AIRBORNE MACHINING TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 2107279. The registration start date is October 16, 1986. The current status is Dissolved.
Corporation ID | 2107279 |
Business Number | 873755532 |
Corporation Name | AIRBORNE MACHINING TECHNOLOGY INC. |
Registered Office Address |
2 First Canadian Place Suite 3400 Toronto ON M5X 1J3 |
Incorporation Date | 1986-10-16 |
Dissolution Date | 1989-01-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DONALD D'AOUST | 69 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-10-15 | 1986-10-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-10-16 | current | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 |
Name | 1986-10-16 | current | AIRBORNE MACHINING TECHNOLOGY INC. |
Status | 1989-01-27 | current | Dissolved / Dissoute |
Status | 1988-11-01 | 1989-01-27 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1986-10-16 | 1988-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-01-27 | Dissolution | |
1988-11-01 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1986-10-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-price Inc. | 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 | 1914-02-09 |
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Selachii Carburator Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-01-24 |
The Allen Group Equipment Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1972-07-24 |
Canadian Roof Tiles Manufacturers Association | 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 | 1988-07-29 |
163531 Canada Inc. | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1988-08-17 |
163532 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163533 Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163534 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aquaco Capital Corporation | 3 First Canadian Place, Suite 3400 P.o. 420, Toronto, ON M5X 1J3 | 1988-04-13 |
154125 Canada Inc. | 2 First Canadian Street, Suite 3400 Box 420, Toronto, ON M5X 1J3 | 1987-03-26 |
Ecurie Canada Corporation | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-04-18 |
Thunder Cape Navigation Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1974-07-15 |
Protrol Limited | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1967-06-26 |
La Corporation De Location Cfr | 2 First Canadian Place, Suite 3400 Po Box 420, Toronto, ON M5X 1J3 | 1957-04-15 |
Portals Water Treatment Canada Limited | 2 First Canadian Place, Suite 3400 Exchange Tower, Toronto, ON M5X 1J3 | 1963-06-27 |
Famex Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1974-02-18 |
Les Enduisages Bagwell Canada Ltee | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1972-01-07 |
Envair Canada Ltd. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1973-09-28 |
Find all corporations in postal code M5X1J3 |
Name | Address |
---|---|
DONALD D'AOUST | 69 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada |
Name | Director Name | Director Address |
---|---|---|
Gestion Jeannine Lefebvre inc. | DONALD D'AOUST | 69, RUE LES PINS, LAVAL QC H7R 1C8, Canada |
3515877 CANADA INC. | DONALD D'AOUST | 69 RUE LES PINS, LAVAL SUR LE LAC, LAVAL QC H7R 1C8, Canada |
3402061 CANADA INC. | DONALD D'AOUST | 69 RUE LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada |
156990 CANADA INC. | DONALD D'AOUST | 69 LES PINS, LAVAL SUR LE LAC QC H7R 1C8, Canada |
SERVICES DE CONSULTATION GENDOW LTEE | DONALD D'AOUST | 69 LES PINS, LAVAL SUR LE LAC QC H7R 1C8, Canada |
169458 CANADA INC. | DONALD D'AOUST | 69 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada |
City | TORONTO |
Post Code | M5X1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Airborne Technology Ventures Inc. | 17 Anwoth Road, Westmount, QC H3Y 2E6 | |
Airborne Technology Ventures Inc. | 3575 Saint-laurent Boulevard, Suite 750, Montreal, QC H2X 2T7 | 2009-01-15 |
Airborne Spain Inc. | 3575 St-laurent, Suite 750, Montreal, QC H2X 2T7 | 2004-11-29 |
Airborne Gear & Mach. Ltd. | 6205 Boul. Couture, St-leonard, QC H1P 3G7 | 1969-05-05 |
Hrms Machining Technology Inc. | 60 Stevenson Road, Unit 1204, Toronto, ON M9V 2B4 | 2020-05-18 |
Duo C.n.c. Machining Inc. | 9906 180a Street, Surrey, BC V4N 4V5 | |
B & R Custom Machining Ltd. | 15 Roxboro Road, Cambridge, ON N1R 7Y7 | |
Lab Machining Services Limited | 624 Route 139, Wickham, QC J0C 1S0 | |
Shawinigan Airborne Equipment Ltd. | QC | 1967-12-08 |
Airborne Comfort Ltd. | 29 Upperview, Whitby, ON L1R 0N4 | 2019-01-22 |
Please provide details on AIRBORNE MACHINING TECHNOLOGY 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 |