ACTS General Partner Inc. is a business entity registered at Corporations Canada, with entity identifier is 4218752. The registration start date is August 13, 2004. The current status is Dissolved.
Corporation ID | 4218752 |
Business Number | 853567279 |
Corporation Name |
ACTS General Partner Inc. Commandité ACTS inc. |
Registered Office Address |
7373 Cote Vertu West St-laurent QC H4S 1Z3 |
Incorporation Date | 2004-08-13 |
Dissolution Date | 2008-12-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
CAROLYN M. HADROVIC | 302 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada |
ROBERT A MILTON | 5100 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H4A 3T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-08-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-08-13 | current | 7373 Cote Vertu West, St-laurent, QC H4S 1Z3 |
Name | 2004-08-13 | current | ACTS General Partner Inc. |
Name | 2004-08-13 | current | Commandité ACTS inc. |
Status | 2008-12-29 | current | Dissolved / Dissoute |
Status | 2004-08-13 | 2008-12-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-12-29 | Dissolution | Section: 210 |
2004-08-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
Address | 7373 COTE VERTU WEST |
City | ST-LAURENT |
Province | QC |
Postal Code | H4S 1Z3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acghs General Partner Inc. | 7373 CÔte Vertu West, St-laurent, QC H4S 1Z3 | 2004-08-27 |
4218850 Canada Inc. | 7373 Cote Vertu West, Station Airport P.o. Box 14000, St-laurent, QC H4Y 1H4 | 2004-08-20 |
Air Canada | 7373 Cote Vertu West, Station Airport Po Box 14000, St-laurent, QC H4Y 1H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Ami-can Association | 7373, Boulevard De La Côte-vertu, Montréal, QC H4S 1Z3 | 2020-04-09 |
Fondation Air Canada | 7373 Boulevard De La Cote-vertu Ouest, Saint-laurent, QC H4S 1Z3 | 2012-01-01 |
Aveos Fleet Performance Inc. | 7171, Boul. De La Côte-vertu, Montréal, QC H4S 1Z3 | 2007-05-14 |
4218761 Canada Inc. | 7373 Cote-vertu West, St. Laurent, QC H4S 1Z3 | 2004-06-30 |
Air Alliance (1999) Inc. | 7373 Côte-vertu Blvd. West, Saint-laurent, QC H4S 1Z3 | 1999-04-22 |
Dreams Take Flight (canada) | 7373 Cote Vertu West, 7th Floor, Ville Saint-laurent, QC H4S 1Z3 | 1997-06-02 |
Air Canada | 7373 De La Côte Vertu Blvd. West, Saint Laurent, QC H4S 1Z3 | |
Airtransit Canada Inc. | 7373 Côte-vertu Blvd. West, Saint-laurent, QC H4S 1Z3 | |
3838722 Canada Inc. | 7373 Côte-vertu Blvd. West, Saint-laurent, QC H4S 1Z3 | 2000-12-19 |
Nettel Assistance Inc. | 7373 Côte-vertu Blvd. West, Saint-laurent, QC H4S 1Z3 | 2001-07-26 |
Find all corporations in postal code H4S 1Z3 |
Name | Address |
---|---|
CAROLYN M. HADROVIC | 302 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada |
ROBERT A MILTON | 5100 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H4A 3T2, Canada |
Name | Director Name | Director Address |
---|---|---|
Jazz Air General Partner Inc. | CAROLYN M. HADROVIC | 302 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada |
ACTS Technical Services Inc. | CAROLYN M. HADROVIC | 302 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada |
Touram Holding GP Inc.- | CAROLYN M. HADROVIC | 302 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada |
ACE Holdco General Partner Inc. - | CAROLYN M. HADROVIC | 302 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada |
4218761 CANADA INC. | CAROLYN M. HADROVIC | 302 JAMES-SHAW ST., BEACONSFIELD QC H9W 6G5, Canada |
Jazz Air General Partner Inc. | ROBERT A MILTON | 5100 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H4A 3T2, Canada |
AIR CANADA | ROBERT A MILTON | 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada |
AIR CANADA | ROBERT A MILTON | 4455 MONTROSE, WESTMOUNT QC H3Y 2B3, Canada |
ACGHS Holding GP Inc. | ROBERT A MILTON | 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada |
City | ST-LAURENT |
Post Code | H4S 1Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acts Holding Gp Inc. - | 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2 | 2006-01-24 |
Acts Technical Services Inc. | 5100 De Maisonneuve Boulevard West, 7th Floor, Montreal, QC H4A 3T2 | 2006-10-13 |
Affimex Customs & Trade Services (acts) Inc. | 411 Des RÉcollets, MontrÉal, QC H2Y 1W3 | 2003-06-12 |
Ypg General Partner Inc. / Commandité Ypg Inc. | 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 | 2002-08-27 |
Hgc General Partner Inc. | 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 | 2016-04-26 |
B.o.l.d. CommanditÉ Inc. | 4300 - 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 | 2019-11-05 |
Hac Commandité Inc. | 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 | 2009-04-02 |
CommanditÉ Cge I Inc. | 52 Boulevard Hymus, Bureau 207, Pointe-claire, QC H9R 1C9 | 2009-11-06 |
Cti General Partner Inc. | 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 | 2006-06-09 |
Cti General Partner II Inc. | 1 Place Ville-marie, Suite 1050, Montréal, QC H3B 4S6 | 2013-12-13 |
Please provide details on ACTS General Partner 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 |