AIRTECH DESIGN & STRUCTURES INC.

Address:
700 Marsolais, L'assomption, QC J5W 2G9

AIRTECH DESIGN & STRUCTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 2575191. The registration start date is February 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2575191
Business Number 125079210
Corporation Name AIRTECH DESIGN & STRUCTURES INC.
Registered Office Address 700 Marsolais
L'assomption
QC J5W 2G9
Incorporation Date 1990-02-15
Dissolution Date 2012-01-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVAN MIRON 4291 RUE CHAPLEAU, MONTREAL QC H2H 2K7, Canada
LISE MORISSAT 9900 BOUL. DES MILLE ÎLES, LAVAL QC H2H 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-14 1990-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-24 current 700 Marsolais, L'assomption, QC J5W 2G9
Address 1990-02-15 2005-05-24 700 Marsolais, L'assouption, QC J5W 2G9
Name 1990-07-04 current AIRTECH DESIGN & STRUCTURES INC.
Name 1990-07-04 current AIRTECH DESIGN ; STRUCTURES INC.
Name 1990-02-15 1990-07-04 169492 CANADA INC.
Status 2012-01-31 current Dissolved / Dissoute
Status 2002-10-01 2002-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-29 2012-01-31 Active / Actif
Status 1990-02-15 2002-10-01 Active / Actif

Activities

Date Activity Details
2012-01-31 Dissolution Section: 210(2)
1990-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 MARSOLAIS
City L'ASSOMPTION
Province QC
Postal Code J5W 2G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2869233 Canada Inc. 700 Marsolais, L'assomption, QC J5W 2G9 1992-11-18
Gestion Narocque Inc. 700 Marsolais, L'assomption, QC J0K 1G0 1985-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Grand Lys Inc. 700, Rue Marsolais, L'assomption, QC J5W 2G9 2008-04-21
3101908 Canada Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9 1994-12-28
Stageline Group Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9 2005-12-20
Immeubles Stageline Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9 2005-12-20
Msr Mobile Stage Rentals Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9 2005-12-28
Groupe Stageline Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9
10601934 Canada Inc. 700, Rue Marsolais, L'assomption, QC J5W 2G9 2018-01-26
Groupe Stageline Inc. 700, Rue Marsolais, L'assomption, QC J5W 2G9
Stageline ScÈne Mobile Inc. 700, Rue Marsolais, L'assomption, QC J5W 2G9

Corporation Directors

Name Address
YVAN MIRON 4291 RUE CHAPLEAU, MONTREAL QC H2H 2K7, Canada
LISE MORISSAT 9900 BOUL. DES MILLE ÎLES, LAVAL QC H2H 2K7, Canada

Entities with the same directors

Name Director Name Director Address
IMMEUBLES STAGELINE INC. Lise Morissat 9900, boulevard des Mille-îles, Laval QC H0A 1G0, Canada
Groupe Stageline inc. LISE MORISSAT 9-900 BOULEVARD DES MILLE-ILES, LAVAL QC H7A 4C6, Canada
GESTION GRAND LYS INC. LISE MORISSAT 9900, BOULEVARD DES MILLE-ILES, LAVAL QC H0A 1G0, Canada
STAGELINE MOBILE STAGE INC. LISE MORISSAT 9900 BOUL. DES MILLE ILES, LAVAL QC H0A 1G0, Canada
STAGELINE GROUP INC. LISE MORISSAT 9900 DES MILLES ILES, LAVAL QC H0A 1G0, Canada
MSR MOBILE STAGE RENTALS INC. LISE MORISSAT 9900 DES MILLES ILES, LAVAL QC H0A 1G0, Canada
Les Productions de L'Eté Show inc. LISE MORISSAT 9900 BOUL. DES MILLE ILES, LAVAL QC H0A 1G0, Canada
3101908 CANADA INC. LISE MORISSAT 9900 BOUL DES MILES ILES, LAVAL QC H0A 1G0, Canada
INTER-SCENE SERVICES ET EQUIPEMENTS SCENIQUES INC. LISE MORISSAT 9900 BOULEVARD DES MILLE ILES, LAVAL QC H0A 1G0, Canada
SERVICE INDUSTRIEL CELTECH LTEE. LISE MORISSAT 80 ROBIN, ST-PAUL DE JOLIETTE, ST PAUL D-JOL. QC J0K 3E0, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J5W 2G9
Category design
Category + City design + L'ASSOMPTION

Similar businesses

Corporation Name Office Address Incorporation
Structures & Design Lukian Inc. 56 Sunset Road, Morin Heights, QC J0R 1H0 1988-09-30
D.c. Retention Structures Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1980-06-10
Universal Light Steel Structures Inc. 500 Rue Sagard, St-bruno, QC J3V 4P6 1999-10-19
Four Seasons Structures Inc. 99, Chemin De La Plage, Notre-dame-de-la-salette, QC J0X 2L0 2006-12-22
Les Structures Jsp Inc. 2124, Rang De La Rivière, Saint-isidore, QC G0S 2S0 2011-10-13
Structures Polygenie Inc. 1935 St-cyr, St-laurent, QC H4L 3A3 1981-07-24
G.b. Structures Ltd. 105 Industrielle, Rimouski, QC G5M 1A8 1978-05-16
Les Structures G.b. LtÉe 105 Industrielle, Rimouski, QC G5M 1A8
Investissements Outre-mer Terrains Batiments Et Structures Ltee 740 Place Fortier, Suite 1511, St-laurent, QC H4L 5A9 1985-03-13
Vortex Aquatic Structures International Inc. 5500 Rue Fullum, Suite 322, Montreal, QC H2G 2H3 1995-12-28

Improve Information

Please provide details on AIRTECH DESIGN & STRUCTURES 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