DORNIER SEAPLANE COMPANY INC.

Address:
1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1

DORNIER SEAPLANE COMPANY INC. is a business entity registered at Corporations Canada, with entity identifier is 4532023. The registration start date is August 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4532023
Business Number 850550864
Corporation Name DORNIER SEAPLANE COMPANY INC.
DORNIER COMPAGNIE D'HYDRAVIONS INC.
Registered Office Address 1 Place Ville Marie
Suite 2500
Montreal
QC H3B 1R1
Incorporation Date 2009-08-17
Dissolution Date 2015-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
CONRADO DORNIER POSTFACH 1120, EURASBURGH 82545, Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-17 current 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Name 2009-10-08 current DORNIER SEAPLANE COMPANY INC.
Name 2009-10-08 current DORNIER COMPAGNIE D'HYDRAVIONS INC.
Name 2009-08-17 2009-10-08 DORNIER AEROMARINE INC.
Status 2015-06-26 current Dissolved / Dissoute
Status 2015-01-27 2015-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-17 2015-01-27 Active / Actif

Activities

Date Activity Details
2015-06-26 Dissolution Section: 212
2009-10-08 Amendment / Modification Name Changed.
2009-08-17 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875182 Canada Inc. 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 2019-06-25
Ciena QuÉbec, Inc. Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 2014-11-12
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Services Norton Rose Fulbright Canada Inc. 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 2009-03-25
Tranzyme Pharma Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-03-25
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 1976-09-15
Mclarens International Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Covance (canada) Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-12-20
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
Find all corporations in postal code H3B 1R1

Corporation Directors

Name Address
CONRADO DORNIER POSTFACH 1120, EURASBURGH 82545, Germany

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1R1

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Giveau, Robitaille, Dornier (g.r.d.) Inc. 515 Rue Ste-catherine Ouest, 10e Etage, Montreal, QC H3B 1B4 1984-12-10
Canadian Seaplane Pilots Association 166 John St. South, Hamilton, ON L8N 2C4 1980-01-10
The Bell Telephone Company of Canada, La Compagnie De Telephone Bell Du Canada Ou Bell Canada 1050 Beaver Hall Hill, Room 1420, Montreal, QC H2Z 1S4 1880-04-29
X-company Inc. 796 De La Portneuf Rue, Terrebonne, QC J6W 0B6 2016-05-19
Ape Company Inc. 313 Westcroft, Beaconsfield, QC H9W 2M5 2004-04-15
Zoï & Company Inc. 112-11 Dervock Crescent, Toronto, ON M2K 1A6 2008-11-09
The Odd One Coffee Company Inc. 101 Rue De LÉvis, Apt. 3, Montreal, QC H3J 2Z4 2014-11-24
The Giw Company Inc. 8190 Rue Le Creusot, St-leonard, QC H1P 2A4 1985-12-05
Company Three/compagnie-la 99 Rue Bank Street, Ottawa, ON K1P 6C1 1989-05-29
La Compagnie S.h.q. Ltee 5021 Langevin, Pierrefonds, QC H8Z 2B8 1973-09-26

Improve Information

Please provide details on DORNIER SEAPLANE COMPANY 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