AEROSPATIALE LUCAS INC.

Address:
1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

AEROSPATIALE LUCAS INC. is a business entity registered at Corporations Canada, with entity identifier is 2279908. The registration start date is December 22, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2279908
Business Number 867968455
Corporation Name AEROSPATIALE LUCAS INC.
LUCAS AEROSPACE INC.
Registered Office Address 1 First Canadian Place
41st Floor
Toronto
ON M5X 1B2
Incorporation Date 1987-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL MERCER RR 2, CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-21 1987-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-22 current 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 1989-04-13 current AEROSPATIALE LUCAS INC.
Name 1989-04-13 current LUCAS AEROSPACE INC.
Name 1988-06-06 1989-04-13 EPSCO MICROWAVE TECHNOLOGIES INC.
Name 1987-12-22 1988-06-06 159642 CANADA INC.
Status 1993-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-12-22 1993-07-31 Active / Actif

Activities

Date Activity Details
1987-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Bowater PÂtes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
2708001 Canada Inc. 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 1991-04-18
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
PAUL MERCER RR 2, CALEDON EAST ON L0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
6796281 CANADA LIMITED PAUL MERCER 53 CAMERON COURT, ORANGEVILLE ON L9W 5G7, Canada
80682 CANADA LIMITED PAUL MERCER 18 WRAY COURT, REXDALE ON M9V 4K5, Canada
RENOVUS INC. PAUL MERCER 53 CAMERON COURT, ORANGEVILLE ON L9W 5G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
Placements G.w. Lucas Inc. 2454 Edgar Street, Cornwall, ON K6J 5H2 1988-08-08
Les Dessins Lucas Inc. 11 Erinmore, Kirkland, Montreal, QC H9H 3V7 1981-06-26
Gestion San Lucas Inc. 5165 Queen Mary Road, Suite 305, Montreal, QC H3W 1X7 1981-01-15
Gestions Anthony Lucas Inc. 1010 St. Catherine St. West, Suite 305, Montreal, QC H3B 1G1 1983-12-14
Les Vetements Lucas, Weinstein Limitee 133 Francois Rive Ile Des Soeurs, Montreal, QC 1975-12-04
La Fondation Frank A. Lucas First Canadian Place, Suite 6050, Toronto, ON M5X 1A4 1978-09-26
Industries Lucas Du Canada Limitee 30 East Wilmot Street, Richmond Hill, ON L4B 1A4
Industries Lucas Du Canada Limitee 30 East Wilmot Street, Richmond Hill, ON L4B 1A4
Roger Lucas Design Inc. 1253 Avenue Mcgill College, Bureau 955, Montreal, QC H3B 2Y5 1995-05-04
Lucas Industries Canada Limitee 280 Yorkland Blvd, Willowdale, ON M2J 1R9 1949-02-14

Improve Information

Please provide details on AEROSPATIALE LUCAS 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