Vector Aerospace Engine Services-Atlantic Inc.

Address:
199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9

Vector Aerospace Engine Services-Atlantic Inc. is a business entity registered at Corporations Canada, with entity identifier is 3485994. The registration start date is April 23, 1998. The current status is Active.

Corporation Overview

Corporation ID 3485994
Business Number 896760220
Corporation Name Vector Aerospace Engine Services-Atlantic Inc.
Registered Office Address 199 Bay Street, Suite 5300
Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 1998-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffery Poirier 228 Sunnyside Road, Richmond PE C0B 1Y0, Canada
Mark O'Keefe 50 Century Court, Summerside PE C1N 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-22 1998-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-28 current 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Address 2013-08-01 2017-06-28 2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8
Address 2008-10-22 2013-08-01 2 Bloor Street West, Suite 2100, Toronto, ON M4W 3E2
Address 2004-12-24 2008-10-22 105 Bedford Road, Suite 300, Toronto, ON M5R 2K4
Address 1999-09-03 2004-12-24 34 Harvey Road, 5th Floor P.o. Box 458, Stn. C, St-john's, NL A1C 5V5
Address 1998-04-23 1999-09-03 St.john's Airport, Hangar One Box 5188, St-john's, NL A1C 5V5
Name 2008-10-31 current Vector Aerospace Engine Services-Atlantic Inc.
Name 1998-04-23 2008-10-31 TURBINES ATLANTIQUES INTERNATIONALES INC.
Name 1998-04-23 2008-10-31 ATLANTIC TURBINES INTERNATIONAL INC.
Status 1998-04-23 current Active / Actif

Activities

Date Activity Details
2008-10-31 Amendment / Modification Name Changed.
2004-12-24 Amendment / Modification RO Changed.
2000-02-14 Amendment / Modification
1998-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 Bay Street, Suite 5300
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centran Investments Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1974-05-17
4011201 Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-02-07
Rhone 2006 Securities Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-04-11
Sysco Milton, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-06-15
Sysco Food Services of Vancouver, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Sysco Central Ontario, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Rhone 2007 Sp Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-09-08
Itabira Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Itabira North America Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Look Mobile Corporation 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
Jeffery Poirier 228 Sunnyside Road, Richmond PE C0B 1Y0, Canada
Mark O'Keefe 50 Century Court, Summerside PE C1N 6N6, Canada

Entities with the same directors

Name Director Name Director Address
The Summerside Board of Trade MARK O'KEEFE -, P.O. BOX 150, SUMMERSIDE PE C1N 4P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Vector Aerospace Corporation 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Corporation Vector AÉrospatiale 2 Bloor Street West, Suite 2100, Toronto, ON M4W 3E2 1998-04-23
Vector Aerospace Corporation 2 Bloor Street West, Suite 2100, Toronto, ON M4W 3E2
Vector Aerospace Helicopter Services Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Ultra Clear Engine Fluids Atlantic Canada Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Vector Aerospace Properties Limited 34 Harvey Road, 5th Floor, St John's, NL A1C 5K5 1998-09-25
Vector Aerospace Holdings Ltd. 2 Bloor Street West, Suite 2100, Toronto, ON M4W 2E3 1999-04-09
Atlantic Engine Rebuilders Limited 105 Henri Dunant Street, Box 2219, Moncton, NB E1C 8J1
Atlantic Engine Controls & Equipment Incorporated 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1999-05-10
Placement Vector Cb Inc. 6665 Sherbrooke St. West #36, Montreal, QC H4B 1N8 2008-03-31

Improve Information

Please provide details on Vector Aerospace Engine Services-Atlantic 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