AERONEUF INSTRUMENTS LTEE

Address:
600, 3rd Ave., Laval, QC H7R 4J4

AERONEUF INSTRUMENTS LTEE is a business entity registered at Corporations Canada, with entity identifier is 2390019. The registration start date is October 25, 1988. The current status is Active.

Corporation Overview

Corporation ID 2390019
Business Number 121294896
Corporation Name AERONEUF INSTRUMENTS LTEE
AERONEUF INSTRUMENTS LTD.
Registered Office Address 600, 3rd Ave.
Laval
QC H7R 4J4
Incorporation Date 1988-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAULO NUNES 111 AVE PICARDIE, POINTE-CALUMET QC J0N 1G2, Canada
SUSY NUNES 738 CR MATHYS, DEUX-MONTAGNES QC J7R 6E7, Canada
EDWARDO NUNES 992 GILLES, LAVAL QC H7P 4T2, Canada
MARIE-LUISA NUNES 992 GILLES, LAVAL QC H7P 4T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-24 1988-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-25 current 600, 3rd Ave., Laval, QC H7R 4J4
Address 2003-09-05 2010-10-25 2080 Chartier, Dorval, QC H9P 1H2
Address 1988-10-25 2003-09-05 2064 Rue Chartier, Dorval, QC H9P 1H2
Name 1989-03-16 current AERONEUF INSTRUMENTS LTEE
Name 1989-03-16 current AERONEUF INSTRUMENTS LTD.
Name 1988-10-25 1989-03-16 AERONEUF INSTRUMENTS LTEE
Status 2017-03-21 current Active / Actif
Status 2017-03-21 2017-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-02 2017-03-21 Active / Actif
Status 2015-04-02 2015-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-05 2015-04-02 Active / Actif
Status 2003-07-31 2003-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-25 2003-07-31 Active / Actif

Activities

Date Activity Details
2003-10-02 Amendment / Modification
1988-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600, 3RD AVE.
City LAVAL
Province QC
Postal Code H7R 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lebanese Ball Hockey Federation 656 3 Eme Avenue, Laval, QC H7R 4J4 2020-02-10
The Canadian Street and Ball Hockey Federation 656, 3 Eme Avenue, Laval, QC H7R 4J4 2018-12-11
Canadian Stress Society Stresshelp 656, 3eme Avenue, Laval, QC H7R 4J4 2009-01-21
Gourmet Du Roi Inc. 600 3e Avenue, Fabreville, QC H7R 4J4 2002-02-22
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
PAULO NUNES 111 AVE PICARDIE, POINTE-CALUMET QC J0N 1G2, Canada
SUSY NUNES 738 CR MATHYS, DEUX-MONTAGNES QC J7R 6E7, Canada
EDWARDO NUNES 992 GILLES, LAVAL QC H7P 4T2, Canada
MARIE-LUISA NUNES 992 GILLES, LAVAL QC H7P 4T2, Canada

Entities with the same directors

Name Director Name Director Address
BELL/RON AEROPLANE BRAKES CANADA LIMITED PAULO NUNES 992 GILLES, FABREVILLE,LAVAL QC H7P 4T2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7R 4J4

Similar businesses

Corporation Name Office Address Incorporation
V.b.l. Instruments Ltd. 4262 Rue Varennes, C.p. 1193, Rock Forest, QC J1N 1Y1 1988-03-11
Instruments Calcul Ltee Commerce Court West, P.o.box 24, Toronto, ON M5L 1A8 1975-09-17
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
Les Instruments G.l. Ltee 5471 Royalmount Ave., Montreal, QC H4P 1J3 1980-07-22
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
Metrier Instruments Ltd. 5563 Boul Leger, Montreal Nord, QC H1G 1K4 1978-03-13
Instruments Fisons Ltee. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Kytola Instruments Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2002-10-04
Instruments De Musique Vantage Ltee 620 Mccaffrey, St-laurent, QC H4T 1N1 1981-09-25

Improve Information

Please provide details on AERONEUF INSTRUMENTS LTEE 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