ACE Aviation Holdings Inc. · Gestion ACE Aviation Inc.

5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2

Overview

ACE Aviation Holdings Inc. (also known as Gestion ACE Aviation Inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 29, 2004 with corporation #4247281. The current entity status is . The registered office location is at 5100 De Maisonneuve Street West, 7th Floor, Montreal, QC H4A 3T2. The directors of the corporation include Robert Milton, Robert E. Brown, David I. Richardson, Bernard Attali, Pierre Marc Johnson, Richard H. Mccoy, John T. Mclennan, Carlton Donaway, Brett W. Ingersoll and Marvin Yontef.

Corporation Information

ID4247281
Business Number849148945
Current NameACE Aviation Holdings Inc.
Other NameGestion ACE Aviation Inc.
Incorporation Date2004-06-29
Address5100 De Maisonneuve Street West
7th Floor
Montreal
QC H4A 3T2
Director Limits3-3

Corporation Directors

Director NameDirector Address
ROBERT MILTON50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
ROBERT E. BROWN634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
DAVID I. RICHARDSON107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada
BERNARD ATTALI2, RUE VILLERSEXEL, PARIS 75007, France
PIERRE MARC JOHNSON1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada
RICHARD H. MCCOY33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
JOHN T. MCLENNAN131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada
CARLTON DONAWAY10202-217TH CT NE, REDMOND WA 98053, United States
BRETT W. INGERSOLL49 EAST 86 TH STREET, NEW YORK NY 10028, United States
MARVIN YONTEF287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
MICHAEL GREEN211 SPRUCE TREE ROAD, RADNOR PA 19087, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2007-12-14currentInactive - Amalgamated / Inactif - Fusionnée
Activity2007-06-13currentProxy / Procuration - Section: . Statement Date: 2007-03-27.
Activity2006-10-25currentProxy / Procuration - Section: . Statement Date: 2006-08-31.
Activity2006-10-10currentArrangement - .
Activity2006-08-09currentProxy / Procuration - Section: . Statement Date: 2006-03-28.
Activity2005-10-31currentProxy / Procuration - Section: . Statement Date: 2005-11-10.
Address2005-02-18current5100 DE MAISONNEUVE STREET WEST, 7TH FLOOR, MONTREAL, QC H4A 3T2
Activity2004-09-30currentArrangement - .
Activity2004-09-30currentAmendment / Modification - Director Limits. Directors.
Act2004-06-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2004-06-292007-12-14Active / Actif
Name2004-06-29currentACE Aviation Holdings Inc.
Name2004-06-29currentGestion ACE Aviation Inc.
Address2004-06-292005-02-187373 COTE VERTU WEST, P.O. Box: 14000, STATION AIRPORT, ST-LAURENT, QC H4Y 1H4
Activity2004-06-29currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20072007-05-29Distributing corporation / Société ayant fait appel au public
20062006-05-30Distributing corporation / Société ayant fait appel au public
20052006-05-30Distributing corporation / Société ayant fait appel au public

Corporations with the same name

Corporation NameAddressIncorporation Date
ACE Aviation Holdings Inc. · Gestion ACE Aviation Inc. 1155 René-Lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2

Officer Information

Officers

Director NameDirector Address
ROBERT MILTON50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada
ROBERT E. BROWN634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
DAVID I. RICHARDSON107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada
BERNARD ATTALI2, RUE VILLERSEXEL, PARIS 75007, France
PIERRE MARC JOHNSON1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada
RICHARD H. MCCOY33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
JOHN T. MCLENNAN131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada
CARLTON DONAWAY10202-217TH CT NE, REDMOND WA 98053, United States
BRETT W. INGERSOLL49 EAST 86 TH STREET, NEW YORK NY 10028, United States
MARVIN YONTEF287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
MICHAEL GREEN211 SPRUCE TREE ROAD, RADNOR PA 19087, United States

Corporations with the same officer (RICHARD H. MCCOY)

Corporation NameAddressIncorporation Date
Jazz Air Holding GP Inc. - · Commandité Gestion Jazz Air Inc. 1000 De La GauchetiÈRe Street West, Suite 2100, Montreal, QC H3B 4W52005-08-23
Air Canada 7373 Cote Vertu West, Station Airport Po Box 14000, St-Laurent, QC H4Y 1H4

Corporations with the same officer (ROBERT MILTON)

Corporation NameAddressIncorporation Date
Air Canada Regional Inc. · Air Canada RÉGional Inc. 310 Goudey Drive, Enfield, NS B2T 1E42000-10-06
4280598 Canada Inc. 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2

Corporations with the same officer (MARVIN YONTEF)

Corporation NameAddressIncorporation Date
Getty Minerals Company, Limited · La Compagnie Getty Mineral Limitee 121 King Street W., Suite 2200, Toronto, ON M5H3X81970-01-20
3920879 Canada Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B92001-07-13
Getty Canadian Metals, Limited · Les Metaux Canadiens Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H3X81977-12-29
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L1B91996-08-29
Getty Canadian Minerals, Limited · Les Minerals Canadiens Getty, Limitee 121 King Street West, Suite 2200, Toronto, ON M5H3X81983-05-17
CollectiveBid Systems Inc. 372 Bay Street, 20th Floor, Toronto, ON M5H 2W91999-08-27
Air Canada 7373 Cote Vertu West, Station Airport Po Box 14000, St-Laurent, QC H4Y 1H4
Parmalat Dairy & Bakery Inc. · Laiterie Et Boulangerie Parmalat Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C5J1
Canada Texaco Inc. Commerce Court West, Suite 5300, Toronto, ON M5L1B91989-06-19
Getty Canadian Minerals, Limited · Les Minerals Canadiens Getty, Limitee Commerce Court West, Suite 1400, Toronto, ON M5L1B9
Find all corporations with the same officer (MARVIN YONTEF)

Corporations with the same officer (DAVID I. RICHARDSON)

Corporation NameAddressIncorporation Date
Ernst & Young Inc. Toronto-Dominion Centre, P.O.Box 251, Toronto, ON M5K1J7
Caron BÉLanger Ernst & Young Inc. 222 Bay St, 31st Floor P O Box 251, Toronto, ON M5K1J71991-01-04
Air Canada 7373 Cote Vertu West, Station Airport Po Box 14000, St-Laurent, QC H4Y 1H4
Zittrer Siblin Ernst & Young Inc. 222 Bay Street, 31st Floor, Toronto, ON M5K1J71992-02-18

Corporations with the same officer (Pierre Marc JOHNSON)

Corporation NameAddressIncorporation Date
Air Canada 7373 Cote Vertu West, Station Airport Po Box 14000, St-Laurent, QC H4Y 1H4
Scenarios for The Future · ScÉNarios Pour L'Avenir 1 First Canadian Place, Suite 6600 P O Box 50, Toronto, ON M5X1B81996-02-21
Commandité Métaux BRM inc. · BRM Metals GP Inc. 1080 Beaver Hall Hill, Suite 1606, Montréal, QC H2Z 1S82019-06-06
Minière BlackRock inc. · BlackRock Mining Inc. 1080 Beaver Hall Hill, Suite 1606, Montréal, QC H2Z 1S82019-06-06

Location Information

Street Address 5100 DE MAISONNEUVE STREET WEST
7TH FLOOR
CityMONTREAL
ProvinceQC
Postal CodeH4A 3T2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8981515 Canada Inc. 5100 De Maisonneuve Boulevard West, 2nd Floor, Montreal, QC H4A 3T22015-02-19
14341244 Canada Inc. 5100 Maisonneuve Boulevard West, 6th floor, Montreal, QC H4A 3T22022-09-02
Centre MÉDical Brunswick @ Glen Inc. · Brunswick Medical Centre @ Glen Inc. 5100 Boulevard de Maisonneuve Ouest, Suite 600, Montréal, QC H4A 3T22018-08-09
Department of Medicine, MUHC 5100 de Maisonneuve O., suite 606, Montréal, QC H4A 3T22020-02-18
4421728 Canada Inc. 5100 De Maisonneuve Blvd West, Montreal, QC H4A 3T22007-12-06
8981507 Canada Inc. 5100 De Maisonneuve Boulevard West, 2nd Floor, Montreal, QC H4A 3T22015-02-19
4422783 Canada Inc. 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T22008-12-18
4352904 Canada Inc. 5100 Maisonneuve Blvd, 7th Floor, Montreal, QC H4A 3T22006-10-10
4422228 Canada Inc. 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T22008-06-17
Destina.ca Inc. 5100 Boul. De Maisonneuve West, Montreal, QC H4A 3T22000-09-18
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7910118 Canada Inc. 5221 de Maisonneuve Ouest, Montreal, QC H4A 0A42011-07-05
Ccs Cybernod Computer Services Inc. · Ccs Cybernod Services D'Ordinateurs Inc. 103-2036 Wilson Avenue, MontrÉAl, QC H4A 0A22009-11-18
Accessoires Pour Velos O.G.D. Ltee · O.G.D. Bicycle Accessories Ltd. 10555 Henri-Bourassa Blvd. West, Saint-Laurent, QC H4A 1A11978-02-21
MDA Initiatives LTD. · Les Initiatives MDA LTÉE 4545 Girouard #404, Montreal, QC H4A 0A12009-04-08
4470320 Canada Inc. 5654 Terrebonne Street, Montreal, QC H4A 1A72008-03-17
4269667 Canada Inc. 5654 Monkland Avenue, Montreal, QC H4A 1A42004-12-17
Gestion Georges Hoolahan Holdings Inc. 5654 rue de Terrebonne, Montréal, QC H4A 1A7
163836 Canada Inc. 5000 de Maisonneuve Boulevard West, Apartment 334, Montréal, QC H4A 0B31988-09-15
Wellx Hero Inc. 214-2000 Northcliffe, Montreal, QC H4A 0A12022-05-05
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A32020-05-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Aviation Developments Limited · Aviation Developpements LimitÉE 19420 B Clark Graham Ave., Baie D'UrfÉ, QC H9X 3R82004-12-02
General Aviation Sales Ltd. · Les Ventes Aviation Generale Ltee 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y1
Dac Aviation Internationale LtÉE · Dac International Aviation Ltd. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E61995-04-20
Canadian Council for Aviation & Aerospace · Conseil Canadien De L'Aviation Et De L'AÉRospatiale 1785 Alta Vista Drive Suite 105, Ottawa, ON K1G 3Y61993-03-31
Deck 8 Aviation Inc. · Pont 8 Aviation Inc. 50 Ch. Laflamme, Val Des Monts, QC J8N 5G22023-09-30
International Foundation for Aviation and Development 2325 Rue Charles Gill, Montreal, QC H3M 1V82005-04-28
Réseau des Professionnels de L'aviation Noire (RPNA) 99 Ironbridge Rd, Brampton, ON L6Y 0S72021-04-05
Canadian Association of Aviation Distributors & Maintenance Organizations - 2555 Derry Road E., Mississauga, ON L4T 1A11985-03-11
Civil Aviation Decarbonization Organization (CADO) · Organisation pour la décarbonisation de l'aviation civile (ODAC) 800 Place Victoria, Ss135, Montreal, QC H3C 0B42025-03-06
General Aviation Sales Ltd. · Les Ventes Aviation Generale Ltee 1001 De Maisonneuve Blvd. W., Suite 1400, Montreal, QC H3A3C81967-11-22

Improve Information

Do you have more infomration about ACE Aviation Holdings Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.