SOCIETE AEROSPATIALE MENASCO LTEE

Address:
1400 South Service Road West, Oakville, ON L6L 5Y7

SOCIETE AEROSPATIALE MENASCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 300926. The registration start date is July 22, 1957. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 300926
Corporation Name SOCIETE AEROSPATIALE MENASCO LTEE
MENASCO AEROSPACE LTD.
Registered Office Address 1400 South Service Road West
Oakville
ON L6L 5Y7
Incorporation Date 1957-07-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 5

Directors

Director Name Director Address
C. EDWARD WARNER 30 ST ANDREW'S DRIVE, AVON CT 06001, United States
JOHN M. CYBULSKI 115 BIRRETT DRIVE, BURLINGTON ON L7L 2S9, Canada
L.M. HENRIQUES 2366 DEER RUN AVENUE, OAKVILLE ON L6J 6K6, Canada
ALEXANDER HOGG 5460 YONGE STREET SUITE 501, WILLOWDALE ON M2N 5S2, Canada
ANTHONY J. DIBUONO THUNDER MOUNTAIN ROD, GREENWICH CT 06830, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-21 1980-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-07-22 1980-02-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-02-15 current 1400 South Service Road West, Oakville, ON L6L 5Y7
Name 1984-12-31 current SOCIETE AEROSPATIALE MENASCO LTEE
Name 1984-12-31 current MENASCO AEROSPACE LTD.
Name 1977-11-21 1984-12-31 MENASCO CANADA LTEE
Name 1971-12-10 1977-11-21 MENASCO MANUFACTURING OF CANADA, LTD.
Name 1965-07-27 1971-12-10 LES INDUSTRIES ABEX DU CANADA LTEE.
Name 1965-07-27 1971-12-10 ABEX INDUSTRIES OF CANADA, LTD.
Name 1957-07-22 1965-07-27 JARRY HYDRAULICS LIMITED
Status 1988-08-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 1988-08-17 1988-08-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-02-22 1988-08-17 Active / Actif

Activities

Date Activity Details
1988-08-25 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-02-22 Continuance (Act) / Prorogation (Loi)
1957-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 SOUTH SERVICE ROAD WEST
City OAKVILLE
Province ON
Postal Code L6L 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aerospatial Coltec Canada Ltee 1400 South Service Road West, Oakville, ON L6L 5Y7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Menasco Aviation Services Ltd. 1400 South Service Rd W, Oakville, ON L6L 5Y7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Metronic Technologies Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2003-04-25
9699627 Canada Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2016-04-06
8545456 Canada Inc. 3388 Mistwell Crescent, Oakville, ON L6L 0A2 2013-06-12
Flying Cabinet Pictures Incorporated 3336 Mistwell Crescent, Oakville, ON L6L 0A2 2012-08-30
6646441 Canada Inc. 3389 Mistwell Crescent, Oakville, ON L6L 0A2 2006-10-25
Wonderland Books Ltd. 3333 Mistwell Cres, Oakville, ON L6L 0A2 2006-03-27
Le Sept Investments Inc. 3465 Lakeshore Road West, Oakville, ON L6L 0A3 2019-07-09
That Rose Room Inc. 3421 Lakeshore Road West, Oakville, ON L6L 0A3 2019-03-27
Urbgo Auto Leasing Ltd. 66 Great Lakes Blvd, Oakville, ON L6L 0A3 2015-11-04
8544930 Canada Incorporated 3301 Mistwell Crescent, Oakville, ON L6L 0A3 2013-06-11
Find all corporations in postal code L6L

Corporation Directors

Name Address
C. EDWARD WARNER 30 ST ANDREW'S DRIVE, AVON CT 06001, United States
JOHN M. CYBULSKI 115 BIRRETT DRIVE, BURLINGTON ON L7L 2S9, Canada
L.M. HENRIQUES 2366 DEER RUN AVENUE, OAKVILLE ON L6J 6K6, Canada
ALEXANDER HOGG 5460 YONGE STREET SUITE 501, WILLOWDALE ON M2N 5S2, Canada
ANTHONY J. DIBUONO THUNDER MOUNTAIN ROD, GREENWICH CT 06830, United States

Entities with the same directors

Name Director Name Director Address
GARLOCK DU CANADA LTEE · GARLOCK OF CANADA LTD. ANTHONY J. DIBUONO THUNDER MOUNTAIN ROAD, GREENWICH , United States
COLTEC AEROSPACE CANADA INC. JOHN M. CYBULSKI 10 WESTHAVEN LANE, WHITE PLAINS, NEW YORK , United States

Competitor

Search similar business entities

City OAKVILLE
Post Code L6L5Y7

Similar businesses

Corporation Name Office Address Incorporation
Menasco Aerospace Ltd. 275 Slater, Suite 705, Ottawa, ON K1P 5H9 1983-08-30
Menasco Aviation Services Ltd. 1400 South Service Rd W, Oakville, ON L6L 5Y7
N.g.c. Aérospatiale Ltée 2995 Boul Industriel, Sherbrooke, QC J1L 2T9 2001-04-30
Societe Aerospatiale Britannique (canada) Limitee 14 Colonnade Road, Nepean, ON K2E 7M6 1984-01-30
Tsl Aerospace Technologies Ltd. 234 North Service Rd., Grimsby, ON L3M 4E8 1986-03-12
Austin Aérospatiale Ltée 138 Bonis Avenue, Ph. 16, Toronto, ON M1T 3V9 1998-03-19
Robin Aerospace Products Ltd. 343 Chaplain Road, Penetanguishene, ON L9M 1S3 1981-05-26
Signature Aerospace Ltd. 35 Cambridge, Hudson, QC J0P 1H0 1991-06-19
Gestion Aerospatiale Internationale (canada) Ltee Royal Bank Plaza, Suite 2530, Toronto, ON M5J 2J1 1974-10-28
Dme Aerospace Inc./dme Aerospatiale Inc. 19420 B Clark Graham Ave, Baie D'urfe, QC H9X 3R8 2001-02-18

Improve Information

Please provide details on SOCIETE AEROSPATIALE MENASCO LTEE 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