CANADIAN COUNCIL FOR AVIATION & AEROSPACE (also known as CONSEIL CANADIEN DE L'AVIATION ET DE L'AÉROSPATIALE) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 31, 1993 with corporation #2909120. The current entity status is . The registered office location is at 1785 Alta Vista Drive Suite 105, Ottawa, ON K1G 3Y6. The directors of the corporation include Richard A. Steer, Anthony Norejko, Michel Richer, Keith Aiken, Mike Mueller, Wayne Gouveia, Neil Giroux, Dennis Lyons, Lynda Holden and Sylvain Séguin.
ID | 2909120 |
Business Number | 132158015 |
Current Name | CANADIAN COUNCIL FOR AVIATION & AEROSPACE |
Other Name | CONSEIL CANADIEN DE L'AVIATION ET DE L'AÉROSPATIALE |
Incorporation Date | 1993-03-31 |
Address | 1785 Alta Vista Drive Suite 105 Ottawa ON K1G 3Y6 |
Director Limits | 1-8 |
Director Name | Director Address |
---|---|
Richard A. Steer | 6420 Silver Dart Drive, Mississauga ON L5P 1B4, Canada |
Anthony Norejko | 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada |
Michel Richer | 18 Wynford Drive, Suite #310, Toronto ON M3C 3S2, Canada |
Keith Aiken | 18 Wynford Drive, Toronto ON M3C 3S2, Canada |
Mike Mueller | 255 Albert Street, Ottawa ON K1P 6A9, Canada |
Wayne Gouveia | 222 Queen Street, Suite 1505, Ottawa ON K1P 5V9, Canada |
Neil Giroux | 5255 Boulevard Henri-Bourassa Ouest, Montréal QC H4R 1K7, Canada |
Dennis Lyons | 80 Hangar Line Road, Winnipeg MB R3J 3Y7, Canada |
Lynda Holden | 1916 McCall Landing Northeast, SAIT - Art Smith Aero Centre, Calgary AB T2E 9B5, Canada |
Sylvain Séguin | 1215 Montée Pilon, Les Cèdres QC J7T 1G1, Canada |
Trevor Mitchell | 1830 Walkley Road, Ottawa ON K1H 8K7, Canada |
Beverley Picton | 33 Allen Dyne Road, Winnipeg MB R3H 1A1, Canada |
Grant Stevens | 5565 Airport Way, Kelowna BC V1V 1S1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2023-01-04 | current | 2 Gurdwara Road, Suite 608, Ottawa, ON K2E 1A2 |
Address | 2017-04-04 | current | 1785 Alta Vista Drive Suite 105, Ottawa, ON K1G 3Y6 |
Address | 2017-04-04 | 2023-01-04 | 1785 Alta Vista Drive Suite 105, Ottawa, ON K1G 3Y6 |
Act | 2014-10-07 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-10-07 | current | Active / Actif |
Name | 2014-10-07 | current | CANADIAN COUNCIL FOR AVIATION & AEROSPACE |
Name | 2014-10-07 | current | CONSEIL CANADIEN DE L'AVIATION ET DE L'AÉROSPATIALE |
Address | 2014-10-07 | 2017-04-04 | 955 Green Valley Crescent, Suite 155, Ottawa, ON K2C 3V4 |
Activity | 2014-10-07 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Name | 2010-11-01 | 2014-10-07 | CANADIAN COUNCIL FOR AVIATION & AEROSPACE |
Name | 2010-11-01 | 2014-10-07 | CONSEIL CANADIEN DE L'AVIATION ET DE L'AÉROSPATIALE |
Activity | 2010-11-01 | current | Amendment / Modification - Name. |
Address | 2010-03-31 | 2014-10-07 | 955 GREEN VALLEY CRESCENT, SUITE 155, OTTAWA, ON K2C 3V4 |
Activity | 2005-08-11 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2002-03-31 | 2010-03-31 | 955 GREEN VALLEY CRESCENT, 155, OTTAWA, ON K2C 3V4 |
Address | 1999-06-04 | 2002-03-31 | 955 GREEN VALLEY CRESCENT , SUITE 305 , OTTAWA, ON K2C 3V4 |
Act | 1993-03-31 | 2014-10-07 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1993-03-31 | 2014-10-07 | Active / Actif |
Name | 1993-03-31 | 2010-11-01 | CONSEIL CANADIEN DE L'ENTRETIEN DES AÉRONEFS |
Name | 1993-03-31 | 2010-11-01 | CANADIAN AVIATION MAINTENANCE COUNCIL |
Address | 1993-03-31 | 1999-06-04 | 955 GREEN VALLEY CRESCENT, SUITE 290, OTTAWA, ON K2C 3V4 |
Activity | 1993-03-31 | current | Incorporation / Constitution en société - . |
Act | 1993-03-30 | 1993-03-31 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2022-10-12 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2021 | 2021-10-21 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2020 | 2020-10-22 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Richard A. Steer | 6420 Silver Dart Drive, Mississauga ON L5P 1B4, Canada |
Anthony Norejko | 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada |
Michel Richer | 18 Wynford Drive, Suite #310, Toronto ON M3C 3S2, Canada |
Keith Aiken | 18 Wynford Drive, Toronto ON M3C 3S2, Canada |
Mike Mueller | 255 Albert Street, Ottawa ON K1P 6A9, Canada |
Wayne Gouveia | 222 Queen Street, Suite 1505, Ottawa ON K1P 5V9, Canada |
Neil Giroux | 5255 Boulevard Henri-Bourassa Ouest, Montréal QC H4R 1K7, Canada |
Dennis Lyons | 80 Hangar Line Road, Winnipeg MB R3J 3Y7, Canada |
Lynda Holden | 1916 McCall Landing Northeast, SAIT - Art Smith Aero Centre, Calgary AB T2E 9B5, Canada |
Sylvain Séguin | 1215 Montée Pilon, Les Cèdres QC J7T 1G1, Canada |
Trevor Mitchell | 1830 Walkley Road, Ottawa ON K1H 8K7, Canada |
Beverley Picton | 33 Allen Dyne Road, Winnipeg MB R3H 1A1, Canada |
Grant Stevens | 5565 Airport Way, Kelowna BC V1V 1S1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dl Equipment & Truck Sales Inc. | 32 Stanmore Avenue, Kitchener, ON N2B 3W2 | 2007-08-24 |
Sportplanes North Ltd. | #2, 4716 - 91 Avenue, Edmonton, Alberta, AB T6B 2L1 | 2006-06-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Business Aviation Association | 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 | 1962-05-08 |
MoneyUpstream Coaching Inc. | 341 Beaver Street, Burlington, ON L7R 3G4 | 2014-06-01 |
Canada's Aviation Hall of Fame | 6462-40 Avenue, Wetaskiwin, AB T9A 2E8 | 1973-06-29 |
9514708 Canada Inc. | 341 Beaver Street, Burlington, ON L7R 3G4 | 2015-11-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Philip Aziz Centre for Hospice Care | 558 Gerrard Street East, Toronto, ON M4M 1X8 | 1992-09-08 |
Smarter Alloys Inc. | 221 Shearson Cres, Cambridge, ON N1T 1J5 | 2010-12-10 |
Bud Company Holdings (Canada) Inc. | 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5 | 2006-01-24 |
7533594 Canada Ltd. | 33 Orchard View Blvd Unit#522, Toronto, ON M4R 2E9 | 2010-04-22 |
6506011 Canada Ltd. | 502-15 Dundonald St., Toronto, ON M4Y 1K4 | 2006-01-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
158495 Canada Inc. | 1389 Route 148, Grenville-Sur-La-Rouge, QC J0V 1B0 | 1987-10-14 |
Gestion Richer LTÉE | 3371 Guindon, Val-David, QC J0T 2N0 | 2008-05-06 |
2893193 Canada Inc. | 7255 Maricourt, St-Hubert, QC J3Y 1T3 | 1993-02-05 |
146245 Canada Inc. | 229 Boul. Lac Connelly Nord, St Hippolyte, QC J0R 1P0 | 1985-09-03 |
Tora St-Laurent LimitÉE | 2115 Boulevard Marcel-Laurin, St-Laurent, QC H4R 1K4 | 2008-03-25 |
Stonewall Housing Society | 7389 Kokanee Place, Vancouver, BC V5S 3Y9 | 1999-12-24 |
Services de détection canine HOT-DOGS Inc. · HOT-DOGS Canine Detection Services Inc. | 3051 Du Plateau, Vaudreuil Dorion, QC J7V8P2 | 1996-12-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
7135581 Canada Inc. | 25B rue Iberville, Gatineau, QC J8T 5J7 | 2009-03-06 |
9069003 Canada Inc. | 780, rue de Bagot, bureau L304, Bromont, QC J2L 0M3 | 2014-10-30 |
140138 Canada Ltee | 8052 St-Michel, Suite 3, Montreal, QC H1Z 3E1 | 1985-03-12 |
Planification Fiscale Sylvain SÉGuin Inc. | 46 Rue de Laval, Bromont, QC J2L 1M2 | 2010-03-05 |
Lave-auto Sublime LIMITÉE | 2326 Lonsdale, L'ange-Gardien, QC J8L 0G1 | 2012-01-26 |
Blitz installation inc. | 15, Rue De Toulouse, UnitÉ A, Gatineau, QuÉBec, QC J8T 7X9 | 2004-09-27 |
Whapchiwem Helicopters Limited · Les Hélicoptères Whapchiwem Limitée | 10, Route des Prises d'Eau, Radisson, QC J0Y 2X0 | 1997-11-24 |
9768696 Canada Inc. | 46, rue de Laval, Bromont, QC J2L 1M2 | 2016-05-26 |
Association Canadienne De L'HÉLicoptÈRe · Helicopter Association of Canada | 1830 Walkley Road, Box #94, Ottawa, ON K1H 8K3 | 1994-12-28 |
Songex Innovations International Inc. | 6685 29e Avenue, Bureau 5, Montreal, QC H1T 3H3 | 1991-03-15 |
Find all corporations with the same officer (SYLVAIN SEGUIN) |
Street Address |
1785 Alta Vista Drive Suite 105 |
City | Ottawa |
Province | ON |
Postal Code | K1G 3Y6 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
African Scholars Initiative | 2055 Avenue O, Ottawa, ON K1G 0B1 | 2020-07-07 |
Marmen Open Systems Inc. | 1327 Avenue N, Ottawa, ON K1G 0A7 | 2002-09-19 |
10991031 Canada Inc. | 1347 Avenue P, Ottawa, ON K1G 0B4 | 2018-09-13 |
JPM Home Consulting Corp. | 322 Tremblay Road, Ottawa, ON K1G 0A5 | 2021-05-13 |
Fram Animation Company Inc. | 1312 Avenue O, Ottawa, ON K1G 0A9 | 2008-08-27 |
6454569 Canada Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 2005-09-27 |
Avenue Tire Depot Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2004-02-03 |
Hob's Automotive Car Repairs Inc. | 1333 L Avenue, Ottawa, ON K1G 0A3 | 2007-03-07 |
16805485 Canada Inc. | 1322 Avenue Q, Ottawa, ON K1G 0B6 | 2025-03-06 |
We'Ll Roof You Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 1987-10-09 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Council for Canadian Urbanism · Conseil Canadien D'Urbanisme | 366 Adelaide Street East, suite 437, Toronto, ON M5A 3X9 | 2009-10-07 |
Conseil Canadien du Climat · Canadian Climate Council | 917 Line 1 Road, Niagara-on-the-Lake, ON L0S 1J0 | 2021-09-16 |
The Canadian Council of Churches · Le Conseil Canadien Des Eglises | 47 Queen's Park Crescent East, Toronto, ON M5S 2C3 | 1956-06-07 |
Canadian Garden Council · Conseil canadien du jardin | 7856 Fifth Line South, Milton, ON L9T 2X8 | 1990-03-06 |
Canadian Spiritist Council · Conseil Spirite Canadien | 261 Gerrard Street East, Toronto, ON M5A 2G1 | 2009-02-23 |
Canadian Parks Council · Conseil Canadien des Parcs | 300 Water Street, Peterborough, ON K9J 3C7 | 2022-04-21 |
Canadian Soybean Council · Conseil Canadien Du Soya | 100 Stone Road W., Suite 201, Guelph, ON N1G 5L3 | 2009-01-21 |
Canadian Council for Sustainable Aviation Fuels · Conseil Canadien Des Carburants D'Aviation Durables | 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 | 2021-07-27 |
Cec Canadian Employers Council · Cce Conseil Canadien Des Employeurs | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T4 | 2005-10-17 |
Canadian Ski Council · Conseil Canadien Du Ski | 188 Lakeshore Road East, Blue Mountains, ON L9Y 0M9 | 1978-05-08 |
Do you have more infomration about Canadian Council for Aviation & Aerospace? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |