Services Internationals Skyport Inc.

Address:
400 Ave Michel-jasmin, Suite 200, Dorval, QC H9P 1C1

Services Internationals Skyport Inc. is a business entity registered at Corporations Canada, with entity identifier is 2569531. The registration start date is January 29, 1990. The current status is Active.

Corporation Overview

Corporation ID 2569531
Business Number 131235681
Corporation Name Services Internationals Skyport Inc.
Skyport International Services Inc.
Registered Office Address 400 Ave Michel-jasmin
Suite 200
Dorval
QC H9P 1C1
Incorporation Date 1990-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Gilloux 312, rue Le Royer Est, app. 503, Montréal QC H2Y 1E3, Canada
Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-28 1990-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-12 current 400 Ave Michel-jasmin, Suite 200, Dorval, QC H9P 1C1
Address 2008-11-17 2017-12-12 400 Ave Michel-jasmin, Suite 200, Dorval, QC H9P 1C1
Address 2007-12-20 2008-11-17 11255 Chemin CÔte De Liesse, Bureau 200, Dorval, QC H9P 1B1
Address 2005-02-22 2007-12-20 11255 Chemin CÔte De Liesse, Bureau 200, Dorval, QC H9P 1B1
Address 1993-09-27 2005-02-22 975 Romeo Vachon Nord, Suite 34, Dorval, QC H4Y 1H1
Name 1993-09-27 current Services Internationals Skyport Inc.
Name 1993-09-27 current Skyport International Services Inc.
Name 1990-01-29 1993-09-27 171412 CANADA INC.
Status 1999-07-22 current Active / Actif
Status 1997-05-01 1999-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-10-07 1997-05-01 Active / Actif

Activities

Date Activity Details
2009-03-26 Amendment / Modification
2007-12-20 Amendment / Modification RO Changed.
2007-02-27 Amendment / Modification
1999-07-13 Amendment / Modification
1990-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 AVE MICHEL-JASMIN
City DORVAL
Province QC
Postal Code H9P 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Transport AndrÉ Marcoux LtÉe 400 Ave Michel-jasmin, Suite 400, Dorval, QC H9C 1C1 1981-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
G World Wide Carrier Inc. 1400-400 Avenue Michel Jasmin, Dorval, QC H9P 1C1 2008-08-05
4468198 Canada Inc. 400, Avenue Michel-jasmin, Bureau 200, Dorval, QC H9P 1C1 2008-02-22
6752683 Canada Inc. 400, Ave Michel Jasmin Suite 600, Dorval, QC H9P 1C1 2007-04-12
Trailbet Trailer Rentals Inc. 400 Michel Jasmin, Dorval, QC H9P 1C1 2006-04-28
Knight Freightways Inc. 400, Avenue Michel Jasmin, Dorval, QC H9P 1C1 2003-03-10
4084268 Canada Inc. 400 Ave. Michel Jasmin, Suite 200, Dorval, QC H9P 1C1 2002-06-17
Emballages Crate-n-pac Inc. 420 Michel Jasmin, Dorval, QC H9P 1C1 2002-06-07
4002415 Canada Inc. 400, Av. Michel Jasmin, Suite 600, Dorval, QC H9P 1C1 2002-01-21
3412997 Canada Inc. 420 Michel-jasmin, Dorval, QC H9P 1C1 1997-09-22
165581 Canada Inc. 400 Avenue Michel Jasmin, Dorval, QC H9P 1C1 1988-12-20
Find all corporations in postal code H9P 1C1

Corporation Directors

Name Address
Patrick Gilloux 312, rue Le Royer Est, app. 503, Montréal QC H2Y 1E3, Canada
Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada

Entities with the same directors

Name Director Name Director Address
12408660 CANADA INC. Jean-François Bédard 40 Lionnel-Groulx, Gatineau QC J8T 1T6, Canada
CADx CANADA INC. JEAN-FRANÇOIS BÉDARD 7951 DE LA SEINE, D'ANJOU QC H1K 1T8, Canada
3695158 CANADA INC. Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada
9964738 CANADA INC. Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada
3955958 CANADA INC. Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada
AEM LOGISTICS INC. Jean-François Bédard 64, Main Road, Hudson QC J0P 1H0, Canada
4468198 CANADA INC. Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada
SERVICES FERROVIAIRES KEOLIS QUÉBEC INC. Jean-François Bédard 9, rue Serge-Garant, Montréal QC H3E 0A6, Canada
9964738 CANADA INC. Patrick Gilloux 312, rue Le Royer Est, app. 503, Montréal QC H2Y 1E3, Canada
3955958 CANADA INC. PATRICK GILLOUX 312, rue Le Royer E., app. 503, Montréal QC H2Y 1E3, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1C1

Similar businesses

Corporation Name Office Address Incorporation
Skyport Aviation Limited Montreal International Airport, Dorval, QC
M.a.s.i. Mill Alignment Services International Inc. 320 Avenue Elm, Westmount, QC H3Z 1Z5 2000-03-22
Skyport Global Communications (canada) Inc. 152 King Street East, Suite 400, Toronto, ON M5A 1J3 2007-01-05
Services Internationals De Marketing Foster Ltee 446 Place Diamond, Mont St Hilaire, QC J3H 3Y7 1985-04-11
Services Techniques Aerospatial International (i.a.t.s.) Inc. 901-3720 Saint-elzéar Blvd. W., Laval, QC H7P 0G7
Dgb Produits & Services International Inc. 7575 Route Transcanadienne, Bureau 500, Ville St-laurent, QC H4T 1V6 1998-03-24
International & 807, Manufacturing Services Inc. 1000 Rue St-antoine Ouest, Suite 115, Montreal, QC H3C 3R7 1989-03-28
Aefm Services International Inc. 2625-1002 Rue Sherbrooke Ouest, Montréal, QC H3A 3L6
Sci - International Trade and Services Inc. 1576 Terrasse Garnier, Montreal, QC H2C 1M9 1978-03-10
Bmw International Industrial Services Inc. 7 Boul J.-f. Kennedy, Local A-1, St-jerome, QC J7Y 4B4 1996-06-21

Improve Information

Please provide details on Services Internationals Skyport Inc. 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