ACE Aviation Holdings Inc.

Address:
1155 René-lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2

ACE Aviation Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 4457366. The registration start date is January 1, 1970. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 4457366
Business Number 849148945
Corporation Name ACE Aviation Holdings Inc.
Gestion ACE Aviation Inc.
Registered Office Address 1155 René-lévesque Boulevard West
40th Floor
Montreal
QC H3B 3V2
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 11 - 11

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-30 current 1155 René-lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
Address 2007-12-14 2012-07-30 5100 De Maisonneuve St West, 7th Floor, Montreal, QC H4A 3T2
Name 2007-12-14 current ACE Aviation Holdings Inc.
Name 2007-12-14 current Gestion ACE Aviation Inc.
Status 2012-05-09 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2007-12-14 2012-05-09 Active / Actif

Activities

Date Activity Details
2012-05-09 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2012-04-25 Amendment / Modification Section: 178
2012-03-27 Proxy / Procuration Statement Date: 2012-04-25.
2011-04-21 Proxy / Procuration Statement Date: 2011-05-10.
2009-07-27 Proxy / Procuration Statement Date: 2009-05-28.
2008-07-03 Amendment / Modification Directors Limits Changed.
Directors Changed.
2007-12-14 Amalgamation / Fusion Amalgamating Corporation: 4247281.
Section:
2007-12-14 Amalgamation / Fusion Amalgamating Corporation: 4352891.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2012-04-25 Distributing corporation
Société ayant fait appel au public
2013 2012-04-25 Distributing corporation
Société ayant fait appel au public
2011 2011-05-10 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Ace Aviation Holdings Inc. 5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2 2004-06-29

Office Location

Address 1155 René-Lévesque Boulevard West
City Montreal
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Duguid Inc. 1155 RenÉ-lÉvesque Boulevard West, 39th Floor, Montreal, QC H3B 3V2 1988-07-27
Gestions Bretenze Ltee 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 1996-01-17
3265897 Canada Inc. 1155 René-lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
3438538 Canada Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
3709736 Canada Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2000-01-18
3758982 Canada Inc. 1155 RenÉ-levesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2000-05-10
Signpost Films Inc. 1155 Rene-levesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2001-11-22
The Martlet Foundation 1155 RenÉ-lÉvesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 1954-03-01
R. Howard Webster Foundation 1155 RenÉ-lÉvesque Boulevard West, Suite 2912, Montreal, QC H3B 2L5 1966-03-11
Europe's Best Inc. 1155 RenÉ-lÉvesque Boulevard West, Suite 1715, Montreal, QC H3B 3Z7 2002-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 René-lévesque Boulevard W., Suite 4100, Montréal, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard René-lévesque Ouest, Montréal, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. René-lévesque Ouest, Montréal, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 René-lévesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. René-lévesque Oues, étage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 René-lévesque Blvd W., Montréal, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Competitor

Search similar business entities

City Montreal
Post Code H3B 3V2

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