LES SERVICES FALCON FASCOUR INC. is a business entity registered at Corporations Canada, with entity identifier is 1878255. The registration start date is May 14, 1985. The current status is Dissolved.
Corporation ID | 1878255 |
Business Number | 876238353 |
Corporation Name |
LES SERVICES FALCON FASCOUR INC. FALCON FASCOUR SERVICES INC. |
Registered Office Address |
Air Cargo, Mezzanine Fl. Bldg 1 Po Box 421 Dorval QC H4Y 1B1 |
Incorporation Date | 1985-05-14 |
Dissolution Date | 1996-11-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ARMAND MENARD | 80 19TH AVENUE, LACHINE QC , Canada |
RICHARD RENNIE | 150 STILLVIEW, POINTE CLAIRE QC , Canada |
ESSLEY SWEENEY | 403 MORNINGSIDE CR., DOLLARD DES ORMEAUX QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-05-13 | 1985-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-05-14 | current | Air Cargo, Mezzanine Fl., Bldg 1 Po Box 421, Dorval, QC H4Y 1B1 |
Name | 1985-05-14 | current | LES SERVICES FALCON FASCOUR INC. |
Name | 1985-05-14 | current | FALCON FASCOUR SERVICES INC. |
Status | 1996-11-18 | current | Dissolved / Dissoute |
Status | 1992-09-01 | 1996-11-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-05-14 | 1992-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-11-18 | Dissolution | |
1985-05-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-09-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Viatrans Courtiers En Douane Ltee. | Route C, Box 451, Dorval, QC H4Y 1B1 | 1988-10-07 |
Association Canadienne Des Techniciens D'entretien D'aeronerf | Aeroport De Dorval, C.p. 362, Dorval, QC H4Y 1B1 | 1963-01-23 |
164054 Canada Inc. | 765 Stuart Graham, C.p. 402, Dorval, QC H4Y 1B1 | 1988-12-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Altispa Inc. | 800 Place Leigh Capreol, Dorval, QC H4Y 0A4 | 2009-05-19 |
Investissements Cargo C & F Mirabel Inc. | 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 | 2018-06-07 |
Aéroports De Montréal | 800 Place Leigh-capreol, Bureau 1000, Dorval, QC H4Y 0A5 | 1989-11-21 |
AÉroports De MontrÉal Capital Inc. | 800, Place Leigh-capreol, Bureau 1000, Dorval, QC H4Y 0A5 | |
Tsa Mirabel Inc. | 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 | 2019-02-28 |
Tsa Mirabel CommanditÉ Inc. | 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 | 2019-02-28 |
7852541 Canada Inc. | 190 - 3705 Place De Java, Brossard, QC H4Y 0E4 | 2011-07-25 |
4477031 Canada Inc. | 685 Boul. Stuart Graham N., Montreal, QC H4Y 1E4 | 2008-05-07 |
Centre Jet MontrÉal (2008) Inc. | 685, Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 | 2007-08-31 |
Just In Time Aviation Services (jitas) Inc. | 685 Boul. Stuart Graham, Dorval, QC H4Y 1E4 | 2001-06-28 |
Find all corporations in postal code H4Y |
Name | Address |
---|---|
ARMAND MENARD | 80 19TH AVENUE, LACHINE QC , Canada |
RICHARD RENNIE | 150 STILLVIEW, POINTE CLAIRE QC , Canada |
ESSLEY SWEENEY | 403 MORNINGSIDE CR., DOLLARD DES ORMEAUX QC , Canada |
Name | Director Name | Director Address |
---|---|---|
EQUIPEMENT GLESCO EQUIPMENT INC. | ESSLEY SWEENEY | 24 ELMWOOD AVE, SENNEVILLE QC H9X 1T7, Canada |
157987 CANADA INC. | ESSLEY SWEENEY | 24 ELMWOOD AVE, SENNEVILLE QC H9X 1T7, Canada |
CASTEC SURVEILLANCE INC., | ESSLEY SWEENEY | 403 MORNINGSIDE CRES, DOLLARD DES ORMEAUX QC H9G 1J9, Canada |
City | DORVAL |
Post Code | H4Y1B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Falcon/west Hawk Lakes Chamber of Commerce | P.o. Box: 187, Falcon Beach, MB R0E 0N0 | 2003-10-03 |
Ldc Falcon Holding Inc. | 1002 Rue Sherbrooke Ouest, Suite 2000, Montréal, QC H3A 3L6 | 2018-10-15 |
Ldc Falcon Investments Inc. | 1002 Rue Sherbrooke Ouest, Suite 2000, Montréal, QC H3A 3L6 | 2018-12-07 |
Falcon Security Software Inc. | 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3 | 2016-09-02 |
11705946 Canada Corp. | 1 Falcon Blvd, Falcon Lake, MB R0E 0N0 | 2019-10-28 |
Accessoires De Maison Et Nouveautes Falcon Inc. | 41 Sherbrooke Street East, Suite 307, Montreal, QC H2X 3V8 | 1983-09-15 |
Rj Falcon Mechanical Services Ltd. | 14 Teresa Crt, Toronto, ON M9V 4Y5 | 2019-02-17 |
Falcon Well Services Ltd. | 505 3rd Street S.w., Suite 600, Calgary, AB T2P 3E6 | |
SystÈmes D'aÉronefs Non HabitÉs Falcon Bleu Inc. | 670 Rue Giraud, Laval, QC H7X 3J3 | 2014-03-08 |
Falcon Immigration Services Inc. | 146 Garrity Crescent, Ottawa, ON K2J 3T5 | 2018-03-05 |
Please provide details on LES SERVICES FALCON FASCOUR 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |