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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
Jeffery Poirier | 228 Sunnyside Road, Richmond PE C0B 1Y0, Canada |
Mark O'Keefe | 50 Century Court, Summerside PE C1N 6N6, Canada |
Name | Director Name | Director Address |
---|---|---|
The Summerside Board of Trade | MARK O'KEEFE | -, P.O. BOX 150, SUMMERSIDE PE C1N 4P6, Canada |
City | TORONTO |
Post Code | M5L 1B9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |