PHOTOSUR AVIATION INC.

Address:
1100 Rene Levesque Boul West, Montreal, QC H3B 4P3

PHOTOSUR AVIATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2638215. The registration start date is August 24, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2638215
Business Number 875239931
Corporation Name PHOTOSUR AVIATION INC.
Registered Office Address 1100 Rene Levesque Boul West
Montreal
QC H3B 4P3
Incorporation Date 1990-08-24
Dissolution Date 1994-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL GRENIER 1200 RUE JEAN-CHARLES CANTIN, CAP-ROUGE QC G1Y 2X3, Canada
GHISLAIN GAUTHIER 3517 RUE GREY, MONTREAL QC H4A 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-23 1990-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-24 current 1100 Rene Levesque Boul West, Montreal, QC H3B 4P3
Name 1990-08-24 current PHOTOSUR AVIATION INC.
Status 1994-01-18 current Dissolved / Dissoute
Status 1992-12-01 1994-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-24 1992-12-01 Active / Actif

Activities

Date Activity Details
1994-01-18 Dissolution
1990-08-24 Incorporation / Constitution en société

Office Location

Address 1100 RENE LEVESQUE BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 4P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dolas Knitting Inc. 1100 Rene Levesque Boul West, Suite 2200, Montreal, QC H3B 4N4 1982-06-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agrovet (1991) Inc. 1100 Rene-levesque Boul West, Montreal, QC H3B 4P3 1990-03-28
Les Services Environnementaux Maclatech Inc. 1100 Blvd Rene-levesque Ouest, Montreal, QC H3B 4P3 1989-04-07
176674 Canada Inc. 1100 Boulevard Rene-levesque O, Montreal, QC H3B 4P3 1989-02-13
176671 Canada Inc. 1100 Boul. Rene-levesque, Montreal, QC H3B 4P3 1989-01-30
163270 Canada Inc. 1100 Blvd Rene Levesque West, Montreal, QC H3B 4P3 1988-07-26
Solaverre Inc. 1100 Boul Rene-levesque, Montreal, QC H3B 4P3 1988-03-02
157303 Canada Inc. 1100 Boul. Dorchester, Ouest, Montreal, QC H3B 4P3 1987-08-19
Groupe Lbal-sm Inc. 1100 Ouest Boul Dorhcester, Montreal, QC H3B 4P3 1986-10-14
152167 Canada Inc. 1100 Boul Dorchester, Montreal, QC H3B 4P3 1986-09-30
Aeronautics Canada (aerocan) Inc. 1100 Dorchester Boul West, Montreal, QC H3B 4P3 1986-08-08
Find all corporations in postal code H3B4P3

Corporation Directors

Name Address
PAUL GRENIER 1200 RUE JEAN-CHARLES CANTIN, CAP-ROUGE QC G1Y 2X3, Canada
GHISLAIN GAUTHIER 3517 RUE GREY, MONTREAL QC H4A 3N5, Canada

Entities with the same directors

Name Director Name Director Address
COURTIERS ROGA BROKERS INC. GHISLAIN GAUTHIER 3646 JACQUELINE, FABREVILLE QC H7P 5A7, Canada
ASIA EQUITY INFRASTRUCTURE MANAGEMENT (HONG KONG) LIMITED GHISLAIN GAUTHIER 8335 RUE ODILLE, BROSSARD QC J4Y 2W3, Canada
FIERA INFRASTRUCTURE INC. Ghislain Gauthier 1092 Grand Rang Sainte-Clotilde, Sainte-Clotilde-de-Châteauguay QC J0L 1W0, Canada
GSSH GÉNÉRALE DE SERVICES SANTÉ HOLDING INC. GHISLAIN GAUTHIER 8335 RUE ODILE, LONGUEUIL QC J4Y 2W3, Canada
COURTIER EN SERVICES ALIMENTAIRES G.F.A. INC. GHISLAIN GAUTHIER 3646 RUE JACQUELINE, LAVAL QC H7P 5A7, Canada
EAUX VIVES WATER BOTTLING CORP. GHISLAIN GAUTHIER 3646 JACQUELINE, LAVAL QC H7P 5A7, Canada
G.I., GAUTHIER AGENT MANUFACTURIER INTERNATIONAL INC. GHISLAIN GAUTHIER 3646 RUE JACQUELINE, FABREVILLE QC H7P 5A5, Canada
GÉNÉRALE DE SERVICES SANTÉ N.A. INC. GHISLAIN GAUTHIER 8335 RUE ODILE, BROSSARD QC J4J 2W3, Canada
LES BOISERIES MODERNES Y. G. INC. GHISLAIN GAUTHIER 13756 ROUTE 117, C.P. 733, SAINT-JANVIER QC J0N 1L0, Canada
ASIA EQUITY INFRASTRUCTURE MANAGEMENT COMPANY INC. GHISLAIN GAUTHIER 8335 RUE ODILLE, BROSSARD QC J4Y 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P3
Category photo
Category + City photo + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Photosur Inc. 1100 Boul. Dorchester O., Montreal, QC H3B 4P3 1985-07-30
Photosur GÉomat International Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1995-04-12
Photosur Geomat Inc. 1100 Ouest Boul. Dorchester, Montreal, QC H3B 4P3 1984-08-31
Photosur Geomat (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
Navstar Service En Aviation Inc. 11 Stewart Drive, Guelph, ON N1H 6H7
O.g. Aviation International Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2009-03-06
Soudure D'aviation Can Ltee 7050 Victoria Ave., Montreal, QC 1979-05-31
Aviation Ulm Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1981-04-07
Adl Aviation Consulting Ltd / Les Conseillers En Aviation Adl Ltee 2626 Boul. Poirier # 210, Saint-laurent, QC H4R 2X6 2003-02-24
Ace Aviation Holdings Inc. 5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2 2004-06-29

Improve Information

Please provide details on PHOTOSUR AVIATION 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