SERVICES DE TRANSPORT INTRA-AIRPORT INC.

Address:
1959 Highway 34, Hawkesbury, QC K6A 2R2

SERVICES DE TRANSPORT INTRA-AIRPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 3086593. The registration start date is November 14, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3086593
Business Number 881730071
Corporation Name SERVICES DE TRANSPORT INTRA-AIRPORT INC.
INTRA-AIRPORT TRANSPORTATION SERVICES INC.
Registered Office Address 1959 Highway 34
Hawkesbury
QC K6A 2R2
Incorporation Date 1994-11-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANK PETERS 1959 HIGHWAY 34, HAWKESBURY ON K6A 2R2, Canada
TONY CARISTO 82 HURON, DOLLARD DES ORMEAUX QC H9J 2C7, Canada
MICHEL LANCIAULT 895 BELMONT ST, MCMASTERVILLE QC J3G 5M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-13 1994-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-11-14 current 1959 Highway 34, Hawkesbury, QC K6A 2R2
Name 1996-03-07 current SERVICES DE TRANSPORT INTRA-AIRPORT INC.
Name 1996-03-07 current INTRA-AIRPORT TRANSPORTATION SERVICES INC.
Name 1994-11-14 1996-03-07 Naft-Air Transportation Services Inc.
Name 1994-11-14 1996-03-07 Services de Transport Naft-Air Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-11-14 1998-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-11-14 Incorporation / Constitution en société

Office Location

Address 1959 HIGHWAY 34
City HAWKESBURY
Province QC
Postal Code K6A 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3304752 Canada Inc. 1959 Highway 34, Hawkesbury, ON K6A 2R2 1996-10-11
3304761 Canada Inc. 1959 Highway 34, Hawkesbury, ON K6A 2R2 1996-10-11
171144 Canada Inc. 1959 Highway 34, Hawkesbury, ON K6A 2R2 1989-11-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3567559 Canada Inc. 2887 Lavigne Street, Hawkesbury, ON K6A 2R2 1998-12-16
Miner Building Inspection Services Inc. 2740 Maplewood Drive, Hawkesbury, ON K6A 2R2 1996-08-30
3204715 Canada Inc. 1254 Greenlane Road, Hawkesbury, ON K6A 2R2 1995-11-24
Jan Hoedeman & Associates (ont.) Inc. 1254 Green Lane Road, Hawkesbury West, ON K6A 2R2 1994-01-12
Aura-tech Inc. 1307 Golf Club Rd, Hawkesbury, ON K6A 2R2 1993-04-21
A.l. Regional Concrete Inc. 81 Highway 17, Hawkesbury, ON K6A 2R2 1992-02-04
Ton-toit Construction Inc. 2057 Elizabeth, Hawkesbury, ON K6A 2R2 1991-04-16
Fondation Monique Peries-brousseau 2575 Chemin 12, Hawkesbury-est, ON K6A 2R2 1989-11-08
Moffett Manufacturing & Sales of Canada Inc. 188 Greenlane Road, Hawkesbury, ON K6A 2R2 1989-09-11
P.j. and T. Grantham Bonding Inc. 3074 Pattee Road, Rr 2, Hawkesbury, ON K6A 2R2 1989-05-02
Find all corporations in postal code K6A2R2

Corporation Directors

Name Address
FRANK PETERS 1959 HIGHWAY 34, HAWKESBURY ON K6A 2R2, Canada
TONY CARISTO 82 HURON, DOLLARD DES ORMEAUX QC H9J 2C7, Canada
MICHEL LANCIAULT 895 BELMONT ST, MCMASTERVILLE QC J3G 5M6, Canada

Entities with the same directors

Name Director Name Director Address
The Composting Council of Canada Le Conseil canadien du compostage FRANK PETERS 400 JONES ROAD, STONEY CREEK ON L8E 5P4, Canada
QUINTANA COMPUTER SERVICES INC. FRANK PETERS 2441 SURREY POINT, ST-LAZARE QC , Canada
QUINTANA INVESTMENTS INC. FRANK PETERS 2441 SURREY POINT, ST LAZARE QC J0P 1H0, Canada
HUDSON TEK INC. FRANK PETERS 2441 SURREY POINT, HUDSON QC J0P 1H0, Canada
DELTEC MANAGEMENT CONSULTANTS LTD. FRANK PETERS 409-150 METCALFE STREET, OTTAWA ON , Canada
90261 CANADA LTD. FRANK PETERS 2441 SURREY POINT, ST-LAZARE QC , Canada
QUINTANA COMMUNICATIONS CONSULTANTS INC. FRANK PETERS 2441 SURREY POINT, ST-LAZARE QC , Canada
FAP HOLDINGS LIMITED FRANK PETERS 28 RIVERSIDE CRESCENT, EDMONTON AB T5N 3M5, Canada
4072448 CANADA INC. MICHEL LANCIAULT 895 BELMONT, MCMASTERVILLE QC J3G 5M6, Canada
3811611 Canada Inc. MICHEL LANCIAULT 895 BELMONT, MCMASTERVILLE QC J3G 5M6, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A2R2
Category transport
Category + City transport + HAWKESBURY

Similar businesses

Corporation Name Office Address Incorporation
Institut De Formation En Transports Intra Inc. 1751 Rue Richardson, Bureau 6509, Montreal, QC H3K 1G6 1999-07-29
La Compagnie Intra-acoustics Limitee 1001, De Maisonneuve Ouest, Suite 950, MontrÉal, QC H3A 3C8 1977-02-18
Intra-tech Industrial Products Inc. 50 Berard, Suite 403, Montreal, QC H4C 3P5 1992-09-23
Intra Fix Canada Limitee 2155 St-patrick Street, Montreal, QC H3K 1P3 1973-12-17
Topflight Elite Training and Charter Services Inc. 4500, 1000 Airport Road, Edmonton International Airport, AB T9E 0V3 2018-06-07
Services Administratifs Religieux Canadiens Inc. 6299 Airport Road, Suite 100, Mississauga, ON L4V 1N3 1998-05-14
Les Services Medicaux De L'aeroport De Dorval Inc. 269 St John's Rd., Suite 202, Pointe Claire, QC H9R 3J1 1982-03-30
Corporation Nationale Des Services Aéroportuaires 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1992-04-21
Opsis Services AÉroportuaires Inc. 4750, Avenue Henri-julien, Rc-050, Montréal, QC H2T 2C8 2008-05-30
Ibm Canada Financial Services Inc. 23 Airport Boulevard, Bromont, QC J0E 1L0 1996-07-19

Improve Information

Please provide details on SERVICES DE TRANSPORT INTRA-AIRPORT 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