LES SERVICES DE PLANIFICATION EN AVIATION (A.P.S.) LTEE

Address:
1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1

LES SERVICES DE PLANIFICATION EN AVIATION (A.P.S.) LTEE is a business entity registered at Corporations Canada, with entity identifier is 599654. The registration start date is February 22, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 599654
Corporation Name LES SERVICES DE PLANIFICATION EN AVIATION (A.P.S.) LTEE
(A.P.S.) AVIATION PLANNING SERVICES LTD.
Registered Office Address 1 Place Ville Marie
Suite 1725
Montreal
QC H3B 2C1
Incorporation Date 1967-02-22
Dissolution Date 1995-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRUCE MCCONACHIE 17100 PIERREFONDS BOUL., APT. 6, PIERREFONDS QC H9J 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-11 1978-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-02-22 1978-08-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-02-22 current 1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1
Name 1978-08-12 current LES SERVICES DE PLANIFICATION EN AVIATION (A.P.S.) LTEE
Name 1978-08-12 current (A.P.S.) AVIATION PLANNING SERVICES LTD.
Name 1972-04-28 1978-08-12 (A.P.S.) AVIATION PLANNING SERVICES LTD.
Name 1967-02-22 1972-04-28 R. DIXON SPEAS ASSOCIATES OF CANADA LTD.
Status 1995-10-25 current Dissolved / Dissoute
Status 1994-12-01 1995-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-08-12 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-25 Dissolution
1978-08-12 Continuance (Act) / Prorogation (Loi)
1967-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
Location A.p.s. Inc. 1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1 1992-01-30
3211070 Canada Inc. 1 Place Ville-marie, Suite 1700, Montreal, QC H3B 2C1 1995-12-14
3264980 Canada Inc. 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1996-05-29
Capital Multi Media Corporation 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1996-07-19
Interchrome Corporation Ltd. 1 Place Ville Marie, Suite 1730, Montreal, QC H3B 2C1 1974-03-08
150974 Canada Inc. 1 Place Ville-marie, Suite 1700, Montreal, QC H3B 2C1 1986-07-09
Cairns Pyrotex Inc. 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1989-03-01
Projet Bessemer Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1989-05-10
Urepo Limited 1 Place Ville Marie, Suite 1730, Montreal, QC H3B 2C1 1974-03-21
Find all corporations in postal code H3B2C1

Corporation Directors

Name Address
BRUCE MCCONACHIE 17100 PIERREFONDS BOUL., APT. 6, PIERREFONDS QC H9J 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2C1

Similar businesses

Corporation Name Office Address Incorporation
Services Et Conseillers En Aviation (asac) Ltee 1000 De La Gauchetiere St West, Suite 3900, Montreal, QC H3B 4W5 1980-12-19
Services D'aviation Harbord Ltee 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1979-02-14
Services D'aviation J.t. Limitee 12600 Aerogare A-1, Suite 2162, Mirabel, QC J7N 1C9 1981-04-14
Pal Aviation Services Ltd. 1067 Sherwin Road, Winnipeg, MB R3H 0T8
Services D'aviation Hudson (totonto) Inc. 100 Alexis Nihon, Suite 400, Ville St. Laurent, QC H4M 2N9 1982-10-29
Soltron Aviation Services Gp Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 2011-12-19
Recreational Aviation Services Inc. 2469 Aviation Lane, London, ON N5V 3Z9 2009-11-06
Solo Aviation Services Inc. 126 Montee Sagala, Ile-perrot, QC J7V 3C2 1998-10-08
Services D'aviation Caya Inc. 175 Sedgefield, Pointe Claire, QC H9R 1N9 1989-04-11
Les Services D'aviation Airconsol Limitee Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1975-03-27

Improve Information

Please provide details on LES SERVICES DE PLANIFICATION EN AVIATION (A.P.S.) LTEE 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