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.
ID | 4247281 |
Business Number | 849148945 |
Current Name | ACE Aviation Holdings Inc. |
Other Name | Gestion ACE Aviation Inc. |
Incorporation Date | 2004-06-29 |
Address | 5100 De Maisonneuve Street West 7th Floor Montreal QC H4A 3T2 |
Director Limits | 3-3 |
Director Name | Director Address |
---|---|
ROBERT MILTON | 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada |
ROBERT E. BROWN | 634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada |
DAVID I. RICHARDSON | 107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada |
BERNARD ATTALI | 2, RUE VILLERSEXEL, PARIS 75007, France |
PIERRE MARC JOHNSON | 1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada |
RICHARD H. MCCOY | 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada |
JOHN T. MCLENNAN | 131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada |
CARLTON DONAWAY | 10202-217TH CT NE, REDMOND WA 98053, United States |
BRETT W. INGERSOLL | 49 EAST 86 TH STREET, NEW YORK NY 10028, United States |
MARVIN YONTEF | 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada |
MICHAEL GREEN | 211 SPRUCE TREE ROAD, RADNOR PA 19087, United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2007-12-14 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2007-06-13 | current | Proxy / Procuration - Section: . Statement Date: 2007-03-27. |
Activity | 2006-10-25 | current | Proxy / Procuration - Section: . Statement Date: 2006-08-31. |
Activity | 2006-10-10 | current | Arrangement - . |
Activity | 2006-08-09 | current | Proxy / Procuration - Section: . Statement Date: 2006-03-28. |
Activity | 2005-10-31 | current | Proxy / Procuration - Section: . Statement Date: 2005-11-10. |
Address | 2005-02-18 | current | 5100 DE MAISONNEUVE STREET WEST, 7TH FLOOR, MONTREAL, QC H4A 3T2 |
Activity | 2004-09-30 | current | Arrangement - . |
Activity | 2004-09-30 | current | Amendment / Modification - Director Limits. Directors. |
Act | 2004-06-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2004-06-29 | 2007-12-14 | Active / Actif |
Name | 2004-06-29 | current | ACE Aviation Holdings Inc. |
Name | 2004-06-29 | current | Gestion ACE Aviation Inc. |
Address | 2004-06-29 | 2005-02-18 | 7373 COTE VERTU WEST, P.O. Box: 14000, STATION AIRPORT, ST-LAURENT, QC H4Y 1H4 |
Activity | 2004-06-29 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2007 | 2007-05-29 | Distributing corporation / Société ayant fait appel au public |
2006 | 2006-05-30 | Distributing corporation / Société ayant fait appel au public |
2005 | 2006-05-30 | Distributing corporation / Société ayant fait appel au public |
Corporation Name | Address | Incorporation Date |
---|---|---|
ACE Aviation Holdings Inc. · Gestion ACE Aviation Inc. | 1155 René-Lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 |
Director Name | Director Address |
---|---|
ROBERT MILTON | 50 BELVEDERE PLACE, WESTMOUNT QC H3Y 1G6, Canada |
ROBERT E. BROWN | 634 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada |
DAVID I. RICHARDSON | 107 THOMPSON ROAD, R.R. 1, GRAFTON ON K0K 2G0, Canada |
BERNARD ATTALI | 2, RUE VILLERSEXEL, PARIS 75007, France |
PIERRE MARC JOHNSON | 1509 SHERBROOKE ST. W., APT. 16A, MONTREAL QC H3G 1M1, Canada |
RICHARD H. MCCOY | 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada |
JOHN T. MCLENNAN | 131 BELL ROAD, P.O. BOX 279, MAHONEY BAY NS B0J 2E0, Canada |
CARLTON DONAWAY | 10202-217TH CT NE, REDMOND WA 98053, United States |
BRETT W. INGERSOLL | 49 EAST 86 TH STREET, NEW YORK NY 10028, United States |
MARVIN YONTEF | 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada |
MICHAEL GREEN | 211 SPRUCE TREE ROAD, RADNOR PA 19087, United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jazz Air Holding GP Inc. - · Commandité Gestion Jazz Air Inc. | 1000 De La GauchetiÈRe Street West, Suite 2100, Montreal, QC H3B 4W5 | 2005-08-23 |
Air Canada | 7373 Cote Vertu West, Station Airport Po Box 14000, St-Laurent, QC H4Y 1H4 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Air Canada Regional Inc. · Air Canada RÉGional Inc. | 310 Goudey Drive, Enfield, NS B2T 1E4 | 2000-10-06 |
4280598 Canada Inc. | 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Getty Minerals Company, Limited · La Compagnie Getty Mineral Limitee | 121 King Street W., Suite 2200, Toronto, ON M5H3X8 | 1970-01-20 |
3920879 Canada Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 2001-07-13 |
Getty Canadian Metals, Limited · Les Metaux Canadiens Getty Limitee | 121 King Street West, Suite 2200, Toronto, ON M5H3X8 | 1977-12-29 |
Pendaries Petroleum Ltd. | 199 Bay Street, Suite 5300, Toronto, ON M5L1B9 | 1996-08-29 |
Getty Canadian Minerals, Limited · Les Minerals Canadiens Getty, Limitee | 121 King Street West, Suite 2200, Toronto, ON M5H3X8 | 1983-05-17 |
CollectiveBid Systems Inc. | 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9 | 1999-08-27 |
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 M5L1B9 | 1989-06-19 |
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) |
Corporation Name | Address | Incorporation 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 M5K1J7 | 1991-01-04 |
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 M5K1J7 | 1992-02-18 |
Corporation Name | Address | Incorporation 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 M5X1B8 | 1996-02-21 |
Commandité Métaux BRM inc. · BRM Metals GP Inc. | 1080 Beaver Hall Hill, Suite 1606, Montréal, QC H2Z 1S8 | 2019-06-06 |
Minière BlackRock inc. · BlackRock Mining Inc. | 1080 Beaver Hall Hill, Suite 1606, Montréal, QC H2Z 1S8 | 2019-06-06 |
Street Address |
5100 DE MAISONNEUVE STREET WEST 7TH FLOOR |
City | MONTREAL |
Province | QC |
Postal Code | H4A 3T2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
8981515 Canada Inc. | 5100 De Maisonneuve Boulevard West, 2nd Floor, Montreal, QC H4A 3T2 | 2015-02-19 |
14341244 Canada Inc. | 5100 Maisonneuve Boulevard West, 6th floor, Montreal, QC H4A 3T2 | 2022-09-02 |
Centre MÉDical Brunswick @ Glen Inc. · Brunswick Medical Centre @ Glen Inc. | 5100 Boulevard de Maisonneuve Ouest, Suite 600, Montréal, QC H4A 3T2 | 2018-08-09 |
Department of Medicine, MUHC | 5100 de Maisonneuve O., suite 606, Montréal, QC H4A 3T2 | 2020-02-18 |
4421728 Canada Inc. | 5100 De Maisonneuve Blvd West, Montreal, QC H4A 3T2 | 2007-12-06 |
8981507 Canada Inc. | 5100 De Maisonneuve Boulevard West, 2nd Floor, Montreal, QC H4A 3T2 | 2015-02-19 |
4422783 Canada Inc. | 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2 | 2008-12-18 |
4352904 Canada Inc. | 5100 Maisonneuve Blvd, 7th Floor, Montreal, QC H4A 3T2 | 2006-10-10 |
4422228 Canada Inc. | 5100 De Maisonneuve Blvd. West, Montreal, QC H4A 3T2 | 2008-06-17 |
Destina.ca Inc. | 5100 Boul. De Maisonneuve West, Montreal, QC H4A 3T2 | 2000-09-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
7910118 Canada Inc. | 5221 de Maisonneuve Ouest, Montreal, QC H4A 0A4 | 2011-07-05 |
Ccs Cybernod Computer Services Inc. · Ccs Cybernod Services D'Ordinateurs Inc. | 103-2036 Wilson Avenue, MontrÉAl, QC H4A 0A2 | 2009-11-18 |
Accessoires Pour Velos O.G.D. Ltee · O.G.D. Bicycle Accessories Ltd. | 10555 Henri-Bourassa Blvd. West, Saint-Laurent, QC H4A 1A1 | 1978-02-21 |
MDA Initiatives LTD. · Les Initiatives MDA LTÉE | 4545 Girouard #404, Montreal, QC H4A 0A1 | 2009-04-08 |
4470320 Canada Inc. | 5654 Terrebonne Street, Montreal, QC H4A 1A7 | 2008-03-17 |
4269667 Canada Inc. | 5654 Monkland Avenue, Montreal, QC H4A 1A4 | 2004-12-17 |
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 0B3 | 1988-09-15 |
Wellx Hero Inc. | 214-2000 Northcliffe, Montreal, QC H4A 0A1 | 2022-05-05 |
12036142 Canada Inc. | 102-2025 Av Wilson, Montreal, QC H4A 0A3 | 2020-05-02 |
Find all corporations in the same postal code |
Do you have more infomration about ACE Aviation Holdings Inc.? 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. |