Full name: Greg Andersen
Address: 1738 Thorburn Drive Southeast, Airdrie AB T4A 2E2, Canada
Full name: PAUL CARTER
Address: 3243 Cambourne Crescent, Mississauga ON L5N 5G4, Canada
Full name: Robert Pardy
Address: 39 Quigley's Lane, Torbay NL A1K 1A5, Canada
Full name: ROD HAYWARD
Address: 2501 Mendham Street, Abbotsford BC V2S 4K8, Canada
Full name: XAVIER PALLARAS
Address: 118 Rue de la Bruyère, ST-AMABLE QC J3V 6P4, Canada
Full name: MIKE MCCARTAN
Address: 18 Bellavista Crescent, Winnipeg MB R2Y 1A8, Canada
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2019-10-06
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1999-09-20 to 2014-10-02
CANADIAN FEDERATION OF AIRCRAFT MAINTENANCE ENGINEER ASSOCIATIONS
2014-10-02 to 2019-10-06
CANADIAN FEDERATION OF AIRCRAFT MAINTENANCE ENGINEER ASSOCIATIONS
2019-10-06 to Present
Aircraft Maintenance Engineers of Canada
2019-10-06 to Present
Techniciens D'Entretien D'Aeroneufs du Canada
Certificate of Continuance
2014-10-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2019-10-06
Amendment details: Corporate name
By-laws