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-24 current 121 King St West, Suite 2100, Toronto, ON M5H 4C2
Address 1997-06-06 1999-06-24 121 King St West, Suite 1800, Toronto, ON M5H 4C2
Name 1985-01-01 current SPAR AEROSPATIALE LIMITEE
Name 1985-01-01 current SPAR AEROSPACE LIMITED
Status 2002-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-01-01 2002-05-01 Active / Actif

Activities

Date Activity Details
2002-02-08 Amendment / Modification Directors Limits Changed.
2002-02-04 Proxy / Procuration Statement Date: 2002-01-23.
2002-01-23 Amendment / Modification
2001-04-30 Proxy / Procuration Statement Date: 2001-05-11.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 1816454.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 795747.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 97641.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-05-11 Distributing corporation
Société ayant fait appel au public
1999 1999-05-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1998 1997-05-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Spar Aerospatiale Limitee Royal Bank Plaza, Suite 3690 South Tower, Toronto, ON M5J 2J2

Office Location

Address 121 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 4C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Versus Technologies Inc. 121 King St West, Suite 1050, Toronto, ON M5H 3T9 1992-03-02
Mulvihill Fund Services Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1995-11-27
Renmont Holdings Inc. 121 King St West, Suite 600, Toronto, ON M5H 3T9 1995-12-11
Borealis Space Corp. 121 King St West, 21st Floor, Toronto, ON M5H 4C2 1996-10-31
Spar Remote Sensing Services Ltd. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1997-11-12
Amighi International Inc. 121 King St West, Suite 1140, Toronto, ON M5H 3T9 1990-04-10
Comstream Canada Inc. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1990-10-05
Neo Material Technologies Inc. 121 King St West, Suite 1740, Toronto, ON M5H 3T9
Gestion De Capital Mulvihill Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1984-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
ANTHONY Caputo 50 AVONDALE CRESCENT, MARKHAM ON L3P 2K1, Canada
ROBERT V. LAPENTA C/O L-3 COMMUNICATIONS CORPORATION, 600 THIRD AVENUE, NEW YORK NY 10016, United States
FRANK C. LANZA C/O L-3 COMMUNICATIONS CORPORATION, 600 THIRD AVENUE, NEW YORK NY 10016, United States

Entities with the same directors

Name Director Name Director Address
Gammalink Inc. ANTHONY CAPUTO 110 VAUGHAN MILLS RD., WOODBRIDGE ON L4H 1C8, Canada
McKeil Work Boats GP Inc. Anthony Caputo 1001 Champlain Avenue, Burlington ON L7L 5Z4, Canada
SAFE-P-HOOK INTERNATIONAL LTD. ANTHONY CAPUTO 5 SUZY STREET, REXDALE ON M9V 3C7, Canada
Spar Remote Sensing Services Ltd. ANTHONY CAPUTO 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada
APPLIED CHEMICALS FOAMS LIMITED ANTHONY CAPUTO 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada
3931170 Canada Inc. ANTHONY CAPUTO 22 WALNUT GLEN PLACE, MARKHAM ON L6C 1A3, Canada
Borealis Space Corp. ANTHONY CAPUTO 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada
SPAR TECHNOLOGY LIMITED ANTHONY CAPUTO 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada
Riley's Step Forward Foundation Anthony Caputo 2127 Barsuda Drive, Mississauga ON L5J 1V6, Canada
4003012 CANADA INC. ANTHONY CAPUTO 50 AVENDALE CRESCENT, MARKHAM ON L3P 2K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H4C2

Similar businesses

Corporation Name Office Address Incorporation
Technologie Spar Limitee 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1974-03-18
Le Groupe Spar Inc. 1055 West Georgia St, Suite 1200 Box 11104, Vancouver, BC V6E 3P3
Compagnie D'electricite Spar Ltee 10 St. James Street West, Suite 512, Montreal, QC H2Y 1L3 1977-02-10
Spar Aerospace Limited 255 Albert Street, Suite 804, Ottawa, ON K1P 6A9
Spar Aerospace Limited Royal Bank Plaza, Suite 3690, Toronto, ON M5J 2J2 1967-10-27
Spar Sane Inc. 199 Bay Street, Suite 2200, Toronto, ON M5L 1G4
Spar-key Media Inc. 4150 Ste-catherine St. W., 525, Westmount, QC H3Z 2Y5 2007-01-12
Spar King Electric Limited 407-2525 Carnarvon St, Vancouver, BC V6K 0C6 2015-04-20
Canadian Flint and Spar Company (1955) Limited P.o.box 310, Esterhazy, SK S0A 0X0 1955-12-12
Societe Aerospatiale Britannique (canada) Limitee 14 Colonnade Road, Nepean, ON K2E 7M6 1984-01-30

Improve Information

Please provide details on SPAR AEROSPATIALE LIMITEE 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