Cronos Aéronautique inc.

Address:
3430, Rue Des Castors, Laval, QC H7P 5W8

Cronos Aéronautique inc. is a business entity registered at Corporations Canada, with entity identifier is 9152920. The registration start date is January 14, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9152920
Business Number 820483196
Corporation Name Cronos Aéronautique inc.
Cronos Aerospace inc.
Registered Office Address 3430, Rue Des Castors
Laval
QC H7P 5W8
Incorporation Date 2015-01-14
Dissolution Date 2018-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARTIN FIOLA 3430, RUE DES CASTORS, LAVAL QC H7P 5W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-14 current 3430, Rue Des Castors, Laval, QC H7P 5W8
Name 2015-06-11 current Cronos Aéronautique inc.
Name 2015-06-11 current Cronos Aerospace inc.
Name 2015-01-14 2015-06-11 9152920 CANADA INC.
Status 2018-06-07 current Dissolved / Dissoute
Status 2017-06-25 2018-06-07 Active / Actif
Status 2017-06-22 2017-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-14 2017-06-22 Active / Actif

Activities

Date Activity Details
2018-06-07 Dissolution Section: 210(2)
2015-06-11 Amendment / Modification Name Changed.
Section: 178
2015-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3430, RUE DES CASTORS
City LAVAL
Province QC
Postal Code H7P 5W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Ub Inc. 3407 Rue Des Castors, Laval, QC H7P 5W8 2020-11-17
Nrg Agency Inc. 3442 Rue Des Castors, Laval, QC H7P 5W8 2020-08-11
Cognirail Inc. 3430 Des Castors, Laval, QC H7P 5W8 2011-09-19
4128184 Canada Inc. 3423 Des Castors, Laval, QC H7P 5W8 2002-12-13
Cdf Capital Corp. 3453 Rue Des Castors, Laval, QC H7P 5W8 1979-12-12
Cogniair Inc. 3430 Des Castors, Laval, QC H7P 5W8 2013-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
MARTIN FIOLA 3430, RUE DES CASTORS, LAVAL QC H7P 5W8, Canada

Entities with the same directors

Name Director Name Director Address
Cognirail inc. Martin Fiola 3430 des castors, laval QC H7P 5W8, Canada
COGNIAIR inc. Martin Fiola 3430 des Castors, Laval QC H7P 5W8, Canada
7289839 CANADA INC. MARTIN FIOLA 3430, RUE DES CASTORS, LAVAL QC H7P 5W8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7P 5W8

Similar businesses

Corporation Name Office Address Incorporation
Neo Cronos Inc. 33, Kenworthy Ave, Toronto, ON M1L 3B1 2012-01-20
Cronos Canada Holdings Inc. 111 Peter Street, Suite 300, Toronto, ON M5V 2G9 2018-03-13
Cronos Global Holdings Inc. 111 Peter Street, Suite 300, Toronto, ON M5V 2G9 2017-04-25
Cronos Growing Company Inc. 111 Peter Street, Suite 300, Toronto, ON M5V 2G9 2018-06-14
Cronos Indigenous Holdings Inc. 720 King Street West, Suite 320, Toronto, ON M5V 2T3 2017-03-16
Aerospace Surplus Materials Inc. 6708 Charles Daudelin, Laval, QC H7L 5T3 2008-06-30
Dcm AÉronautique Inc. 519 Rue Papineau, Boisbriand, QC J7G 2B7
Altitude Aerospace Inc. 200-2705 Pitfield Blvd., Montreal, QC H4S 1T2 2016-12-15
Altitude Aerospace Group Inc. 2705 Boul. Pitfield, Suite 200, Montreal, QC H4S 1T2 2005-11-12
Harrington Aerospace Inc. 15 Dumas Street, Candiac, QC J5R 6H8 2010-05-05

Improve Information

Please provide details on Cronos Aéronautique 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