CANADIAN COMMERCIAL AIRCRAFT (CL) CORPORATION

Address:
646 De Gaspe, Ile-des-soeurs, QC H3E 1H1

CANADIAN COMMERCIAL AIRCRAFT (CL) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2326566. The registration start date is April 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2326566
Business Number 874076862
Corporation Name CANADIAN COMMERCIAL AIRCRAFT (CL) CORPORATION
Registered Office Address 646 De Gaspe
Ile-des-soeurs
QC H3E 1H1
Incorporation Date 1988-04-28
Dissolution Date 1997-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN O'KEEFE 646 DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-27 1988-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-28 current 646 De Gaspe, Ile-des-soeurs, QC H3E 1H1
Name 1988-04-28 current CANADIAN COMMERCIAL AIRCRAFT (CL) CORPORATION
Status 1997-03-04 current Dissolved / Dissoute
Status 1990-08-01 1997-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-28 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-03-04 Dissolution
1988-04-28 Incorporation / Constitution en société

Office Location

Address 646 DE GASPE
City ILE-DES-SOEURS
Province QC
Postal Code H3E 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kingsford, Charlebois & Trottier Inc. 646 De Gaspe, Nun's Island, QC H3E 1H1 1984-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
T2m Consulting Inc. 646 Rue De GaspÉ, Verdun, QC H3E 1H1 1998-06-22
I.l.l. & J. Furs International Inc. 656 Rue De Gaspe, Ile Des Soeurs Verdun, QC H3E 1H1 1994-09-22
Les Productions Patrice Puiberneau Inc. 689 Rue De Gaspe, Ile Des Soeurs, QC H3E 1H1 1986-12-22
Pixie Durand Design Inc. 655 Rue De Gaspe, Ile Des Soeurs, QC H3E 1H1 1985-05-31
105821 Canada Inc. 648 Rue De Gaspe, Ile-des-soeurs, QC H3E 1H1 1981-04-08
Jsvb Investments Inc. 661 De Gaspe, Verdun, QC H3E 1H1 1978-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
JEAN O'KEEFE 646 DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada

Entities with the same directors

Name Director Name Director Address
6016901 CANADA INC. JEAN O'KEEFE 120 RUE FRANÇOIS, VERDUN QC H3E 1E2, Canada
SOLUTRANS INC. JEAN O'KEEFE 120 FRANCOIS, ILE DES SOEURS QC H3E 1E2, Canada
COMINTER INC. JEAN O'KEEFE 146, RUE FRANCOIS, APP 204, ILE DES SOEURS QC , Canada
156178 CANADA INC. JEAN O'KEEFE 446 DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada
ORGANISATION DE DEVELOPPEMENT INTERNATIONAL CONCERN JEAN O'KEEFE 169 RUE ST-PAUL EST, MONTERAL QC H2Y 1G8, Canada

Competitor

Search similar business entities

City ILE-DES-SOEURS
Post Code H3E1H1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Zenith Aircraft Corporation 5 Napier Crescent, Alma, ON N0B 1A0 2009-10-30
Corporation Commerciale Canadienne 70 Lyon Street, Ottawa, ON K1A 0S6 1946-08-31
Saudi-canadian Research and Commercial Corporation 1959 Mattawa Avenue, Mississauga, ON 1979-03-05
Citicapital Commercial Leasing Corporation 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1993-09-21
La Corporation De Credit Commercial Limitee 1855 Minnesota Court, Mississauga, ON L5N 1K7 1971-12-30
Commercial Passport Corporation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2019-11-22
Corporation De Financement Commercial Transamerica, Canada. 1290 Central Parkway West, Suite 1000, Mississauga, ON L5C 4R3 1969-04-19
Native Commercial Credit Corporation 2936 Rue De La Faune, Bureau 200, Wendake, QC G0A 4V0 1992-02-13
National City Commercial Capital Corporation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2004-04-13
Jr Commercial Development Corporation Inc. 49 Boul. Beaconsfield, Beaconsfield, QC H9W 3Y8 2004-01-16

Improve Information

Please provide details on CANADIAN COMMERCIAL AIRCRAFT (CL) CORPORATION 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