STANDARD AERO LIMITED

Address:
One Lombard Place, Suite 2400, Winnipeg, MB R3B 0X3

STANDARD AERO LIMITED is a business entity registered at Corporations Canada, with entity identifier is 883328. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 883328
Business Number 872407671
Corporation Name STANDARD AERO LIMITED
Registered Office Address One Lombard Place
Suite 2400
Winnipeg
MB R3B 0X3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
J. BLAIR MACAULAY 1126 MORRISON HEIGHTS DR., OAKVILE ON , Canada
S.A. SEARLE 118 HANDSART BLVD., WINNIPEG MB , Canada
A.S. LEACH 139 GRENFELL BLVD., WINNIPEG MB , Canada
J.S PELTON 265 DROMORE AVENUE, WINNIPEG MB , Canada
G. B. SAMPSON APT. 107-916 CLOUTIER DR., WINNIPEG MB , Canada
J.F. FRASER 119 HANDSART BLVD., WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-27 1979-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-28 current One Lombard Place, Suite 2400, Winnipeg, MB R3B 0X3
Name 1979-06-28 current STANDARD AERO LIMITED
Status 1980-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-06-28 1980-11-01 Active / Actif

Activities

Date Activity Details
1979-06-28 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Corporations with the same name

Corporation Name Office Address Incorporation
Standard Aero Limited 360 Main St., 30th Floor, Winnipeg, MB R3C 4G1
Standard Aero Limited 360 Main St., 30th Floor, Winnipeg, MB R3C 4G1
Standard Aero Limited 360 Main St., 30th Floor, Winnipeg, MB R3C 4G1

Office Location

Address ONE LOMBARD PLACE
City WINNIPEG
Province MB
Postal Code R3B 0X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Winnipeg Limited One Lombard Place, Suite 2300, Winnipeg, MB R3B 0X6 1977-03-31
Pioneer Energy Resources (1992) Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1992-04-07
James Richardson & Fils, Limitee One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1
Lombard Realty Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1997-01-16
3337375 Canada Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1997-01-16
William J. Craddock Farms Ltd. One Lombard Place, Suite 1400, Winnipeg, MB R3B 0X5 1977-03-18
Riverwood Investments Ltd. One Lombard Place, Suite 2210, Winnipeg, MB R3B 0X3
176997 Canada Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1974-03-27
3631095 Canada Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1999-06-18
Beaconsfield Steamships Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1947-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
133082 Canada Corporation 1500 Richardson Building, Winnipeg, MB R3B 0X3 1984-05-25
Avbanc International (1983) Inc. 1500 One Lombard Place, Winnipeg, MB R3B 0X3 1983-06-28
Richardson Managed Properties Limited 1410 One Lombard, Winnipeg, MB R3B 0X3 1983-02-02
Demsee Holdings Ltd. 1300 One Lombard Place, Winnipeg, MB R3B 0X3 1977-07-12
Radar International Investments Limited 2210 One Lombard Place, Winnipeg, AB R3B 0X3 1974-08-13
Sellers Diversified Investments Limited 2210 One Lombard Pl, Winnipeg, AB R3B 0X3 1972-07-31
Seabar Equipment Ltd. 2400 One Lombard Pl, Winnipeg, MB R3B 0X3 1959-07-06
Occidental Coal Limited 2400 One Lombard Place, Winnipeg, AB R3B 0X3 1936-07-02
Searle Securities Company, Limited One Lombard Pl, Suite 2400, Winnipeg, MB R3B 0X3 1913-06-18
Riverwood Investments Ltd. 1220 One Lombard Place, Winnipeg, MB R3B 0X3
Find all corporations in postal code R3B0X3

Corporation Directors

Name Address
J. BLAIR MACAULAY 1126 MORRISON HEIGHTS DR., OAKVILE ON , Canada
S.A. SEARLE 118 HANDSART BLVD., WINNIPEG MB , Canada
A.S. LEACH 139 GRENFELL BLVD., WINNIPEG MB , Canada
J.S PELTON 265 DROMORE AVENUE, WINNIPEG MB , Canada
G. B. SAMPSON APT. 107-916 CLOUTIER DR., WINNIPEG MB , Canada
J.F. FRASER 119 HANDSART BLVD., WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
MOFFAT COMMUNICATIONS LIMITED J. BLAIR MACAULAY FIRST CANADIAN PLACE 100, STREET WEST, TORONTO ON M5X 1B2, Canada
3837009 CANADA LIMITED J. BLAIR MACAULAY 1126 MORRISON HEIGHTS DR., OAKVILLE ON L6J 4J1, Canada
3837017 CANADA LIMITED J. BLAIR MACAULAY 1126 MORRISON HEIGHTS DR., OAKVILLE ON L6J 4J1, Canada
STANDARD AERO INTERNATIONAL LIMITED J.F. FRASER 119 HANDSART BOULEVARD, WINNIPEG MB R3P 0C4, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B0X3

Similar businesses

Corporation Name Office Address Incorporation
Standaero Limitee 360 Main Street, 30th Fl, Winnipeg, MB R3C 4G1
Standard Aero International Limited One Lombard Place, Suite 2400, Winnipeg, MB R3B 0X3 1982-11-16
Standaero Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
La Compagnie De Diffusion Standard Limitee 2 St. Clair Ave West, 11th Floor, Toronto 195, ON M4V 1L6 1925-05-13
Standard Aerospatiale (canada) Limitee 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-24
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27
Belgium Standard Limitee 35 University Avenue East, Waterloo, ON N2J 3Z9
Score Aero Energy Limited 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 2004-10-19
Abercorn Aero Limitee 21 Constellation Court, Etobicoke, ON M9W 1K4
Standard Brands Canada Limitee 550 Sherbrooke Street West, Montreal, QC H3A 1B9

Improve Information

Please provide details on STANDARD AERO LIMITED 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