Air Inuit Ltée

Address:
6005, Blvd. Côte-vertu, Montreal, QC H4S 0B1

Air Inuit Ltée is a business entity registered at Corporations Canada, with entity identifier is 3450503. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3450503
Business Number 871597241
Corporation Name Air Inuit Ltée
Air Inuit Ltd.
Registered Office Address 6005, Blvd. Côte-vertu
Montreal
QC H4S 0B1
Corporation Status Active / Actif
Number of Directors 2 - 15

Directors

Director Name Director Address
Paul Brotto 320 Lakeview Avenue, Burlington ON L7N 1Z1, Canada
Claude Haw 135 Grand Manan Circle, Kanata ON K2T 0G9, Canada
Johnny May General Delivery, Kuujjuaq QC J0M 1C0, Canada
Derek Nice 4173 5th Line East, Campbellford ON K0L 1L0, Canada
Josepi Padlayat General Delivery, Salluit QC J0M 1S0, Canada
Noah Tayara General Delivery, Salluit QC J0M 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-31 1998-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-04 current 6005, Blvd. Côte-vertu, Montreal, QC H4S 0B1
Address 2007-07-19 2012-06-04 547 Meloche Avenue, Dorval, QC H9P 2W2
Address 1998-01-01 2007-07-19 547 Meloche Avenue, Dorval, QC H9P 2W2
Name 1998-10-20 current Air Inuit Ltée
Name 1998-10-20 current Air Inuit Ltd.
Name 1998-01-01 1998-10-20 Air Inuit (1985) Ltd.
Status 1998-01-01 current Active / Actif

Activities

Date Activity Details
2017-06-21 Amendment / Modification Section: 178
2007-07-19 Amendment / Modification RO Changed.
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 2959330.
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 868191.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6005, Blvd. Côte-Vertu
City MONTREAL
Province QC
Postal Code H4S 0B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Air Nunavik Ltd. 6005, Blvd. Côte-vertu, Montreal, QC H4S 0B1 1991-08-02
Johnny May's Air Charters (2009) Ltd. 6005, Blvd. Côte-vertu, Montreal, QC H4S 0B1 2008-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
Paul Brotto 320 Lakeview Avenue, Burlington ON L7N 1Z1, Canada
Claude Haw 135 Grand Manan Circle, Kanata ON K2T 0G9, Canada
Johnny May General Delivery, Kuujjuaq QC J0M 1C0, Canada
Derek Nice 4173 5th Line East, Campbellford ON K0L 1L0, Canada
Josepi Padlayat General Delivery, Salluit QC J0M 1S0, Canada
Noah Tayara General Delivery, Salluit QC J0M 1S0, Canada

Entities with the same directors

Name Director Name Director Address
MEACH Investments Limited CLAUDE HAW 109 RUSHING BROOK DR, CARP ON K0A 1L0, Canada
DealCatalyst International Inc. CLAUDE HAW 109 RUSHING BROOK DRIVE, CARP ON K0A 1L0, Canada
VENTURE COACHES SERVICES LTD. CLAUDE HAW 109 RUSHING BROOK DRIVE, CARP ON K0A 1L0, Canada
VENTURE COACHES CAPITAL CORPORATION CLAUDE HAW 109 RUSHING BROOK DRIVE, CARP ON K0A 1L0, Canada
3580377 CANADA INC. CLAUDE HAW 109 RUSHING BROOK DR., CARP ON K0A 1L0, Canada
Venture Coaches Capital Corporation Claude Haw 11300 EARL GREY DRIVE, SUITE 106, KANATA ON K2T 1C1, Canada
ATAI AIR CHARTERS LTD. Claude Haw 135 Grand Manan Circle, Kanata ON K2T 0G9, Canada
MINDTRUST INC. Claude Haw 135 Grand Manan Circle, Kanata ON K2T 0G9, Canada
EPEink CORP. Claude Haw 109 Rushing Brook Drive, Ottawa ON K0A 1L0, Canada
3324699 CANADA INC. CLAUDE HAW 109 RUSHING BROOK DRIVE, CARP ON K0A 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S 0B1

Similar businesses

Corporation Name Office Address Incorporation
Air Inuit (1985) Ltee. 547 Meloche Avenue, Dorval, QC H9P 2W2 1979-06-04
Inuit Gallery Inc. 196 Wexford Crescent, Hampstead, QC H3X 1E2 1975-03-11
Inuit Community Council of Sugluk Po Box 240, Salluit, QC J0M 1S0 1973-03-09
Inuit Gifts Inc. 383 Woodcroft, Hudson, QC J0P 1H0 2014-10-01
Conseil Pour Le Développement Des Entreprises Inuit Du Canada 170 Laurier Avenue West, Suite 510, Ottawa, ON K1P 5V5 1994-09-19
Organisation Nationale Des Representants Indiens & Inuit En Sante Communautaire (onriisc) 1 Mohawk Jeweller's Road, Kahnawake, QC J0L 1B0 1992-04-03
MusÉe D'art Inuit Brousseau 39 Rue Saint-louis, QuÉbec, QC G1R 3Z2 2000-11-17
Inuit Art of Canada Inc. 120 Portland Street, Toronto, ON M5V 2N5 2004-06-28
Uqqurmiut Inuit Artists Association P O Box 453, Pangnirtung, NU X0A 0R0 1988-04-27
Inuit Community Council of Koartak P.o. Box:107, Quaqtaq, QC J0M 1J0 1972-04-20

Improve Information

Please provide details on Air Inuit Ltée 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