TÉKALIA AÉRONAUTIK (2010) INC.

Address:
3900 Boulevard Du Tricentenaire, Montreal, QC H1B 5L6

TÉKALIA AÉRONAUTIK (2010) INC. is a business entity registered at Corporations Canada, with entity identifier is 7277458. The registration start date is November 13, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7277458
Business Number 839286259
Corporation Name TÉKALIA AÉRONAUTIK (2010) INC.
Registered Office Address 3900 Boulevard Du Tricentenaire
Montreal
QC H1B 5L6
Incorporation Date 2009-11-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
GUILLERMO ALONSO, JR. 25 D'EDIMBOURG, CANDIAC QC J5R 6M8, Canada
KELLY CLINTON 197 Mitchell Street, Ayr ON N0B 1E0, Canada
RAYNALD OSTIGUY 200 RUE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada
ERNEST A. STAUB 209 ELMIRA STREET, BEACONSFIELD QC H9W 1L6, Canada
DAVID CAMILLERI 771 Cedar Bend Drive, Waterloo ON N2V 2R6, Canada
NICK CICCONE 188 Petermar Drive, Woodbridge ON L4L 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-07 current 3900 Boulevard Du Tricentenaire, Montreal, QC H1B 5L6
Address 2011-01-13 2011-04-07 200 Rue Beaulac, La Prairie, QC J5R 4L6
Address 2010-01-08 2011-01-13 3900 Boulevard Du Tricentenaire, Montreal, QC H1B 5L6
Address 2009-11-13 2010-01-08 11,120 Colbert Street, Ville D'anjou, QC H1J 2S1
Name 2010-01-08 current TÉKALIA AÉRONAUTIK (2010) INC.
Name 2009-11-13 2010-01-08 7277458 CANADA INC.
Status 2019-01-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-11-13 2019-01-23 Active / Actif

Activities

Date Activity Details
2010-01-08 Amendment / Modification Name Changed.
2009-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
TÉkalia AÉronautik (2010) Inc. 3900 Boulevard Du Tricentenaire, Montréal, QC H1B 5L6

Office Location

Address 3900 boulevard du Tricentenaire
City Montreal
Province QC
Postal Code H1B 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Chromium Inc. 3900 Boulevard Du Tricentenaire, Montreal, QC H1B 5L6 1997-02-27
TÉkalia AÉronautik (2010) Inc. 3900 Boulevard Du Tricentenaire, Montréal, QC H1B 5L6

Corporations in the same postal code

Corporation Name Office Address Incorporation
6456278 Canada Inc. 3900, Boulevard Du Tricentenaire, Montréal, QC H1B 5L6 2005-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
GUILLERMO ALONSO, JR. 25 D'EDIMBOURG, CANDIAC QC J5R 6M8, Canada
KELLY CLINTON 197 Mitchell Street, Ayr ON N0B 1E0, Canada
RAYNALD OSTIGUY 200 RUE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada
ERNEST A. STAUB 209 ELMIRA STREET, BEACONSFIELD QC H9W 1L6, Canada
DAVID CAMILLERI 771 Cedar Bend Drive, Waterloo ON N2V 2R6, Canada
NICK CICCONE 188 Petermar Drive, Woodbridge ON L4L 1A6, Canada

Entities with the same directors

Name Director Name Director Address
STANTON-MOSS SOFTWARE CANADA LIMITED DAVID CAMILLERI 79 ERINGATE DRIVE, ETOBICOKE ON M9C 3Z4, Canada
MOULINETS STAUB LTÉE ERNEST A. STAUB 250 VISTA, POINTE CLAIRE QC H9R 5K8, Canada
4237897 CANADA INC. ERNEST A. STAUB 139 ARGYLE, KIRKLAND QC H9H 3Z5, Canada
7286015 CANADA INC. ERNEST A. STAUB 209 ELMIRA STREET, BEACONSFIELD QC H9W 1L6, Canada
7054785 CANADA INC. ERNEST A. STAUB 209 ELMIRA STREET, BEACONSFIELD QC H9W 1L6, Canada
7752571 CANADA INC. Guillermo Alonso, Jr. 25 d'Edimbourg, Candiac QC J5R 6M8, Canada
7054262 CANADA INC. GUILLERMO ALONSO, JR. 25 D'EDIMBOURG, CANDIAC QC J5R 6M8, Canada
157342 CANADA INC. Guillermo Alonso, Jr. 25 Rue d'Edimbourg, Candiac QC J5R 6M8, Canada
QUEBEC CERAMICS & POTTERS' SUPPLIES INC. RAYNALD OSTIGUY 200 PLACE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada
SOCIÉTÉ INDUSTRIELLE DE DÉCOLLETAGE ET D'OUTILLAGE (S.I.D.O.) LTÉE RAYNALD OSTIGUY 200, PLACE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1B 5L6

Similar businesses

Corporation Name Office Address Incorporation
Nbc Commodities (2010) Inc. 311 6th Avenue South West, Suite 6, Calgary, AB T2H 3H2 2009-10-19
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7
PÉriscope Interactif 2010 Inc. 1224, Rue Sainte-catherine Ouest, 6e étage, Montréal, QC H3G 1P2 2010-07-23
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7 2008-05-22
Sontrud Holdings 2010 Inc. 150 Oneida Drive, Pointe-claire, QC H9R 1A8 2010-04-13
AÉro Mag 2010 (yvr) Inc. 3880 Grant, Mcconachie Way, Suite 4205, Richmond, BC V7B 1W2 2009-04-16
World Energy Congress-montreal 2010 75 RenÉ-lÉvesque Boul. West, 20th Floor, Montreal, QC H2Z 1A4 2005-12-02
Quebec 2010 Winter Games Corporation 17 Rue St-louis, Quebec, QC G1R 3Y8 1998-03-18
Hpv 2010 MontrÉal Inc. 471 Avenue Alexandra, Saint-lambert, QC J4R 1Z4 2007-11-21

Improve Information

Please provide details on TÉKALIA AÉRONAUTIK (2010) 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