The Aerospace Heritage Foundation of Canada is a business entity registered at Corporations Canada, with entity identifier is 2551969. The registration start date is December 13, 1989. The current status is Active.
Corporation ID | 2551969 |
Business Number | 889333571 |
Corporation Name | The Aerospace Heritage Foundation of Canada |
Registered Office Address |
1951 Rathburn Road East #199 Mississauga ON L4W 2N9 |
Incorporation Date | 1989-12-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
David Sotzek | 1 Cosma Court, St. Thomas ON N5P 4J5, Canada |
Nicholas Doran | 14 Eagle Road, Etobicoke ON M8Z 4H5, Canada |
John Hughes | 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada |
Alcis Sablatnig | 25 Doncliffe Road, Toronto ON M4N 2E5, Canada |
Frank W. Harvey | 1951 Rathburn Road East, #199, Mississauga ON L4W 2N9, Canada |
Keith McLaren | 38 Patricia Drive, North York ON M2H 1R1, Canada |
William Daniels | 90 Inverdon Road, Toronto ON M9C 4M1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1989-12-13 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1989-12-12 | 1989-12-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 1951 Rathburn Road East, #199, Mississauga, ON L4W 2N9 |
Address | 2008-03-31 | 2014-10-15 | 120 Carlton Street, Suite 203, Toronto, ON M5A 4K2 |
Address | 2006-03-31 | 2008-03-31 | 120 Carlton Street, Suite 203, Toronto, ON M5A 4K2 |
Address | 1989-12-13 | 2006-03-31 | 120 Carlton Street, Suite 203, Toronto, ON M5A 4K2 |
Name | 2014-10-15 | current | The Aerospace Heritage Foundation of Canada |
Name | 1989-12-13 | 2014-10-15 | THE AEROSPACE HERITAGE FOUNDATION OF CANADA |
Status | 2014-10-15 | current | Active / Actif |
Status | 1989-12-13 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1989-12-13 | Incorporation / Constitution en société |
Address | 1951 Rathburn Road East |
City | Mississauga |
Province | ON |
Postal Code | L4W 2N9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
8579008 Canada Inc. | 1951 Rathburn Road East, Unit 216, Mississauga, ON L4W 2N9 | 2013-07-12 |
11659316 Canada Inc. | 1951 Rathburn Road East, Unit 141, Mississauga, ON L4W 2N9 | 2019-10-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sol & Soul Food Products Corporation | 24-1951 Rathburn Road East, Mississauga, ON L4W 2N9 | 2020-06-19 |
K.r.e.8 Design Studios Inc. | 189-1951 Rathburn Rd E, Mississauga, ON L4W 2N9 | 2017-06-02 |
Itcommit Inc. | 104 - 1951 Rathburn Road East, Mississauga, ON L4W 2N9 | 2007-07-03 |
Global Distractions Inc. | 1951 Rathburn Rd East, Suite 105, Mississauga, ON L4W 2N9 | 2004-10-21 |
Stone Steps Inc. | 1951 Rathburn Rd East, Unit 125, Mississauga, ON L4W 2N9 | 2002-03-09 |
3667481 Canada Inc. | 1951 Rathburn Road E., Suite 98, Mississauga, ON L4W 2N9 | 1999-10-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qeosh Staffing & Recruitment Inc. | 5110 Creekbank Rd, Mississauga, ON L4W 0A1 | 2019-07-09 |
Association of Canadian Safety Professionals | 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2015-11-12 |
Canadian Federation of Construction Safety Associations | 5110, Creekbank Road, Mississauga, ON L4W 0A1 | 2013-11-14 |
Peel Leadership Centre | Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2012-07-10 |
Perspecsys Corp. | 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 | 2006-07-06 |
Signifi Solutions Inc. | 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 | 1999-10-05 |
Amdocs Canadian Managed Services Inc. | 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 | |
Decision Academic Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | |
Privasoft International Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2005-08-23 |
7538286 Canada Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2010-04-28 |
Find all corporations in postal code L4W |
Name | Address |
---|---|
David Sotzek | 1 Cosma Court, St. Thomas ON N5P 4J5, Canada |
Nicholas Doran | 14 Eagle Road, Etobicoke ON M8Z 4H5, Canada |
John Hughes | 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada |
Alcis Sablatnig | 25 Doncliffe Road, Toronto ON M4N 2E5, Canada |
Frank W. Harvey | 1951 Rathburn Road East, #199, Mississauga ON L4W 2N9, Canada |
Keith McLaren | 38 Patricia Drive, North York ON M2H 1R1, Canada |
William Daniels | 90 Inverdon Road, Toronto ON M9C 4M1, Canada |
Name | Director Name | Director Address |
---|---|---|
4277431 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
CANADIAN HEALTHCARE INITIATIVES INC. | JOHN HUGHES | 1255 GREENE, SUITE 210, WESTMOUNT QC H3Z 2A4, Canada |
INTERCHANGE ON CANADIAN STUDIES | JOHN HUGHES | 3635 SAGE AVE., ARMSTRONG BC V0E 1B2, Canada |
MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. | John Hughes | No.1 Martin Place, Sydney , Australia |
X-PER-X INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
4277422 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
4277414 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
8279209 Canada Inc. | John Hughes | 17 FAIRMEADOW DRIVE, GUELPH ON N1H 6X2, Canada |
CANADIAN HEALTHCARE INTELLIGENCE INC. | JOHN HUGHES | 275 Montée Stevenson, Havelock QC J0S 2C0, Canada |
IBS SURFACE TECHNOLOGIES INC. | WILLIAM DANIELS | 30 ST-CLAIR SUITE 800, TORONTO ON M4V 3A1, Canada |
City | Mississauga |
Post Code | L4W 2N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Pour Vivre Un HÉritage | 23 Rue Lacombe, Oka, QC J0N 1E0 | 2003-03-21 |
Cree Heritage Fund Foundation Inc. | 2 Lakeshore Drive, Nemaska, QC J0Y 3B0 | 2002-03-07 |
The Psbgm Cultural Heritage Foundation | 750 Boul. Ste-croix, St-laurent, QC H4L 3Y2 | 1980-05-23 |
Heritage Educational Foundation | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 1986-12-01 |
Ward Aerospace Structures Inc. | 1220 Heritage Line, P O Box 123, Keene, ON K0L 2G0 | 2002-06-07 |
La Fondation De L'heritage Indo-canadienne | 27 Lakeview Road, Baie D'urfe, QC H9X 3A9 | 1994-10-04 |
Cartier Heritage Foundation, Inc. | 606 Cathcart, Suite 700, Montreal, QC H3B 1K9 | 1996-12-11 |
The Colin J.g. Molson Heritage Foundation | 1350 Sherbrooke St. W., Suite 1201, Montreal, QC H3G 1V9 | 1990-06-26 |
The Gairdner Foundation | 101 C0llege Street, Suite 335, Mars Centre, Heritage Building, Toronto, ON M5G 1L7 | |
Hindu Heritage Foundation of Canada | 19 Hiberton Crescent, Brampton, ON L7A 3E2 | 2020-07-16 |
Please provide details on The Aerospace Heritage Foundation of Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |