Hughes Aircraft of Canada Limited

Address:
6715 8th Street Ne, Suite 320, Calgary, AB T2E 7H7

Hughes Aircraft of Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 2341760. The registration start date is June 6, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2341760
Business Number 884411950
Corporation Name Hughes Aircraft of Canada Limited
Registered Office Address 6715 8th Street Ne
Suite 320
Calgary
AB T2E 7H7
Incorporation Date 1988-06-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
JAMES A. PATTISON 1055 WEST HASTINGS STREET, STE 1055, VANCOUVER BC V6E 2H2, Canada
DAVID M. SNYDER 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States
FRANCIS M. SAVILLE RR 1, P.O. BOX 12, SITE 4, CALGARY AB T2P 2G4, Canada
SIMON REISMAN 50 O'CONNOR STREET, SUITE 1611, OTTAWA ON K1P 6L2, Canada
W. SCOTT WALKER 1901 WEST MALVERN, FULLERTON, CALIFORNIA , United States
DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
MALCOLM R. CURRIE 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States
W.M. KEMPSTON DARKES 218 ST LEONARDS AVENUE, TORONTO ON M4N 1K7, Canada
MICHAEL T. SMITH 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-05 1988-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-10 current 6715 8th Street Ne, Suite 320, Calgary, AB T2E 7H7
Name 1989-09-01 current Hughes Aircraft of Canada Limited
Name 1988-06-06 1989-09-01 HUGHES AIRCRAFT SYSTEMS CANADA LTD.
Status 1992-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-06-06 1992-01-01 Active / Actif

Activities

Date Activity Details
1988-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Hughes Aircraft of Canada Limited 3715 8th Street N.e., Calgary, AB T2E 7H7

Office Location

Address 6715 8TH STREET NE
City CALGARY
Province AB
Postal Code T2E 7H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Palm Dairies Limited 6715 8th Street Ne, Suite 216, Calgary, AB T2E 7H7

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Beef Cattle Research, Market Development and Promotion Agency 6715 8th Street N.e., Suite 215, Calgary, AB T2E 7H7 1998-09-17
Cti Creativity, Technology & Investment Limited 6815 8th Street N.e., 3rd Floor, Calgary, AB T2E 7H7 1994-10-24
Ashmead Economic Research Inc. 6815 8 Street N.e., Suite 390, Calgary, AB T2E 7H7 1988-02-02
Hughes Aircraft of Canada Limited 3715 8th Street N.e., Calgary, AB T2E 7H7
Raytheon Systems Canada Ltd. 3715 8th Street N E, Calgary, AB T2E 7H7
Canadian Polypay Sheep Association 6715 8th Street N.e., Suite 212, Calgary, AB T2E 7H7 1990-06-12
The Agri-net Information Association 6715 8th Street N.e., Suite 213, Calgary, AB T2E 7H7 1990-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Vlistings Media Inc. # 302, 654 2nd Ave Ne, Calgary, AB T2E 0E8 2012-03-17
Find all corporations in postal code T2E

Corporation Directors

Name Address
JAMES A. PATTISON 1055 WEST HASTINGS STREET, STE 1055, VANCOUVER BC V6E 2H2, Canada
DAVID M. SNYDER 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States
FRANCIS M. SAVILLE RR 1, P.O. BOX 12, SITE 4, CALGARY AB T2P 2G4, Canada
SIMON REISMAN 50 O'CONNOR STREET, SUITE 1611, OTTAWA ON K1P 6L2, Canada
W. SCOTT WALKER 1901 WEST MALVERN, FULLERTON, CALIFORNIA , United States
DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
MALCOLM R. CURRIE 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States
W.M. KEMPSTON DARKES 218 ST LEONARDS AVENUE, TORONTO ON M4N 1K7, Canada
MICHAEL T. SMITH 7200 HUGHES TERRACE, BOX 45066, LOS ANGELES, CALIFORNIA , United States

Entities with the same directors

Name Director Name Director Address
DAVID TARBUCK INVESTMENTS LTD. DAVID J. MCFADDEN 454 ST CLEMENT'S AVENUE, TORONTO ON M5N 1M1, Canada
2973821 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
HUGHES AIRCRAFT OF CANADA LIMITED DAVID J. MCFADDEN 454 ST-CLEMENT AVE, TORONTO ON M5N 1M1, Canada
2986710 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
HUGHES AIRCRAFT OF CANADA LIMITED DAVID J. MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
HUGHES LEITZ OPTICAL TECHNOLOGIES LTD. DAVID J. MCFADDEN 454 ST-CLEMENTS AVE, TORONTO ON M5N 1M1, Canada
3012549 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
3006689 CANADA INC. DAVID J. MCFADDEN 454 ST GLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
MACQUARIE CANADIAN INFRASTRUCTURE MANAGEMENT LIMITED DAVID J. MCFADDEN 58 KEEWATIN AVE., TORONTO ON M4P 1Z8, Canada
REDIFON (CANADA) 1964 LIMITED DAVID M. SNYDER 2803 PACIFIC AVE, MANHATTEN BEACH, CA 90266, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2E7H7

Similar businesses

Corporation Name Office Address Incorporation
Hughes Aircraft Holdings Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1988-06-06
Hughes Hamelin & Associes Limitee 8985 De Belmont Ave., St-leonard, QC H1P 2H1 1980-11-19
Hughes-owens Limitee 2500 De Miniac, St-laurent, QC H4S 1L7 1900-10-25
Pratt & Whitney Aircraft Du Canada Limitee 1000 Marie Victorin Bd, Longueuil, QC J4K 4X9 1928-11-29
Bc Hughes Entertainment Inc. 38-6 Maple Street, Sainte-anne-de-bellevue, QC H9X 2E4 2013-03-27
Camionnage G. Hughes Inc. 195 Simcoe Avenue, Pincourt, QC J7V 5G9 1986-01-15
J.j. Hughes Commodity Risk Management Inc. 2455 County Fair, St. Lazare, QC J7T 2B1 1999-01-20
Aircraft Maintenance System Rd Inc. 1209, Boulevard Sacré-coeur, C.p. 5382, Saint-felicien, QC G8K 2R2 2002-10-21
SystÈme Aircraft Maintenance Rd Inc. 1100 Sherbrooke Ouest, Bureau 100, Montreal, QC H3A 1G7
Pratt & Whitney Aircraft of Canada Limited - P.o.box 10, Longueuil, QC J4K 4X9

Improve Information

Please provide details on Hughes Aircraft of Canada Limited 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