HAWKEYE AEROSPACE INC.

Address:
7 Bannockburn Avenue, North York, ON M5M 2M7

HAWKEYE AEROSPACE INC. is a business entity registered at Corporations Canada, with entity identifier is 3454819. The registration start date is January 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3454819
Business Number 872965249
Corporation Name HAWKEYE AEROSPACE INC.
Registered Office Address 7 Bannockburn Avenue
North York
ON M5M 2M7
Incorporation Date 1998-01-20
Dissolution Date 2016-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DEEPAK RATTI 13 LEGACY COURT, TORONTO ON M2L 2Y7, Canada
USHA RATTI 4 CRESCENT PARK LANE, MARKHAM ON L6C 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-19 1998-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-18 current 7 Bannockburn Avenue, North York, ON M5M 2M7
Address 2011-03-23 2016-01-18 349, Spring Garden Avenue, Toronto, ON M2N 3H4
Address 2009-12-07 2011-03-23 13 Legacy Court, Toronto, ON M2L 2Y7
Address 2009-12-02 2009-12-07 174 Rimmington Drive, Thornhill, ON L4J 6J5
Address 1998-01-20 2009-12-02 174 Rimmington Drive, Thornhill, ON L4J 6J5
Name 2009-12-02 current HAWKEYE AEROSPACE INC.
Name 1998-01-20 2009-12-02 HAWKEYE AEROSPACE INC.
Status 2016-01-18 current Dissolved / Dissoute
Status 2009-12-02 2016-01-18 Active / Actif
Status 2008-06-20 2009-12-02 Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-16 2008-01-12 Active / Actif
Status 2005-11-02 2005-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-20 2005-11-02 Active / Actif

Activities

Date Activity Details
2016-01-18 Dissolution Section: 210(3)
2009-12-02 Revival / Reconstitution
2008-06-20 Dissolution Section: 212
1998-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 BANNOCKBURN AVENUE
City NORTH YORK
Province ON
Postal Code M5M 2M7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
DEEPAK RATTI 13 LEGACY COURT, TORONTO ON M2L 2Y7, Canada
USHA RATTI 4 CRESCENT PARK LANE, MARKHAM ON L6C 0A6, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M5M 2M7

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Aerospace Limitee 455 Michel Jasmin, Dorval, QC H9P 1C2 1983-07-27
Wiebel Aerospace Inc. 50-d Aerospace Boul., Box 106, Slemon Park, PE C0B 2A0 1994-01-17
Hawkeye A3 Inc. 18 Woodsbay Road, Township of The Archipelago, Mactier, ON P0C 1H0 2003-12-10
Hawkeye Marketing Inc. 42 Ashgrove Avenue, Brantford, ON N3R 6E4 1988-11-15
Hawkeye Hr Inc. 6139 Russell Road, Carlsbad Springs, ON K0A 1K0 2015-07-24
Hawkeye Gps Punch Clock Inc. 1500 - One Lombrad Place, Winnipeg, MB R3B 0X3 2010-09-17
Pal Aerospace Ltd. 101-990 Lorimer Blvd., Winnipeg, MB R3P 0Z9
Hawkeye's Home Sitters of Canada Ltd. Suite 680 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3S4 1996-02-26
Immeubles Aerospace (1986) Limitee Montrel Inter. Airport, Dorval, QC H4Y 1A6
Immeubles Aerospace (1986) LimitÉe 770 Sherbrooke St W, Suite 1410, Montreal, QC H3A 1G1

Improve Information

Please provide details on HAWKEYE AEROSPACE 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