CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD.

Address:
P.o.box 1800, Montreal 379, QC H4L 4X4

CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 344451. The registration start date is May 9, 1956. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 344451
Business Number 100760321
Corporation Name CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD.
LA SOCIETE INTERNATIONALE D'ELECTRONIQUE AERONAUTIQUE CANADIENNE
Registered Office Address P.o.box 1800
Montreal 379
QC H4L 4X4
Incorporation Date 1956-05-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 5Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-27 1978-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-05-09 1978-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-05-09 current P.o.box 1800, Montreal 379, QC H4L 4X4
Name 1980-12-18 current CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD.
Name 1980-12-18 current LA SOCIETE INTERNATIONALE D'ELECTRONIQUE AERONAUTIQUE CANADIENNE
Name 1956-05-09 1980-12-18 CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD.
Status 1999-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-01-31 1999-08-01 Active / Actif
Status 1996-12-01 1997-01-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-07-26 Amendment / Modification
1978-08-28 Continuance (Act) / Prorogation (Loi)
1956-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 1800
City MONTREAL 379
Province QC
Postal Code H4L 4X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cae Electronique Ltee P.o.box 1800, Montreal 379, QC H4L 4X4 1970-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 5Z8, Canada

Entities with the same directors

Name Director Name Director Address
CARLING O'KEEFE BREWERIES OF CANADA LIMITED - JOHN E. CALDWELL 71 BABCOMBE DR., THORNHILL ON L3T 1M3, Canada
MOSAIC GROUP INC. JOHN E. CALDWELL 26 YORK RIDGE RD., TORONTO ON M2P 1R7, Canada
CAE NEWNES LTD. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
CAE AVIATION LTD. JOHN E. CALDWELL 71 BACOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
IAMGOLD CORPORATION John E. Caldwell 26 York Ridge Road, North York ON M2P 1R7, Canada
CAE ELECTRONICS LTD. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
USP INDUSTRIES INC. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
GOLF TOWN CANADA INC. PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Z8, Canada
OCPI MA Holdings Inc. Paul G. Renaud 3355 Sawmill Valley Drive, Mississauga ON L5L 2Z8, Canada
Golf Town GP Inc. PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL 379
Post Code H4L4X4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Aviation & Aeronautics International Inc. Suite 202-90 Edgehill Drive, Barrie, ON L4N 7N1 2020-04-10
La Societe Medicale Aeronautique Du Canada 288 Bloor St West, Toronto, ON M5S 1V8 1972-11-14
La Societe Canadienne Et Internationale D'amenagement D'aeroports, Limitee 607 Yonge St, Toronto, ON M4Y 2P4 1970-05-29
Section Canadienne De La SociÉtÉ Internationale D'urologie (s.i.u.) 1155 Robert-bourassa, Suite 1012, Montreal, QC H3B 3A7 2000-04-18
Societe Canadienne Internationale De Construction C.i.c.c. 100 Alexis Nihon, Suite 808, Ville St-laurent, QC 1980-03-26
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Corporation for The World and International Exhibition of Montreal 3940 Cote-des-neiges, #c-62, Montreal, QC H3H 1W2 2003-12-19
Thornhill Electronics International Ltd. 3817 Jean-talon West, Montreal, QC H3R 2G4 1984-07-24
Canadian Microelectronics Corporation 1111 Rue Notre-dame Ouest, Pavillon B, Suite B-0710, Montréal, QC H3C 6M8 1983-12-07
Electronique Ledo Internationale Corp. 762 Mitchell Avenue, Mount Royal, QC H4P 1E1 1978-03-28

Improve Information

Please provide details on CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD. 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