AERO MAIL & GRAPHICS (R.N.C.L.) INC.

Address:
300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4

AERO MAIL & GRAPHICS (R.N.C.L.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2833808. The registration start date is July 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2833808
Business Number 133647545
Corporation Name AERO MAIL & GRAPHICS (R.N.C.L.) INC.
Registered Office Address 300 Leo Pariseau
Suite 2200 P.o. 1081
Montreal
QC H2W 2P4
Incorporation Date 1992-07-02
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROLAND NINCHERI 137 RUE ST-PIERRE, APT. 303, MONTREAL QC H2Y 3T5, Canada
CORRADO LOGGIA 73 ASHBURTON CRESCENT, DORVAL QC H9S 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-01 1992-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-07-02 current 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4
Name 1992-07-02 current AERO MAIL & GRAPHICS (R.N.C.L.) INC.
Name 1992-07-02 current AERO MAIL ; GRAPHICS (R.N.C.L.) INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1999-11-08 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-07-02 1999-11-08 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1992-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2W 2P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MÉdiavision W.w.p. Inc. 300, Rue Leo Parizeau, Bur.1000 C.p. 1085, Montreal, QC H2W 2P4 1998-09-21
2922371 Canada Inc. 300 Rue Leo-pariseau, Bur. 2400 C.p. 1145, Montreal, QC H2W 2P4 1993-05-18
Harmonius Indoor Environments Inc. 300 Rue Leo-parizeau, Bureau 800, Montreal, QC H2W 2P4 1992-11-12
Neron Global Marketing Inc. 300 Leo-pariseau, Suite 800 C.p. 1086, Montreal, QC H2W 2P4 1978-03-14
Golden Citrus A.d. Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-08-23
2800578 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
2800586 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
Hamov Foods Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-03-11
2804891 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-03-16
Zoiga World Trade Corporation 300 Leo Pariseau, Suite 1901, Montreal, QC H2W 2P4 1992-10-29
Find all corporations in postal code H2W2P4

Corporation Directors

Name Address
ROLAND NINCHERI 137 RUE ST-PIERRE, APT. 303, MONTREAL QC H2Y 3T5, Canada
CORRADO LOGGIA 73 ASHBURTON CRESCENT, DORVAL QC H9S 5M1, Canada

Entities with the same directors

Name Director Name Director Address
8190879 CANADA INC. CORRADO LOGGIA 73 Ashburton Cr., Dorval QC H9S 5M1, Canada
M.I.S Implants Canada Inc. CORRADO LOGGIA 73 ASHBURTON CRES, DORVAL QC H9S 5M1, Canada
L/T GLOBAL PRINTING AND DESIGN INC. CORRADO LOGGIA 73, ASHBURTON CRES, DORVAL QC H9S 5M1, Canada
3115828 CANADA INC. CORRADO LOGGIA 73 ASHBURTON, DORVAL QC H9S 5M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2P4

Similar businesses

Corporation Name Office Address Incorporation
Nse AÉro AmÉrique Du Nord Inc. 1560, Rue Beaulac, Montréal, QC H4R 1W8 2004-01-22
Aero Clinique R.l. Ltee 18 Tangle Wood, Kirkland, QC H9J 2M6 1983-04-29
Aero-forests Ltd. 12772 Avenue Monk, App. 620, Pierrefonds, QC 1977-08-25
Aero Bee Airlines Inc. 6120 Midfield Road, Attention Jackie Smalec, Mississauga, ON L5P 1B1 2011-12-21
Services D'entretien D'edifice Aero Ltee Ninth Ave North, 98109, Seattle, QC 1970-02-17
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
Tqc AÉro Inc. 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2018-09-06
Aero Md Inc. 3214 Rue Bourjoly, Trois-rivières, QC G8Z 2B1 2012-08-08
Aero Technical Management Holdings Inc. 2311 Alfred-nobel Blvd., Ban 3, Saint-laurent, QC H4S 2B6 2007-10-16
Aero Cultures Renaud Inc. 4940, Rue Pierre-georges-roy, Suite 1, Saint-augustin-de-desmaures, QC G3A 1V7 2003-03-13

Improve Information

Please provide details on AERO MAIL & GRAPHICS (R.N.C.L.) 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