TECNICKROME AÉRONAUTIQUE INC.

Address:
12264 April, Montreal, QC H1B 5N5

TECNICKROME AÉRONAUTIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 2101858. The registration start date is September 25, 1986. The current status is Active.

Corporation Overview

Corporation ID 2101858
Business Number 104218094
Corporation Name TECNICKROME AÉRONAUTIQUE INC.
Registered Office Address 12264 April
Montreal
QC H1B 5N5
Incorporation Date 1986-09-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE GAGLIARDI 201 BOULEVARD GOUIN OUEST, MONTREAL QC H3L 1J4, Canada
Natsuo Hashimoto 5-12-12 Keyaki-dai, Sanda, Hyogo 669-1321, Japan
Masatoshi Yamabayashi 1-6-14-405 Komatsu-cho, Nishinomiya , Japan
Eli Brigler 23 Larratt Lane, Richmond Hill ON L4C 9J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-24 1986-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-25 current 12264 April, Montreal, QC H1B 5N5
Name 2006-12-20 current TECNICKROME AÉRONAUTIQUE INC.
Name 1986-11-24 2006-12-20 PLACAGE TECNICKROME INC.
Name 1986-09-25 1986-11-24 PLAQUAGE TECNICKROME INC.
Status 1986-09-25 current Active / Actif

Activities

Date Activity Details
2015-05-25 Amendment / Modification Section: 178
2013-09-26 Amendment / Modification Section: 178
2006-12-20 Amendment / Modification Name Changed.
1986-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12264 APRIL
City MONTREAL
Province QC
Postal Code H1B 5N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Midcorp Canada Inc. 12480 Rue April, Suite 100, Montréal, QC H1B 5N5 2020-08-11
10628760 Canada Inc. 12480, April Street, Suite 108, Pointe-aux-trembles, QC H1B 5N5 2018-02-12
10628930 Canada Inc. 12480, April Street, Suite 109, Pointe-aux-trembles, QC H1B 5N5 2018-02-12
Furnishing La Mode Inc. 12282 April, Montreal, QC H1B 5N5 2009-02-02
3692701 Canada Inc. 12480 Rue April, MontrÉal, QC H1B 5N5 1999-12-09
2722941 Canada Inc. 12210 April, Montreal, QC H1B 5N5 1991-06-07
Gagnon Hydrauliques Inc. 12480, Rue April, Suite 105, Montreal, QC H1B 5N5 1982-12-23
A.g.m. Cutting Dies Inc. 12316 Rue April, Pointe-aux-trembles, QC H1B 5N5 1981-03-09
Les Industries De Lavage Dentex Inc. 12480 Rue April, Montreal, QC H1B 5N5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
CLAUDE GAGLIARDI 201 BOULEVARD GOUIN OUEST, MONTREAL QC H3L 1J4, Canada
Natsuo Hashimoto 5-12-12 Keyaki-dai, Sanda, Hyogo 669-1321, Japan
Masatoshi Yamabayashi 1-6-14-405 Komatsu-cho, Nishinomiya , Japan
Eli Brigler 23 Larratt Lane, Richmond Hill ON L4C 9J1, Canada

Entities with the same directors

Name Director Name Director Address
Fondation Concours Musical International de Montréal Claude Gagliardi 201, boul. Gouin Ouest, Montréal QC H3L 1J4, Canada
9328181 CANADA INC. Claude Gagliardi 201 boul. Gouin O, Montréal QC H3L 1J4, Canada
SERGROUP TECHNOLOGIES 2000 INC. CLAUDE GAGLIARDI 10200 RUE TOLHURST, MONTREAL QC H3L 3A2, Canada
3819388 CANADA INC. CLAUDE GAGLIARDI 10200 TOLHURST, MONTREAL QC H3L 3A2, Canada
3944484 CANADA INC. CLAUDE GAGLIARDI 201, Boul. Gouin Ouest, MONTREAL QC H3L 1J4, Canada
FONDATION JEUNESSES MUSICALES CANADA · JEUNESSES MUSICALES CANADA FOUNDATION CLAUDE GAGLIARDI 201 BOULEVARD GOUIN OUEST, MONTREAL QC H3L 1J4, Canada
SPP Canada Aircraft, Inc. Eli Brigler 23 Larratt Lane, Richmond Hill ON L4C 9J1, Canada
SPP Canada Aircraft, Inc. Natsuo Hashimoto 5-12-12 Keyaki-dai, Sanda, Hyogo 669-1321 , Japan

Competitor

Search similar business entities

City MONTREAL
Post Code H1B 5N5

Similar businesses

Corporation Name Office Address Incorporation
Ph Francoeur Consultants Aeronautique Inc. 1453 Tulane Road, Claremont, Californie, Usa, 91711, Claremont, QC H8T 1P3 2004-02-17
Robert Donnelley Consultant Aeronautique Inc. 326 St-louis, Pointe-claire, QC H9R 1Z4 2004-02-17
Dcm AÉronautique Inc. 519 Rue Papineau, Boisbriand, QC J7G 2B7
X.m.t. AÉronautique Inc. 5630 St-andre, Montreal, QC H2S 2K1 1999-03-25
A.s.m.a. Aeronautics Inc. 46 Rue Du Chateau, Saint-luc, QC J2W 1V2 1999-01-15
B.p. AÉronautique Inc. 9825 Rue Verville, Montreal, QC H3L 3E1 1988-12-07
Jmj AÉronautique Inc. 300-6000 Route De L'aéroport, St-hubert, QC J3Y 8Y9 2002-11-25
Y.p.l. Aéronautique Inc. 11130 Mirabeau, Ville D'anjou, QC H1J 2S3 1986-11-26
Lem AÉronautique Inc. 10994 Rue Masse, Montreal-nord, QC H1G 4G3 1990-10-03
Bureau De Traduction Aeronautique (b.t.a.) Ltee 500 Rue Berri, Montreal, QC H2Y 3T2 1978-12-18

Improve Information

Please provide details on TECNICKROME AÉRONAUTIQUE 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