AEROSPACE INDUSTRIES ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 303071. The registration start date is October 2, 1962. The current status is Active.
Corporation ID | 303071 |
Business Number | 106687049 |
Corporation Name |
AEROSPACE INDUSTRIES ASSOCIATION OF CANADA ASSOCIATION DES INDUSTRIES AEROSPATIALES DU CANADA |
Registered Office Address |
255 Albert Street Suite 703 Ottawa ON K1P 6A9 |
Incorporation Date | 1962-10-02 |
Corporation Status | Active / Actif |
Number of Directors | 10 - 30 |
Director Name | Director Address |
---|---|
DANIEL VERREAULT | 60 QUEEN STREET, SUITE 1203, OTTAWA ON K1P 5Y7, Canada |
Daniel Goldberg | 1601 Telesat Court, Ottawa ON K1B 5P4, Canada |
KEVIN RUSSELL | 8510 RIVER ROAD, DELTA BC V4G 1B5, Canada |
JOHN SAABAS | 1000 MARIE VICTORIN BLVD, LONGUEUIL QC J4G 1A1, Canada |
Helene Seguinotte | 485 rue McGill, bureau 1100, Montreal QC H2Y 2H4, Canada |
Mike Pley | 2 Robson Street, Ayr ON N0B 1E0, Canada |
Cynthia Garneau | 12,800 rue de l'Avenir, Mirabel QC J7J 1R4, Canada |
Denis Giangi | 9500 Cote de Liesse, Montreal QC H8T 1A2, Canada |
GILLES LABBE | 1111 ST CHARLES ST WEST, EAST TOWER, SUITE 658, LONGUEUIL QC J4K 5G4, Canada |
Amandeep Kaler | 10025 River Way, Delta BC V4G 1M7, Canada |
JACQUES COMTOIS | 10,000 HELEN BRISTOL STREET, MIRABEL QC J7N 1H3, Canada |
TIM WHITTIER | 1400 SOUTH SERVICE ROAD WEST, OAKVILLE ON L6L 5Y7, Canada |
Stewart Cramer | 60 Marycroft Avenue, Unit 3, Vaughan ON L4L 5Y5, Canada |
TONY BURGESS | 3924 CHESSWOOD DRIVE, TORONTO ON M3J 2W6, Canada |
DAVID GOSSEN | 573 BARNES ROAD, ENFIELD NS B2T 1K3, Canada |
Brad Bourne | 250 Finchdene Square, Toronto ON M1X 1A5, Canada |
Michel Potvin | 600 Frederik Philips Blvd., Saint Laurent QC H4M 2S9, Canada |
LEE OBST | 30 EDGEWATER STREET, SUITE 104, OTTAWA ON K2L 1V8, Canada |
JOHN MARIS | 50 RABASTALIERE EAST, SUITE 23, SAINT BRUNO QC J3V 2A5, Canada |
Don Osborne | 13800 Commerce Parkway, Richmond BC V6V 2J3, Canada |
Romain Trapp | 1100 Gilmore Road, Fort Erie ON L2A 5M9, Canada |
PATRICK MANN | 8130 FITH LINE, HALTON HILLS ON L7G 0B8, Canada |
KIM OLSON | 33 ALLEN DYNE ROAD, WINNIPEG MB R3H 1A1, Canada |
MARC PARENT | 8585 COTE DE LIESSE, SAINT LAURENT QC H4T 1G6, Canada |
Phil Underwood | 3160 Derry Road East, Mississauga ON L4T 1A9, Canada |
DAVE CURTIS | 9574 HAMPDEN RD, SIDNEY BC V8L 5V5, Canada |
James Barnes | 45 O'Connor Street, Suite 1220, Ottawa ON K1P 1A4, Canada |
KEITH DONALDSON | 100 MILLENNIUM BLVD, MONCTON NB E1E 2G8, Canada |
PIERRE PYUN | 50 O'CONNOR STREET, OTTAWA ON K1P 6L2, Canada |
David Schellenberg | 963 Ash Street, White Rock BC V4B 4J9, Canada |
MICHEL GRENIER | 2800 AVENUE MARIE CURIE, ST LAURENT QC H4S 2C2, Canada |
CHARLES BOUCHARD | 45 O'CONNOR STREET, SUITE 870, OTTAWA ON K1P 1A4, Canada |
Bryan Akerstream | 5655 Airport Way, Kelowna BC V1V 1S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1962-10-02 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1962-10-01 | 1962-10-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-08 | current | 255 Albert Street, Suite 703, Ottawa, ON K1P 6A9 |
Address | 2013-03-31 | 2014-10-08 | 255 Albert Street, Suite 703, Ottawa, ON K1P 6A9 |
Address | 2007-03-31 | 2013-03-31 | 60 Queen Street, Suite 1200, Ottawa, ON K1P 5Y7 |
Address | 1962-10-02 | 2007-03-31 | 60 Queen Street, Suite 1200, Ottawa, ON K1P 5Y7 |
Name | 2014-10-08 | current | AEROSPACE INDUSTRIES ASSOCIATION OF CANADA |
Name | 2014-10-08 | current | ASSOCIATION DES INDUSTRIES AEROSPATIALES DU CANADA |
Name | 1982-08-27 | 2014-10-08 | ASSOCIATION DES INDUSTRIES AEROSPATIALES DU CANADA |
Name | 1982-08-27 | 2014-10-08 | AEROSPACE INDUSTRIES ASSOCIATION OF CANADA |
Name | 1980-07-17 | 1982-08-27 | ASSOCIATION DES INDUSTRIES AEROSPATIALES DU CANADA |
Name | 1980-07-17 | 1982-08-27 | AIR INDUSTRIES ASSOCIATION OF CANADA |
Name | 1962-10-02 | 1980-07-17 | AIR INDUSTRIES ASSOCIATION OF CANADA |
Status | 2014-10-08 | current | Active / Actif |
Status | 2005-01-25 | 2014-10-08 | Active / Actif |
Status | 2004-12-16 | 2005-01-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1962-10-02 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-03-20 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-10-22 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1962-10-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-12 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-11-13 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-11-07 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qcl Growth Partners Inc. | 255 Albert Street, Suite 600, Ottawa, ON K1P 6A9 | 2006-11-14 |
Spar Aerospace Limited | 255 Albert Street, Suite 804, Ottawa, ON K1P 6A9 | |
Serco Management Solutions Inc. | 255 Albert Street, Suite 900, Ottawa, ON K1P 6A9 | 2003-01-16 |
Encompass Life Corporation | 255 Albert Street, 5th Floor, Ottawa, ON K1P 6A9 | 2003-04-25 |
L-3 Communications Canada Inc. | 255 Albert Street, Suite 804, Ottawa, ON K1P 6A9 | |
4456173 Canada Inc. | 255 Albert Street, Ottawa, ON K1P 6A9 | 2007-11-23 |
International Security Research and Training Center (isrtc) - | 255 Albert Street, Ottawa, ON K1P 6A9 | 2005-02-07 |
L3 Technologies Canada Inc. | 255 Albert Street, Suite 804, Ottawa, ON K1P 6A9 | |
Naval Group Technologies Canada Inc. | 255 Albert Street, Suite 1101, Ottawa, ON K1P 6A9 | 2014-04-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Veggiediesel (gatineau) Inc. | 500-255 Albert St., Chelsea, Pq J9b 1g8, Ottawa, ON K1P 6A9 | 2007-05-18 |
K2 Dynamics Incorporated | 255 Albert Street, Suit 600, Ottawa, ON K1P 6A9 | 2006-03-07 |
Cobru Management Inc. | 255 Albert St., Suite 904, Ottawa, ON K1P 6A9 | 1985-09-11 |
Corporation De Sécurité De Transport Aérien | 255 Albert Street, Suite 1100, Ottawa, ON K1P 6A9 | 1997-03-03 |
Virtual Dimensions International Inc. | 255 Albert Street, Suite 600, Ottawa, ON K1P 6A9 | 2002-11-04 |
Itv Systems Ltd. | 255 Albert Street, Suite 600, Ottawa, ON K1P 6A9 | 2002-11-22 |
The International Institute of Health Studies | 255 Albert St., Suite 600, Ottawa, ON K1P 6A9 | 2004-08-16 |
Veggie Gas Corporation | 500-255 Albert St., Ottawa, ON K1P 6A9 | 2004-08-10 |
Jim Eddy Holdings Inc. | 255 Albert Street, Suite 200, Ottawa, ON K1P 6A9 | 1988-05-27 |
Name | Address |
---|---|
DANIEL VERREAULT | 60 QUEEN STREET, SUITE 1203, OTTAWA ON K1P 5Y7, Canada |
Daniel Goldberg | 1601 Telesat Court, Ottawa ON K1B 5P4, Canada |
KEVIN RUSSELL | 8510 RIVER ROAD, DELTA BC V4G 1B5, Canada |
JOHN SAABAS | 1000 MARIE VICTORIN BLVD, LONGUEUIL QC J4G 1A1, Canada |
Helene Seguinotte | 485 rue McGill, bureau 1100, Montreal QC H2Y 2H4, Canada |
Mike Pley | 2 Robson Street, Ayr ON N0B 1E0, Canada |
Cynthia Garneau | 12,800 rue de l'Avenir, Mirabel QC J7J 1R4, Canada |
Denis Giangi | 9500 Cote de Liesse, Montreal QC H8T 1A2, Canada |
GILLES LABBE | 1111 ST CHARLES ST WEST, EAST TOWER, SUITE 658, LONGUEUIL QC J4K 5G4, Canada |
Amandeep Kaler | 10025 River Way, Delta BC V4G 1M7, Canada |
JACQUES COMTOIS | 10,000 HELEN BRISTOL STREET, MIRABEL QC J7N 1H3, Canada |
TIM WHITTIER | 1400 SOUTH SERVICE ROAD WEST, OAKVILLE ON L6L 5Y7, Canada |
Stewart Cramer | 60 Marycroft Avenue, Unit 3, Vaughan ON L4L 5Y5, Canada |
TONY BURGESS | 3924 CHESSWOOD DRIVE, TORONTO ON M3J 2W6, Canada |
DAVID GOSSEN | 573 BARNES ROAD, ENFIELD NS B2T 1K3, Canada |
Brad Bourne | 250 Finchdene Square, Toronto ON M1X 1A5, Canada |
Michel Potvin | 600 Frederik Philips Blvd., Saint Laurent QC H4M 2S9, Canada |
LEE OBST | 30 EDGEWATER STREET, SUITE 104, OTTAWA ON K2L 1V8, Canada |
JOHN MARIS | 50 RABASTALIERE EAST, SUITE 23, SAINT BRUNO QC J3V 2A5, Canada |
Don Osborne | 13800 Commerce Parkway, Richmond BC V6V 2J3, Canada |
Romain Trapp | 1100 Gilmore Road, Fort Erie ON L2A 5M9, Canada |
PATRICK MANN | 8130 FITH LINE, HALTON HILLS ON L7G 0B8, Canada |
KIM OLSON | 33 ALLEN DYNE ROAD, WINNIPEG MB R3H 1A1, Canada |
MARC PARENT | 8585 COTE DE LIESSE, SAINT LAURENT QC H4T 1G6, Canada |
Phil Underwood | 3160 Derry Road East, Mississauga ON L4T 1A9, Canada |
DAVE CURTIS | 9574 HAMPDEN RD, SIDNEY BC V8L 5V5, Canada |
James Barnes | 45 O'Connor Street, Suite 1220, Ottawa ON K1P 1A4, Canada |
KEITH DONALDSON | 100 MILLENNIUM BLVD, MONCTON NB E1E 2G8, Canada |
PIERRE PYUN | 50 O'CONNOR STREET, OTTAWA ON K1P 6L2, Canada |
David Schellenberg | 963 Ash Street, White Rock BC V4B 4J9, Canada |
MICHEL GRENIER | 2800 AVENUE MARIE CURIE, ST LAURENT QC H4S 2C2, Canada |
CHARLES BOUCHARD | 45 O'CONNOR STREET, SUITE 870, OTTAWA ON K1P 1A4, Canada |
Bryan Akerstream | 5655 Airport Way, Kelowna BC V1V 1S1, Canada |
Name | Director Name | Director Address |
---|---|---|
9291440 Canada Inc. | Amandeep Kaler | 102 calderstone road, Brampton ON L6P 2M7, Canada |
LOCKHEED MARTIN CANADA INC. | Charles Bouchard | 3096 Quesnel Drive, Ottawa ON K1V 7E7, Canada |
SERVICE B & B PRO-GOLF INTERNATIONAL INC. | CHARLES BOUCHARD | 115 DESLAURIERES, BELOEIL QC , Canada |
MENUISERIES CHARLES BOUCHARD INC. | CHARLES BOUCHARD | 2380 RUE ST GEORGES, LONGEUIL QC , Canada |
BELL HELICOPTER TEXTRON CANADA LIMITED | CYNTHIA GARNEAU | 12800 RUE DE L'AVENIR, MIRABEL QC J7J 1R4, Canada |
BELL HELICOPTER CANADA INTERNATIONAL INC. | CYNTHIA GARNEAU | 12800 RUE DE L'AVENIR, MIRABEL QC J7J 1R4, Canada |
VIA RAIL CANADA INC. | Cynthia Garneau | 2389 Rue Vouet, Laval QC H7E 0C7, Canada |
MDC Partners Inc. | Daniel Goldberg | 1601 Telesat Court, Ottawa ON K1B 5P4, Canada |
BringIt Fitness Inc. | Daniel Goldberg | 204 -2400 Rue Sainte-Cunegonde, Montreal QC H3J 2W3, Canada |
Libertas Education Inc. | Daniel Goldberg | 2855 Centre, Unit 301, Montreal QC H3K 3C4, Canada |
City | OTTAWA |
Post Code | K1P 6A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Industries AÉrospatiales Markpitt Inc. | 8685 Sherbrooke Street East, Montreal, QC H1C 1C1 | 1998-03-23 |
Mecair Aerospace Industries Inc. | 225 Avenue Labrosse, Pointe-claire, QC H9R 1A3 | 1986-12-02 |
Music Industries Association of Canada (miac) - | 3-1750 The Queensway, Suite 310, Etobicoke, ON M9C 5H5 | 1972-01-12 |
L'association Des Industries Du Granit Du Canada | 435 Croissant De Paris, Laval, QC H7E 3E5 | 1958-11-03 |
Canadian Marine Industries and Shipbuilding Association | 301-200 Catherine St, Ottawa, ON K2P 2K9 | 2018-11-01 |
Canadian Association of Defence and Security Industries | 251 Laurier Ave. West, Suite 300, Ottawa, ON K1P 5J6 | 1984-10-01 |
Association Nationale Des Industries De La Neige | 859 De La Commune East, Suite 414, Montreal, QC H2L 0B9 | 1962-08-31 |
Association Canadienne Des Industries Maritimes | 100 Sparks St, Suite 801, Ottawa, ON K1P 5B7 | 1945-03-21 |
Association Canadienne Des Industries Des Leves Hydrographiques Et Oceanographiques | 116 Albert Street, Ottawa, ON K1P 5G3 | 1982-05-28 |
L'association Canadienne Des Industries Solaires | 67a Sparks Street, Ottawa, ON K1P 5A5 | 1978-05-10 |
Please provide details on AEROSPACE INDUSTRIES ASSOCIATION OF CANADA 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 |