AVIMEC AEROSPACE GROUP INC.

Address:
210 Rue Fortier, St-eustache, QC J7R 5L6

AVIMEC AEROSPACE GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 2824370. The registration start date is May 25, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2824370
Business Number 135072650
Corporation Name AVIMEC AEROSPACE GROUP INC.
LE GROUPE AEROSPATIAL AVIMEC INC.
Registered Office Address 210 Rue Fortier
St-eustache
QC J7R 5L6
Incorporation Date 1992-05-25
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-PIERRE BOIVIN 210 RUE FORTIER, ST-EUSTACHE QC J7R 5L6, Canada
PIERRE BOURBONNAIS 408-C CHEMIN DE LA GRANDE COTE, ST-EUSTACHE QC J7P 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-24 1992-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-25 current 210 Rue Fortier, St-eustache, QC J7R 5L6
Name 1992-05-25 current AVIMEC AEROSPACE GROUP INC.
Name 1992-05-25 current LE GROUPE AEROSPATIAL AVIMEC INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-05-25 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1992-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 210 RUE FORTIER
City ST-EUSTACHE
Province QC
Postal Code J7R 5L6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
JEAN-PIERRE BOIVIN 210 RUE FORTIER, ST-EUSTACHE QC J7R 5L6, Canada
PIERRE BOURBONNAIS 408-C CHEMIN DE LA GRANDE COTE, ST-EUSTACHE QC J7P 1H6, Canada

Entities with the same directors

Name Director Name Director Address
LES VOITURIERS UNIS DU QUEBEC LTEE JEAN-PIERRE BOIVIN 3174 RUE MONTMORENCY, LONGUEUIL QC , Canada
MAISONS MOBILES ST-LUC (1978) LTEE JEAN-PIERRE BOIVIN 990 BOULEVARD ST-LUC, ST-LUC QC J2W 2G6, Canada
INFO-FACTUAL CANADA INC. JEAN-PIERRE BOIVIN 5 LOGAN SUITE 11, ST-LAMBERT QC J4P 1G7, Canada
LES CARROSSERIES MICHEL HOGUE INC. PIERRE BOURBONNAIS 313 D, BOULEVARD CARTIER, APP 16, LAVAL-RAPIDES QC H7N 2J3, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7R5L6

Similar businesses

Corporation Name Office Address Incorporation
M&m AÉrospatial Inc. 19 Rue Des Ormes, Saint-basile-le-grand, QC J3N 1M5 2002-06-18
S.i.s. Aerospace Inc. 3475 Ridgewood, Bureau 400, Montreal, QC H3V 1B4 1997-01-09
Equipement D'essai Aerospatial C.e.l. Ltee 715, Rue Delage, Bureau 400, Longueuil, QC J4G 2P8 1988-03-15
Apex Aerospace Inc. 5122 Rue CÔte-des-neiges, Cp 49649, MontrÉal, QC H3T 2A5 1998-02-13
Mhi Canada Aerospace, Inc. 6390 Northwest Drive, Mississauga, ON L4V 1S1 2006-04-19
Rockland Aerospace Inc. 16791, Boulevard Hymus, Kirkland, QC H9H 3L4 2001-01-10
Icarus Aerospace Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 2016-03-07
AÉrospatial Thykol Inc. 8685 Sherbrooke Street East, Montreal, QC H1L 1C1 1998-03-20
Mds Aerospace Corporation 7810 Henri-bourassa Blvd. West, St-laurent, QC H4S 1P4
Corporation Mds Aerospatial 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 2002-05-15

Improve Information

Please provide details on AVIMEC AEROSPACE GROUP 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