The Aerospace Heritage Foundation of Canada

Address:
1951 Rathburn Road East, #199, Mississauga, ON L4W 2N9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 1951 Rathburn Road East
City Mississauga
Province ON
Postal Code L4W 2N9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Mississauga
Post Code L4W 2N9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches