ACE Aviation Holdings Inc.

Address:
5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2

ACE Aviation Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 4247281. The registration start date is June 29, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4247281
Business Number 849148945
Corporation Name ACE Aviation Holdings Inc.
Gestion ACE Aviation Inc.
Registered Office Address 5100 De Maisonneuve Street West
7th Floor
Montreal
QC H4A 3T2
Incorporation Date 2004-06-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
CARLTON DONAWAY 10202-217TH CT NE, REDMOND WA 98053, United States
ROBERT MILTON 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
DAVID I. RICHARDSON 107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada
MARVIN YONTEF 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
RICHARD H. MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada
MICHAEL GREEN 211 SPRUCE TREE ROAD, RADNOR PA 19087, United States
ROBERT E. BROWN 634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
BERNARD ATTALI 2, RUE VILLERSEXEL, PARIS 75007, France
PIERRE MARC JOHNSON 1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada
BRETT W. INGERSOLL 49 EAST 86 TH STREET, NEW YORK NY 10028, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-18 current 5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2
Address 2004-06-29 2005-02-18 7373 Cote Vertu West, P.o. Box: 14000, Station Airport, St-laurent, QC H4Y 1H4
Name 2004-06-29 current ACE Aviation Holdings Inc.
Name 2004-06-29 current Gestion ACE Aviation Inc.
Status 2007-12-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-06-29 2007-12-14 Active / Actif

Activities

Date Activity Details
2007-06-13 Proxy / Procuration Statement Date: 2007-03-27.
2006-10-25 Proxy / Procuration Statement Date: 2006-08-31.
2006-10-10 Arrangement
2006-08-09 Proxy / Procuration Statement Date: 2006-03-28.
2005-10-31 Proxy / Procuration Statement Date: 2005-11-10.
2004-09-30 Arrangement
2004-09-30 Amendment / Modification Directors Limits Changed.
Directors Changed.
2004-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-29 Distributing corporation
Société ayant fait appel au public
2006 2006-05-30 Distributing corporation
Société ayant fait appel au public
2005 2006-05-30 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Ace Aviation Holdings Inc. 1155 René-lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2

Office Location

Address 5100 DE MAISONNEUVE STREET WEST
City MONTREAL
Province QC
Postal Code H4A 3T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre MÉdical Brunswick @ Glen Inc. 5100 Boulevard De Maisonneuve Ouest, Suite 600, Montréal, QC H4A 3T2 2018-08-09
4421728 Canada Inc. 5100 De Maisonneuve Blvd West, Montreal, QC H4A 3T2 2007-12-06
Acts Technical Services Inc. 5100 De Maisonneuve Boulevard West, 7th Floor, Montreal, QC H4A 3T2 2006-10-13
4352891 Canada Inc. 5100 Maisonneuve Blvd. West, 7th Floor, Montreal, QC H4A 3T2 2006-10-10
4352904 Canada Inc. 5100 Maisonneuve Blvd, 7th Floor, Montreal, QC H4A 3T2 2006-10-10
Aeroplan Holdco Inc. 5100 De Maisonneuve Blvd. W., Montreal, QC H4A 3T2 2006-01-24
Destina.ca Inc. 5100 Boul. De Maisonneuve West, Montreal, QC H4A 3T2 2000-09-18
4280598 Canada Inc. 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2
Ace Holdco General Partner Inc. - 5100 De Maisonneuve Blvd. West, 7th Floor, Montreal, QC H4A 3T2 2005-06-16
Acts Holding Gp Inc. - 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2 2006-01-24
Find all corporations in postal code H4A 3T2

Corporation Directors

Name Address
CARLTON DONAWAY 10202-217TH CT NE, REDMOND WA 98053, United States
ROBERT MILTON 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
DAVID I. RICHARDSON 107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada
MARVIN YONTEF 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
RICHARD H. MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada
MICHAEL GREEN 211 SPRUCE TREE ROAD, RADNOR PA 19087, United States
ROBERT E. BROWN 634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
BERNARD ATTALI 2, RUE VILLERSEXEL, PARIS 75007, France
PIERRE MARC JOHNSON 1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada
BRETT W. INGERSOLL 49 EAST 86 TH STREET, NEW YORK NY 10028, United States

Entities with the same directors

Name Director Name Director Address
AIR CANADA BERNARD ATTALI 2 RUE DE VILLERSEXEL, PARIS 75008, France
ZITTRER SIBLIN ERNST & YOUNG INC. DAVID I. RICHARDSON 19 ROXBOROUGH ST E, TORONTO ON M4W 1V5, Canada
AIR CANADA DAVID I. RICHARDSON 107 THOMPSON ROAD, RR 1, GRAFTON ON K0K 2G0, Canada
CLARKSON GORDON INC. DAVID I. RICHARDSON 19 ROXBOROUGH ST E, TORONTO ON M4W 1V5, 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
AIR CANADA JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONE BAY NS B0J 2E0, Canada
Hummingbird Ltd. JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX.279, MOGONE BAY NS B0J 2E0, Canada
Hummingbird Communications Ltd. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
MEDISYS GP LIMITED JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX 279, MAHONE BAY NS B0G 1E0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 3T2

Similar businesses

Corporation Name Office Address Incorporation
Airline and Corporate Aviation Management Group Inc. 2320, Ave. De Lorimier, Montréal, QC H2K 3X3 2005-10-07
Zenith Aviation Holdings Ltee 85 Circle Road, Beaconsfield, QC H9W 5B8 1982-12-23
Primus Aviation Management Inc. 100, Rue André-prévost, Suite 2301, Verdun, QC H3E 0C3 1996-05-16
Jr Fashion Holdings Inc. 2375 Ch. De L'aviation, Dorval, QC H9P 2X6 2017-10-27
Soudure D'aviation Can Ltee 7050 Victoria Ave., Montreal, QC 1979-05-31
Navstar Service En Aviation Inc. 11 Stewart Drive, Guelph, ON N1H 6H7
O.g. Aviation International Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2009-03-06
Aviation Ulm Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1981-04-07
Adl Aviation Consulting Ltd / Les Conseillers En Aviation Adl Ltee 2626 Boul. Poirier # 210, Saint-laurent, QC H4R 2X6 2003-02-24
Aviation Developments Limited 19420 B Clark Graham Ave., Baie D'urfÉ, QC H9X 3R8 2004-12-02

Improve Information

Please provide details on ACE Aviation Holdings 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