AERO FIVE LTD.

Address:
Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2

AERO FIVE LTD. is a business entity registered at Corporations Canada, with entity identifier is 223981. The registration start date is July 26, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 223981
Business Number 884137662
Corporation Name AERO FIVE LTD.
Registered Office Address Commerce Court Postal Station
P.o.box 31
Toronto
ON M5L 1B2
Incorporation Date 1977-07-26
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARRY THOMSON 255 BAMBURGH CIRCLE, SUITE 1402, SCARBOROUGH ON M1W 3T6, Canada
DARRYL DAY 12 AUSTIN CRES.,, TORONTO ON M5R 3E3, Canada
VIESTURS UPANS 160 SHELDRAKE BLVD.,, TORONTO ON M5T 2B5, Canada
DONALD GRAY 10 ADAMEDE CRES.,, WILLOWDALE ON M2H 1B7, Canada
GRAHAM FAWCETT 291 BLAKE STREET, APT. 404, BARRIE ON L4M 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-25 1977-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-07-26 current Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2
Name 1977-07-26 current AERO FIVE LTD.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-07-26 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1977-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT POSTAL STATION
City TORONTO
Province ON
Postal Code M5L 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. E. Autoclave of Canada Ltd. Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1957-08-16
C.h.w. International Investment Services Inc. Commerce Court Postal Station, Suite 4198 P.o. Box 274, Toronto, ON M5L 1E9 1940-12-10
Canadian-brazilian Services Limited Commerce Court Postal Station, Box 48, Toronto, ON M5L 1B7 1947-10-20
Chase Nuclear (canada) Limited Commerce Court Postal Station, P.o.box 25, Toronto, ON M5L 1A9 1972-12-08
Gerdau of Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1952-09-18
Lacmar Shipping Ltd. Commerce Court Postal Station, P.o.box 379, Toronto, ON M5L 1G2 1967-04-05
Liquilassie Shipping Ltd. Commerce Court Postal Station, Suite 2400 P.o.box 24, Toronto, ON 1966-08-17
Marlag Holdings Limited Commerce Court Postal Station, P.o.box 111, Toronto, ON 1967-12-29
Louverdrape Canada (1978) Limited Commerce Court Postal Station, Suite 1400 P.o.box 373, Toronto, ON M5L 1H6 1978-10-10
Barclays Canada Limitee Commerce Court Postal Station, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1928-04-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boulton & Paul of Canada Limited Commerce Court P.o., P.o.box 31, Toronto, ON M5L 1B2 1960-08-25
115284 Canada Limited Commerce Court P.station, P.o. Box 31, Toronto, ON M5L 1B2 1936-04-08
Boss Motors Corporation 1700 Wilson Avenue, Suite 210, North York, ON M5L 1B2 1997-03-10
Poissant Thibault-peat Marwick Thorne Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1990-07-06
Coburn, Ostheimer, Peat, Marwick Ltd Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1962-03-22
Cherry Burgers of Canada Ltd. 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-02-28
The Newfoundland Iceberg Water Corporation 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-05-10
Lindquist Holmes Limited Commerce Court West, Box 31, Toronto, ON M5L 1B2 1982-09-22
134074 Canada Limited 25 King Street West, 32nd Floor, Toronto, ON M5L 1B2 1984-07-09

Corporation Directors

Name Address
GARRY THOMSON 255 BAMBURGH CIRCLE, SUITE 1402, SCARBOROUGH ON M1W 3T6, Canada
DARRYL DAY 12 AUSTIN CRES.,, TORONTO ON M5R 3E3, Canada
VIESTURS UPANS 160 SHELDRAKE BLVD.,, TORONTO ON M5T 2B5, Canada
DONALD GRAY 10 ADAMEDE CRES.,, WILLOWDALE ON M2H 1B7, Canada
GRAHAM FAWCETT 291 BLAKE STREET, APT. 404, BARRIE ON L4M 1K7, Canada

Entities with the same directors

Name Director Name Director Address
Inspectar Augmented Interfaces Inc. Darryl Day 42 McGill Crescent, Mount Pearl NL A1N 2Z8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B2

Similar businesses

Corporation Name Office Address Incorporation
Aero Clinique R.l. Ltee 18 Tangle Wood, Kirkland, QC H9J 2M6 1983-04-29
Aero-forests Ltd. 12772 Avenue Monk, App. 620, Pierrefonds, QC 1977-08-25
Nse AÉro AmÉrique Du Nord Inc. 1560, Rue Beaulac, Montréal, QC H4R 1W8 2004-01-22
Aero Bee Airlines Inc. 6120 Midfield Road, Attention Jackie Smalec, Mississauga, ON L5P 1B1 2011-12-21
Services D'entretien D'edifice Aero Ltee Ninth Ave North, 98109, Seattle, QC 1970-02-17
Tqc AÉro Inc. 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2018-09-06
Aero Md Inc. 3214 Rue Bourjoly, Trois-rivières, QC G8Z 2B1 2012-08-08
Aero Technical Management Holdings Inc. 2311 Alfred-nobel Blvd., Ban 3, Saint-laurent, QC H4S 2B6 2007-10-16
Spanther Aero Completions Inc. 3773 Cote-vertu Boulevard, Suite 160, Saint-laurent, QC H4R 2M3 2003-08-11
Aero Cultures Renaud Inc. 4940, Rue Pierre-georges-roy, Suite 1, Saint-augustin-de-desmaures, QC G3A 1V7 2003-03-13

Improve Information

Please provide details on AERO FIVE LTD. 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