AIR CANADA

Address:
7373 Cote Vertu West, Station Airport Po Box 14000, St-laurent, QC H4Y 1H4

AIR CANADA is a business entity registered at Corporations Canada, with entity identifier is 3849678. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3849678
Business Number 100092287
Corporation Name AIR CANADA
Registered Office Address 7373 Cote Vertu West
Station Airport Po Box 14000
St-laurent
QC H4Y 1H4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 21

Directors

Director Name Director Address
ARTHUR T. PORTER 1315 DE MAISONNEUVE BOULEVARD WEST, SUITE 1102, MONTREAL QC H3G 2R9, Canada
MONTIE R. BREWER 198 WINDCREST STREET, HUDSON QC J0P 1H0, Canada
ROBERT A MILTON 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
BERNARD ATTALI 2 RUE DE VILLERSEXEL, PARIS 75008, France
VAGN SORENSEN VEJLESOVEJ 21, DK-2840 HOLTE , Denmark
RICHARD H. MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
DAVID I. RICHARDSON 107 THOMPSON ROAD, RR 1, GRAFTON ON K0K 2G0, Canada
MARVIN YONTEF 287 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada
PIERRE MARC JOHNSON 1509 SHERBROOKE STREET WEST, APT. 16A, MONTREAL QC H3G 1M1, Canada
JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONE BAY NS B0J 2E0, Canada
BRIAN DUNNE 410-4700 ST. CATHERINE STREET WEST, WESTMOUNT QC H3Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-01 current 7373 Cote Vertu West, Station Airport Po Box 14000, St-laurent, QC H4Y 1H4
Name 2001-01-01 current AIR CANADA
Status 2006-11-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-01-01 2006-11-24 Active / Actif

Activities

Date Activity Details
2005-12-23 Amendment / Modification
2005-04-07 Amendment / Modification
2005-04-07 Restated Articles of Incorporation / Status constitutifs mis à jours
2004-10-01 Amendment / Modification Directors Limits Changed.
2002-05-08 Proxy / Procuration Statement Date: 2002-05-14.
2002-03-28 Restated Articles of Incorporation / Status constitutifs mis à jours
2001-06-08 Proxy / Procuration Statement Date: 2001-05-15.
2001-05-24 Amendment / Modification
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3842851.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3846091.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3847233.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 951714.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-05-14 Distributing corporation
Société ayant fait appel au public
2002 2002-05-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Air Canada 7373 Cote Vertu West, P.o. 14000, St-laurent, QC H4Y 1H4 1937-04-10
Air Canada 7373 De La Côte Vertu Blvd. West, Saint Laurent, QC H4S 1Z3

Office Location

Address 7373 COTE VERTU WEST
City ST-LAURENT
Province QC
Postal Code H4Y 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acghs General Partner Inc. 7373 CÔte Vertu West, St-laurent, QC H4S 1Z3 2004-08-27
Acts General Partner Inc. 7373 Cote Vertu West, St-laurent, QC H4S 1Z3 2004-08-13
4218850 Canada Inc. 7373 Cote Vertu West, Station Airport P.o. Box 14000, St-laurent, QC H4Y 1H4 2004-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
4076818 Canada Inc. 7373 CÔte Vertu Blvd. West, Saint-laurent, QC H4Y 1H4 2002-06-27
4077024 Canada Inc. 7373 CÔte Vertu Blvd. West, Saint-laurent, QC H4Y 1H4 2002-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Altispa Inc. 800 Place Leigh Capreol, Dorval, QC H4Y 0A4 2009-05-19
Investissements Cargo C & F Mirabel Inc. 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 2018-06-07
Aéroports De Montréal 800 Place Leigh-capreol, Bureau 1000, Dorval, QC H4Y 0A5 1989-11-21
AÉroports De MontrÉal Capital Inc. 800, Place Leigh-capreol, Bureau 1000, Dorval, QC H4Y 0A5
Tsa Mirabel Inc. 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 2019-02-28
Tsa Mirabel CommanditÉ Inc. 1000-800, Place Leigh-capreol, Dorval, QC H4Y 0A5 2019-02-28
7852541 Canada Inc. 190 - 3705 Place De Java, Brossard, QC H4Y 0E4 2011-07-25
4477031 Canada Inc. 685 Boul. Stuart Graham N., Montreal, QC H4Y 1E4 2008-05-07
Centre Jet MontrÉal (2008) Inc. 685, Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 2007-08-31
Just In Time Aviation Services (jitas) Inc. 685 Boul. Stuart Graham, Dorval, QC H4Y 1E4 2001-06-28
Find all corporations in postal code H4Y

Corporation Directors

Name Address
ARTHUR T. PORTER 1315 DE MAISONNEUVE BOULEVARD WEST, SUITE 1102, MONTREAL QC H3G 2R9, Canada
MONTIE R. BREWER 198 WINDCREST STREET, HUDSON QC J0P 1H0, Canada
ROBERT A MILTON 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
BERNARD ATTALI 2 RUE DE VILLERSEXEL, PARIS 75008, France
VAGN SORENSEN VEJLESOVEJ 21, DK-2840 HOLTE , Denmark
RICHARD H. MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
DAVID I. RICHARDSON 107 THOMPSON ROAD, RR 1, GRAFTON ON K0K 2G0, Canada
MARVIN YONTEF 287 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada
PIERRE MARC JOHNSON 1509 SHERBROOKE STREET WEST, APT. 16A, MONTREAL QC H3G 1M1, Canada
JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONE BAY NS B0J 2E0, Canada
BRIAN DUNNE 410-4700 ST. CATHERINE STREET WEST, WESTMOUNT QC H3Z 1S6, Canada

Entities with the same directors

Name Director Name Director Address
8178046 CANADA INC. Arthur T. Porter 6 Pineapple Grove, Western Rd, Nassau , Bahamas
8178097 CANADA INC. Arthur T. Porter 6 Pineapple Grove, Western Rd, Nassau , Bahamas
ACE Aviation Holdings Inc. BERNARD ATTALI 2, RUE VILLERSEXEL, PARIS 75007, France
4422716 CANADA INC. BRIAN DUNNE 410-4700 ST.CATHERINE STREET WEST, WESTMOUNT QC H3Z 1S6, Canada
ZITTRER SIBLIN ERNST & YOUNG INC. DAVID I. RICHARDSON 19 ROXBOROUGH ST E, TORONTO ON M4W 1V5, Canada
CLARKSON GORDON INC. DAVID I. RICHARDSON 19 ROXBOROUGH ST E, TORONTO ON M4W 1V5, Canada
ACE Aviation Holdings Inc. DAVID I. RICHARDSON 107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada
CARON BÉLANGER ERNST & YOUNG INC. DAVID I. RICHARDSON 19 ROXBOROUGH ST E, TORONTO ON M4W 1V5, Canada
Hummingbird Communications Ltd. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
Hummingbird Ltd. JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX.279, MOGONE BAY NS B0J 2E0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4Y 1H4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on AIR CANADA 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