Canadian Companies Directory

HAWKER CANADA HOLDINGS INC.

Corporation Number:322840-1
Business Number:892374141RC0001
Corporate Name:HAWKER CANADA HOLDINGS INC.
Status:Dissolved by the corporation (s. 210) on 1996-09-11
Governing Legislation:Canada Business Corporations Act - 1996-02-14
Office Address:3 ROBERT SPECK PARKWAY SUITE 700 MISSISSAUGA ON L4Z 2G5 Canada
Office Address in Map
Directors
Full name: JOHN F HOWARD
Address: 10320 PINE VALLEY DR., RR 2, WOODBRIDGE ON L4L 1A6, Canada
Full name: ROBERT A FERCHAT
Address: 1816 GREENVIEW COURT, MISSISSAUGA ON L5L 3W1, Canada
Full name: THOMAS K SHOYAMA
Address: 3030 MIDLAND ROAD, VICTORIA BC V8R 6P1, Canada
Full name: GUYLAINE SAUCIER
Address: 6111 AVE DU BOISE, SUITE 10-D, MONTREAL QC H3S 2V8, Canada
Full name: A.M.G. TURNBULL
Address: 2610 HAMMOND ROAD, MISSISSAUGA ON L5K 2M3, Canada
Full name: ARTHUR H CROCKETT
Address: 61 ST CLARK AVE W., SUITE 1401, TORONTO ON M4V 2Y8, Canada
Full name: KEITH F MOORE
Address: 45 BYRON ST, OAKVILLE ON L6J 6E6, Canada
Full name: BETH M BANDLER
Address: 163 WATSON'S LANE, DUNDAS ON L9H 6L1, Canada
Full name: LOUIS ROCHETTE
Address: 1080 AVENUE DES BRAVES, QUEBEC QC G1S 3C8, Canada
Full name: FREDERICK J SANDFORD
Address: 10 VANCHO CRESCENT, ISLINGTON ON M9A 4Z2, Canada
Annual Filings
Anniversary Date (MM-DD)
02-14
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
02-14 to 04-14
Type of Corporation
Not available
Status of Annual Filings
/
Corporate History

1996-02-14 to Present

HAWKER CANADA HOLDINGS INC.

Certificates and Filings
Certificate of Incorporation
1996-02-14
Certificate of Dissolution
1996-09-11
Back to Home page

Other Companies