AIRBORNE MACHINING TECHNOLOGY INC.

Address:
2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3

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 Overview

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

Directors

Director Name Director Address
DONALD D'AOUST 69 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada

Corporation History

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

Activities

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

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DONALD D'AOUST 69 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches