AIR LB CANADA R & D INC. is a business entity registered at Corporations Canada, with entity identifier is 3025292. The registration start date is April 21, 1994. The current status is Dissolved.
Corporation ID | 3025292 |
Business Number | 138884317 |
Corporation Name | AIR LB CANADA R & D INC. |
Registered Office Address |
295 Kesmark Dollard Des Ormeaux QC H9B 3J1 |
Incorporation Date | 1994-04-21 |
Dissolution Date | 1999-12-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
HELENE LETOURNEAU | 251 ILE DES GARDES, LACHENAIE QC G6W 5S1, Canada |
JEAN-ALEXIS PERNELLE | 72 RUE DES CERISIERS, COLOMBES , France |
GUY ST-AMAND | 17285 PHILLIE, APT. 5, ST-HYACINTHE QC J2T 4Z6, Canada |
DOREEN MICHAUD | 4660 BOULEVARD BELLERIVE, CARIGNAN QC J3L 3P9, Canada |
LUCIEN BLANCHET | 240 GABRIEL FERL, COLOMBES , France |
JEAN-GUY ST-AMAND | 4660 BOULEVARD BELLERIVE, CARIGNAN QC J3L 3P9, Canada |
MICHEL MARCHET | 48 RUE MARIA VISSEAUX, CARIGNAON , France |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-04-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-04-20 | 1994-04-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-04-21 | current | 295 Kesmark, Dollard Des Ormeaux, QC H9B 3J1 |
Name | 1994-10-17 | current | AIR LB CANADA R & D INC. |
Name | 1994-10-17 | current | AIR LB CANADA R ; D INC. |
Name | 1994-04-21 | 1994-10-17 | AIR LB CANADA RECHERCHES ET DEVELOPPEMENT INC. |
Status | 1999-12-24 | current | Dissolved / Dissoute |
Status | 1994-04-21 | 1999-12-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-24 | Dissolution | Section: 210 |
1994-04-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-03-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-03-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-03-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 295 KESMARK |
City | DOLLARD DES ORMEAUX |
Province | QC |
Postal Code | H9B 3J1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2730863 Canada Inc. | 295 Kesmark, Dollard Des Ormeaux, QC H9B 3J1 | 1991-07-03 |
Air Lb Canada Inc. | 295 Kesmark, Dollard Des Ormeaux, QC H9B 3J1 | 1988-04-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Technologies Simtran Inc. | 275 Kesmark Avenue, Dollard Des Ormeaux, QC H9B 3J1 | 1996-10-18 |
123182 Canada Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B 3J1 | 1983-04-21 |
Primetech Electroniques Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B 3J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6062253 Canada Inc. | 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 | 2003-02-05 |
Misudan Enterprises Inc. | 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 | 1985-10-15 |
Cholee Skin Guide Inc. | 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 | 2013-03-12 |
Compagnie Internationale Lingsun Ltee | 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 | 1993-09-24 |
Entreprises R-d-m Venditti Inc. | 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 | 1989-10-27 |
9617566 Canada Inc. | 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 | 2016-02-04 |
Ip Logic Networks Inc. | 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 | 2006-01-05 |
6270808 Canada Inc. | 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 | 2004-08-10 |
SystÈmes De Technologie Expertise Inc. | Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 | 1998-01-22 |
11267205 Canada Inc. | 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 | 2019-02-23 |
Find all corporations in postal code H9B |
Name | Address |
---|---|
HELENE LETOURNEAU | 251 ILE DES GARDES, LACHENAIE QC G6W 5S1, Canada |
JEAN-ALEXIS PERNELLE | 72 RUE DES CERISIERS, COLOMBES , France |
GUY ST-AMAND | 17285 PHILLIE, APT. 5, ST-HYACINTHE QC J2T 4Z6, Canada |
DOREEN MICHAUD | 4660 BOULEVARD BELLERIVE, CARIGNAN QC J3L 3P9, Canada |
LUCIEN BLANCHET | 240 GABRIEL FERL, COLOMBES , France |
JEAN-GUY ST-AMAND | 4660 BOULEVARD BELLERIVE, CARIGNAN QC J3L 3P9, Canada |
MICHEL MARCHET | 48 RUE MARIA VISSEAUX, CARIGNAON , France |
Name | Director Name | Director Address |
---|---|---|
AIR LB CANADA INC. | DOREEN MICHAUD | 4660 BELLERIVE, CARIGNAN QC J3L 4X5, Canada |
BIOMAX COMBUSTION INC. COMBUSTION BIOMAX INC. | Guy St-Amand | 250, rue Des Saphirs, Sherbrooke QC J1G 5B7, Canada |
LOCATION D'AUTOS ET DE CAMIONS INTERPROVINCIALE L IMITÉE | GUY ST-AMAND | 1327 AVE. MONTPELLIER, STE-FOY QC G1W 3C5, Canada |
LES CONSTRUCTIONS ARENCO (1985) LTEE | GUY ST-AMAND | 1327 RUE MONTPELLIER, STE-FOY QC G1W 3C5, Canada |
AIR LB CANADA INC. | GUY ST-AMAND | 17,285 PHILLIE SUITE 5, ST-HYACINTHE QC J2T 4Z6, Canada |
BEND-ALL METAL LTEE | HELENE LETOURNEAU | 251 ILES DES GARDES, LACHENAIE QC J6W 5S1, Canada |
3560724 CANADA INC. | HELENE LETOURNEAU | 11 DE L'ERABLIERE STREET, GATINEAU QC J8T 1S4, Canada |
EPOXY TECH M.C.S. INC. | JEAN-GUY ST-AMAND | 4660 RUE BELLERIVE, CARIGNAN QC J3K 4X5, Canada |
BEND-ALL METAL LTEE | JEAN-GUY ST-AMAND | 4660 RUE BELLERIVE, CARIGNAN QC J3K 4X5, Canada |
ASD AÉROSPATIAL INC. | JEAN-GUY ST-AMAND | 4660 BOULEVARD BELLERIVE, RR 2, CARIGNAN QC J3L 3P9, Canada |
City | DOLLARD DES ORMEAUX |
Post Code | H9B3J1 |
Please provide details on AIR LB CANADA R & D 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |