Canadian Companies Directory

CAE Inc.

Corporation Number:010400-1
Business Number:100717099RC0001
Corporate Name:CAE Inc.
Status:Inactive - Amalgamated into CAE Inc. on 2001-04-01
Governing Legislation:Canada Business Corporations Act - 1977-08-03
Office Address:ROYAL BANK TOWER SUITE 3060 S-TOWER TORONTO ON M5J 2J1 Canada
Office Address in Map
Directors
Full name: H. GARFIELD EMERSON
Address: 17 A AVONDALE RD., TORONTO ON M4W 2R7, Canada
Full name: JAMES W. MCCUTHEON
Address: 71 ST. EDMUND'S DRIVE, TORONTO ON M4N 2P8, Canada
Full name: L.N. STEVENSON
Address: 258 WARREN RD., TORONTO ON M4V 2S8, Canada
Full name: R. FRASER ELLIOTT
Address: 54 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
Full name: JAMES F. HANKINSON
Address: 33 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
Full name: GEORGE K. PETTY
Address: 712 CONIFER, TRUCKEE CA 96161, United States
Full name: ANTHONY S. FELL
Address: 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada
Full name: JAMES A. GRANT
Address: 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E3, Canada
Full name: LYNTON R. WILSON
Address: 2038 LAKESHORE RD.EAST, OAKVILLE ON L6J 1M3, Canada
Full name: JOHN A. CRAIG
Address: 2009 SEAWIND LANE, WILMINGTON NC 28405, United States
Full name: DEREK H. BURNEY
Address: 18A DEER PARK CRES., TORONTO ON M4V 2C2, Canada
Annual Filings
Anniversary Date (MM-DD)
08-03
Date of Last Annual Meeting
2000-06-14
Annual Filing Period (MM-DD)
08-03 to 10-02
Type of Corporation
Distributing corporation
Status of Annual Filings
2000 - Filed 1999 - Filed 1998 - Filed
Corporate History

1947-03-17 to 1965-07-05

CANADIAN AVIATION ELECTRONICS LTD.

1965-07-05 to 1993-06-10

CAE INDUSTRIES LTD.

1993-06-10 to Present

CAE Inc.

Certificates and Filings
Financial statements
Proxy circular
As of 1997-06-05
Certificate of Continuance
1977-08-03
Proxy circular
As of 1999-06-16
Back to Home page

Other Companies