CENTRE D'AVIATION ProCan (1993)

Address:
1130 Sherbrooke St W, Suite 1-b, Montreal, QC H3A 2M8

CENTRE D'AVIATION ProCan (1993) is a business entity registered at Corporations Canada, with entity identifier is 2958201. The registration start date is September 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2958201
Business Number 874493992
Corporation Name CENTRE D'AVIATION ProCan (1993)
ProCan AVIATION CENTRE (1993) -
Registered Office Address 1130 Sherbrooke St W
Suite 1-b
Montreal
QC H3A 2M8
Incorporation Date 1993-09-27
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
BRIAN JENNER 272 PLAGE ST-LAURENT, CAP-ROUGE QC G1Y 2W7, Canada
GEORGE CURLEY 2829 ARBUTUS RD SUITE 107, VICTORIA BC V8N 5X5, Canada
ANDRE F. LIXOTTE 6300 NORTHCREST PL APP 2-B, MONTREAL QC H3S 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-26 1993-09-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-09-27 current 1130 Sherbrooke St W, Suite 1-b, Montreal, QC H3A 2M8
Name 1993-09-27 current CENTRE D'AVIATION ProCan (1993)
Name 1993-09-27 current ProCan AVIATION CENTRE (1993) -
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1993-09-27 Incorporation / Constitution en société

Office Location

Address 1130 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3A 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Canazex Inc. 1130 Sherbrooke St W, Suite 910, Montreal, QC H3A 2M8 1992-01-23
3284280 Canada Inc. 1130 Sherbrooke St W, 910, Montreal, QC H3A 2M8 1996-08-06
177637 Canada Inc. 1130 Sherbrooke St W, Suite 1500, Montreal, QC H3A 2M8 1953-12-31
Stewart, Smith (canada) Limitee 1130 Sherbrooke St W, Suite 1500, Montreal, QC H3A 2M8
A.c.t. O-mega Distribution Inc. 1130 Sherbrooke St W, Suite 910, Montreal, QC H3A 2M8 1993-11-22
Willis Corroon Melling Inc. 1130 Sherbrooke St W, Suite 1500, Montreal, QC H3A 2M8
111831 Canada Inc. 1130 Sherbrooke St W, Pent. Ib, Montreal, QC H3A 2M8 1981-10-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interciel Inc. 1130 Rue Sherbrooke O., Montreal, QC H3A 2M8 1998-12-18
Cgi Information Systems and Management Consultants II Inc. 1130 Sherbrooke St.west, 5th Fl., Montreal, QC H3A 2M8 1998-02-23
Aluminium Management Consultants International A.m.c.i. Inc. 1130 Sherbrooke O, 11e Etage, Montreal, QC H3A 2M8 1996-01-30
Acquisitex Inc. 1130 Sherbrooke W, Pent. 1b, Montreal, QC H3A 2M8 1994-09-29
2744848 Canada Inc. 1130 Rue Sherbrokke Ouest, Suite 802, Montreal, QC H3A 2M8 1991-08-23
2732025 Canada Inc. 1130 Sherbrooke St West, Suite 777, Montreal, QC H3A 2M8 1991-07-08
Cema Carpets Inc. 1130 O., Rue Sherbrooke, 11e Etage, Montreal, QC H3A 2M8 1991-01-09
Les Conférences Pharmaceutiques De Montréal 1130 Sherbrooke Ouest, Suite 1400, Montreal, QC H3A 2M8 1990-12-24
Créations Image-pub Inc. 1130 Rue Sherbrooke O., Suite 1400, Montreal, QC H3A 2M8 1988-12-22
152296 Canada Limitee 1130 O. Rue Sherbrooke, 11e Etage, Montreal, QC H3A 2M8 1986-10-15
Find all corporations in postal code H3A2M8

Corporation Directors

Name Address
BRIAN JENNER 272 PLAGE ST-LAURENT, CAP-ROUGE QC G1Y 2W7, Canada
GEORGE CURLEY 2829 ARBUTUS RD SUITE 107, VICTORIA BC V8N 5X5, Canada
ANDRE F. LIXOTTE 6300 NORTHCREST PL APP 2-B, MONTREAL QC H3S 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2M8

Similar businesses

Corporation Name Office Address Incorporation
Les Locations Procan Inc. 4960 Sheppard Ave E, Scarborough, ON M1S 4A7 1983-09-08
Les Exportations Procan Ltee 115 Boul Des Laurentides, Suite 203, Pont-viau Laval, QC H7G 2T2 1974-01-24
Corporation Internationale Des Services Aeriens Proav (1993) Suite 200, 10 Lindbergh Private, Ottawa, ON K1V 1H7 1985-11-22
Procan International Brokers Ltd. 275 Stinson, #200, Saint-laurent, QC H4N 2E1 1985-10-17
Procan Financial Services Ltd. 221 Rue St-jacques, Montreal, QC H2Y 1M7
Services Financiers Procan Ltee 221 Rue St-jacques, Montreal, QC H2Y 1M7 1977-11-02
Centre International Pour L'aviation Et L'environnement (ciae) 1117 St-catherine West, Suite 714, Montreal, QC H3B 1H9 1997-03-18
Premier Aviation Overhaul Centre Inc. 3750, Chemin De L'aÉroport, Trois-riviÈres, QC G9A 5E1 2002-07-22
Boilers (1993) Inc. 1570 Claire Cres., Lachine, QC H8S 4E6 1993-05-04
Different Travel (1993) Inc. 217 Monaco Ave, Pte-claire, QC H9R 2R7 1988-03-01

Improve Information

Please provide details on CENTRE D'AVIATION ProCan (1993) 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